Edinburgh
Lothian
EH3 6DA
Scotland
Director Name | William George Roxburgh |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 November 1991(1 year after company formation) |
Appointment Duration | 14 years, 12 months (closed 21 November 2006) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Cantyhall Ladybank Fife KY15 7RU Scotland |
Director Name | Mr John Alexander Stephen McGregor |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1992(1 year, 1 month after company formation) |
Appointment Duration | 14 years, 10 months (closed 21 November 2006) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 32 Lockharton Avenue Edinburgh Midlothian EH14 1AZ Scotland |
Director Name | Richard Erskine Aird |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 1992(1 year, 4 months after company formation) |
Appointment Duration | 14 years, 7 months (closed 21 November 2006) |
Role | Advocate |
Correspondence Address | 24 Calton Hill Edinburgh Midlothian EH1 3BJ Scotland |
Secretary Name | Mr Alexander Douglas Moffat |
---|---|
Nationality | Scottish |
Status | Closed |
Appointed | 15 October 1992(1 year, 10 months after company formation) |
Appointment Duration | 14 years, 1 month (closed 21 November 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 13a Alva Street Edinburgh EH2 4PH Scotland |
Director Name | Mr Alexander Douglas Moffat |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 06 November 1992(1 year, 11 months after company formation) |
Appointment Duration | 14 years (closed 21 November 2006) |
Role | Writer To The Signet |
Country of Residence | Scotland |
Correspondence Address | 13a Alva Street Edinburgh EH2 4PH Scotland |
Secretary Name | Richard Erskine Aird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(1 year after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 15 October 1992) |
Role | Company Director |
Correspondence Address | 24 Calton Hill Edinburgh Midlothian EH1 3BJ Scotland |
Director Name | Jeremy Paul Norfolk |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 April 1994) |
Role | Consultant |
Correspondence Address | 8 Henderland Road Edinburgh Midlothian EH12 6BB Scotland |
Director Name | Mr Andrew Scott Thorburn |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(3 years, 4 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 15 May 2006) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Lennox Street Lane Edinburgh Midlothian EH4 1PZ Scotland |
Registered Address | Mynott House 14 Bowling Green Lane London EC1R 0BD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £10,153 |
Cash | £280 |
Current Liabilities | £3,850 |
Latest Accounts | 30 November 2005 (18 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
21 November 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2006 | Application for striking-off (1 page) |
31 May 2006 | Director resigned (1 page) |
28 March 2006 | Total exemption small company accounts made up to 30 November 2005 (1 page) |
19 December 2005 | Return made up to 29/11/05; full list of members (4 pages) |
16 June 2005 | Total exemption small company accounts made up to 30 November 2004 (1 page) |
10 January 2005 | Return made up to 29/11/04; full list of members (11 pages) |
7 January 2004 | Total exemption small company accounts made up to 30 November 2003 (1 page) |
8 December 2003 | Return made up to 29/11/03; full list of members (11 pages) |
17 February 2003 | Total exemption small company accounts made up to 30 November 2002 (1 page) |
19 December 2002 | Return made up to 29/11/02; full list of members (11 pages) |
10 July 2002 | Total exemption small company accounts made up to 30 November 2001 (1 page) |
2 January 2002 | Return made up to 29/11/01; full list of members (10 pages) |
16 October 2001 | Total exemption small company accounts made up to 30 November 2000 (5 pages) |
9 January 2001 | Return made up to 29/11/00; full list of members (10 pages) |
22 September 2000 | Full accounts made up to 30 November 1999 (5 pages) |
21 February 2000 | Registered office changed on 21/02/00 from: c/o alan taylor & co 2ND floor 391 city road london EC1V 1NE (1 page) |
16 December 1999 | Return made up to 29/11/99; full list of members (10 pages) |
9 August 1999 | Accounts for a small company made up to 30 November 1998 (4 pages) |
8 January 1999 | Return made up to 29/11/98; full list of members (9 pages) |
21 December 1998 | Registered office changed on 21/12/98 from: essex house 12 13 essex street london WC2R 3AA (1 page) |
12 August 1998 | Full accounts made up to 30 November 1997 (5 pages) |
10 December 1997 | Return made up to 29/11/97; no change of members (7 pages) |
10 June 1997 | Return made up to 29/11/96; no change of members (7 pages) |
8 January 1997 | Full accounts made up to 30 November 1996 (5 pages) |
23 August 1996 | Full accounts made up to 30 November 1995 (4 pages) |
8 December 1995 | Return made up to 29/11/95; full list of members (10 pages) |
5 October 1995 | Accounts for a small company made up to 30 November 1994 (8 pages) |
29 November 1990 | Incorporation (17 pages) |