Blackhall
Edinburgh
Midlothian
EH4 3RR
Scotland
Director Name | Mr Keith Manson Miller |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 1992(3 years, 8 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cherry Hollows 1(B)Easter Belmont Road Edinburgh Midlothian EH12 6EX Scotland |
Director Name | Mrs Marlene Wood |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 1995(6 years, 10 months after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 15 Ormidale Terrace Edinburgh Midlothian EH12 6DY Scotland |
Director Name | Douglas Alister Middleton |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2000(12 years, 3 months after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Chartered Accountant |
Correspondence Address | 16 Wesley Crescent Bonnyrigg Edinburgh EH19 3RT Scotland |
Director Name | Mr Derek McDonald |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2000(12 years, 3 months after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 8 Glen Sannox Grove Craigmarloch Cumbernauld G68 0GH Scotland |
Secretary Name | Pamela June Smyth |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 September 2002(14 years after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Company Director |
Correspondence Address | Hillside House Ecclesmachan Broxburn West Lothian EH52 6NG Scotland |
Secretary Name | Joyce Ferrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1989(5 months, 1 week after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 January 2000) |
Role | Company Director |
Correspondence Address | 11 Seaside Place Aberdour Burntisland Fife KY3 0TX Scotland |
Director Name | Mr John Steel Richards |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 July 1995) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Glendaruel 21 Lovedale Road Balerno EH14 7DW Scotland |
Director Name | Mr Gordon William Robb |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(3 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 15 December 2000) |
Role | Chartered Accountant |
Correspondence Address | 7 High Buckstone Fairmilehead Edinburgh Midlothian EH10 6XS Scotland |
Director Name | Graeme Ronald Crawford Scott |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 March 1994) |
Role | Financial Controller |
Correspondence Address | 1 West Cointon House 40 Woodhall Road, Colinton Edinburgh EH13 0DU Scotland |
Director Name | Duncan Colquhoun Thompson |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 July 1994) |
Role | Bank Employer |
Correspondence Address | 19 Barons Hill Avenue Linlithgow West Lothian EH49 7JU Scotland |
Secretary Name | John William Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(3 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 06 June 2000) |
Role | Company Director |
Correspondence Address | 52 Findhorn Place Edinburgh Midlothian EH9 2NS Scotland |
Director Name | Graeme Hutchison |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1994(5 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 15 December 2000) |
Role | Banker |
Correspondence Address | 17 Ladysmith Road Edinburgh EH9 3EX Scotland |
Secretary Name | Lysanne Jane Warren Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(11 years, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 September 2000) |
Role | Company Director |
Correspondence Address | 6 Belgrave Crescent Edinburgh EH4 3AQ Scotland |
Secretary Name | Alistair Ian Macrae |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(11 years, 12 months after company formation) |
Appointment Duration | 2 years (resigned 27 September 2002) |
Role | Company Director |
Correspondence Address | 32 The Steils Edinburgh Midlothian EH10 5XD Scotland |
Registered Address | 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £140 |
Cash | £201,711 |
Current Liabilities | £202,921 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
24 September 2005 | Dissolved (1 page) |
---|---|
24 June 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
20 May 2005 | Liquidators statement of receipts and payments (5 pages) |
17 November 2004 | Liquidators statement of receipts and payments (5 pages) |
26 November 2003 | Registered office changed on 26/11/03 from: c/o miller 21 golden square london W1F 9JN (1 page) |
20 November 2003 | Resolutions
|
13 November 2003 | Declaration of solvency (3 pages) |
13 November 2003 | Appointment of a voluntary liquidator (1 page) |
29 April 2003 | Full accounts made up to 31 December 2002 (12 pages) |
15 April 2003 | Resolutions
|
5 April 2003 | Return made up to 28/03/03; full list of members (9 pages) |
24 March 2003 | Registered office changed on 24/03/03 from: capital house queens park road handbridge chester CH88 3AN (1 page) |
7 January 2003 | Ad 27/11/02--------- £ si 2@1=2 £ ic 1000/1002 (2 pages) |
7 January 2003 | £ nc 1002/1004 02/04/02 (1 page) |
7 January 2003 | £ nc 1000/1002 27/11/02 (1 page) |
7 January 2003 | Resolutions
|
7 January 2003 | Resolutions
|
7 January 2003 | Ad 02/04/02--------- £ si 2@1 (2 pages) |
3 October 2002 | Secretary resigned (1 page) |
3 October 2002 | New secretary appointed (2 pages) |
8 August 2002 | Full accounts made up to 31 December 2001 (11 pages) |
28 May 2002 | Return made up to 16/05/02; full list of members (9 pages) |
20 July 2001 | Full accounts made up to 31 December 2000 (11 pages) |
18 June 2001 | Return made up to 16/05/01; full list of members (8 pages) |
12 April 2001 | Particulars of mortgage/charge (8 pages) |
11 January 2001 | New director appointed (3 pages) |
11 January 2001 | New director appointed (3 pages) |
11 January 2001 | Director resigned (1 page) |
11 January 2001 | Director resigned (1 page) |
6 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
26 September 2000 | New secretary appointed (2 pages) |
14 September 2000 | Registered office changed on 14/09/00 from: 8 fredericks place london EC2 (1 page) |
14 September 2000 | Secretary resigned (1 page) |
4 August 2000 | Return made up to 16/05/00; full list of members (9 pages) |
20 July 2000 | Particulars of mortgage/charge (9 pages) |
6 July 2000 | Resolutions
|
30 June 2000 | Secretary resigned (1 page) |
30 June 2000 | New secretary appointed (2 pages) |
22 March 2000 | Secretary resigned (1 page) |
16 November 1999 | Auditor's resignation (1 page) |
19 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
7 June 1999 | Return made up to 16/05/99; full list of members (18 pages) |
18 March 1999 | Full accounts made up to 31 December 1997 (11 pages) |
4 June 1998 | Return made up to 16/05/98; no change of members (13 pages) |
19 June 1997 | Full accounts made up to 31 December 1996 (12 pages) |
5 June 1997 | Return made up to 16/05/97; no change of members (13 pages) |
10 September 1996 | Full accounts made up to 31 December 1995 (12 pages) |
3 June 1996 | Return made up to 16/05/96; full list of members
|
5 September 1995 | Full accounts made up to 31 December 1994 (11 pages) |
17 August 1995 | Director resigned (2 pages) |
17 August 1995 | New director appointed (2 pages) |