Ninemileburn
Penicuik
Midlothian
EH26 9LR
Scotland
Director Name | Karan Helen Brown |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2004(4 years after company formation) |
Appointment Duration | 16 years, 7 months (closed 13 August 2020) |
Role | Sales Director |
Country of Residence | Scotland |
Correspondence Address | Wiston Cottage West Linton Peebleshire EH46 7DS Scotland |
Secretary Name | Ronald Neil Godfrey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 January 2004(4 years after company formation) |
Appointment Duration | 16 years, 7 months (closed 13 August 2020) |
Role | Company Director |
Correspondence Address | 110 Liberton Brae Edinburgh Midlothian EH16 6LA Scotland |
Director Name | Mrs Eileen Theresa Aitken |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 2004(4 years, 5 months after company formation) |
Appointment Duration | 16 years, 2 months (closed 13 August 2020) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 2 Carlton Street Edinburgh EH4 1NJ Scotland |
Director Name | Mr Brian Cassidy |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 May 2007(7 years, 3 months after company formation) |
Appointment Duration | 13 years, 3 months (closed 13 August 2020) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 18 Greenlaw Road Newton Mearns Glasgow G77 6ND Scotland |
Director Name | Keith Dennis Newnham |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gardenia House Stebbing Ford Great Dunmow Essex CM6 3AJ |
Secretary Name | Mr John Psarias |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Ardoch Road London SE6 1SJ |
Secretary Name | Mr Christopher Richard Photi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(5 months, 3 weeks after company formation) |
Appointment Duration | 1 week, 4 days (resigned 14 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tile House 25 Southwell Park Road Camberley Surrey GU15 3QG |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2000(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2000(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Registered Address | 7 More London Riverside London SE1 2RT |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Year | 2008 |
---|---|
Turnover | £190,127,000 |
Gross Profit | £6,517,000 |
Net Worth | £6,659,000 |
Cash | £994,000 |
Current Liabilities | £24,719,000 |
Latest Accounts | 31 October 2008 (15 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
13 August 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 May 2020 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
16 April 2019 | INSOLVENCY:re sec of state release of liquidator (4 pages) |
24 January 2019 | Removal of liquidator by court order (10 pages) |
24 January 2019 | Appointment of a voluntary liquidator (11 pages) |
24 April 2018 | Liquidators' statement of receipts and payments to 3 February 2018 (15 pages) |
4 April 2017 | Notice of ceasing to act as a voluntary liquidator (1 page) |
4 April 2017 | Appointment of a voluntary liquidator (1 page) |
4 April 2017 | Court order insolvency:court order - removal/replacement of liquidator (10 pages) |
4 April 2017 | Court order insolvency:court order - removal/replacement of liquidator (10 pages) |
4 April 2017 | Notice of ceasing to act as a voluntary liquidator (1 page) |
4 April 2017 | Appointment of a voluntary liquidator (1 page) |
23 February 2017 | Liquidators' statement of receipts and payments to 3 February 2017 (5 pages) |
23 February 2017 | Liquidators' statement of receipts and payments to 3 February 2017 (5 pages) |
13 September 2016 | Liquidators' statement of receipts and payments to 3 August 2016 (5 pages) |
13 September 2016 | Liquidators' statement of receipts and payments to 3 August 2016 (5 pages) |
11 March 2016 | Liquidators' statement of receipts and payments to 3 February 2016 (5 pages) |
11 March 2016 | Liquidators statement of receipts and payments to 3 February 2016 (5 pages) |
11 March 2016 | Liquidators' statement of receipts and payments to 3 February 2016 (5 pages) |
10 September 2015 | Liquidators statement of receipts and payments to 3 August 2015 (5 pages) |
10 September 2015 | Liquidators' statement of receipts and payments to 3 August 2015 (5 pages) |
10 September 2015 | Liquidators statement of receipts and payments to 3 August 2015 (5 pages) |
10 September 2015 | Liquidators' statement of receipts and payments to 3 August 2015 (5 pages) |
15 April 2015 | Liquidators' statement of receipts and payments to 3 February 2015 (9 pages) |
15 April 2015 | Liquidators statement of receipts and payments to 3 February 2015 (9 pages) |
15 April 2015 | Liquidators statement of receipts and payments to 3 February 2015 (9 pages) |
15 April 2015 | Liquidators' statement of receipts and payments to 3 February 2015 (9 pages) |
6 March 2015 | Liquidators statement of receipts and payments to 3 February 2015 (5 pages) |
6 March 2015 | Liquidators' statement of receipts and payments to 3 February 2015 (5 pages) |
6 March 2015 | Liquidators' statement of receipts and payments to 3 February 2015 (5 pages) |
6 March 2015 | Liquidators statement of receipts and payments to 3 February 2015 (5 pages) |
11 September 2014 | Liquidators' statement of receipts and payments to 3 February 2014 (5 pages) |
11 September 2014 | Liquidators' statement of receipts and payments to 3 February 2013 (5 pages) |
11 September 2014 | Liquidators' statement of receipts and payments to 3 February 2012 (8 pages) |
11 September 2014 | Liquidators' statement of receipts and payments to 3 February 2012 (8 pages) |
11 September 2014 | Liquidators statement of receipts and payments to 3 February 2013 (5 pages) |
11 September 2014 | Liquidators' statement of receipts and payments to 3 August 2013 (5 pages) |
11 September 2014 | Liquidators statement of receipts and payments to 3 February 2012 (8 pages) |
11 September 2014 | Liquidators statement of receipts and payments to 3 August 2013 (5 pages) |
11 September 2014 | Liquidators' statement of receipts and payments to 3 August 2013 (5 pages) |
11 September 2014 | Liquidators statement of receipts and payments to 3 February 2012 (8 pages) |
11 September 2014 | Liquidators statement of receipts and payments to 3 August 2013 (5 pages) |
11 September 2014 | Liquidators statement of receipts and payments to 3 August 2012 (5 pages) |
11 September 2014 | Liquidators statement of receipts and payments to 3 February 2014 (5 pages) |
11 September 2014 | Liquidators statement of receipts and payments to 3 February 2013 (5 pages) |
11 September 2014 | Liquidators statement of receipts and payments to 3 August 2014 (5 pages) |
11 September 2014 | Liquidators' statement of receipts and payments to 3 August 2012 (5 pages) |
11 September 2014 | Liquidators' statement of receipts and payments to 3 February 2014 (5 pages) |
11 September 2014 | Liquidators statement of receipts and payments to 3 February 2014 (5 pages) |
11 September 2014 | Liquidators' statement of receipts and payments to 3 August 2014 (5 pages) |
11 September 2014 | Liquidators' statement of receipts and payments to 3 August 2014 (5 pages) |
11 September 2014 | Liquidators' statement of receipts and payments to 3 February 2013 (5 pages) |
11 September 2014 | Liquidators statement of receipts and payments to 3 August 2014 (5 pages) |
11 September 2014 | Liquidators statement of receipts and payments to 3 August 2012 (5 pages) |
11 September 2014 | Liquidators' statement of receipts and payments to 3 August 2012 (5 pages) |
11 April 2014 | Liquidators statement of receipts and payments to 4 February 2013 (10 pages) |
11 April 2014 | Liquidators statement of receipts and payments to 4 February 2013 (10 pages) |
11 April 2014 | Liquidators' statement of receipts and payments to 4 February 2013 (10 pages) |
11 April 2014 | Liquidators' statement of receipts and payments to 4 February 2013 (10 pages) |
10 April 2013 | Liquidators statement of receipts and payments to 4 February 2013 (12 pages) |
10 April 2013 | Liquidators' statement of receipts and payments to 4 February 2013 (12 pages) |
10 April 2013 | Liquidators' statement of receipts and payments to 4 February 2013 (12 pages) |
10 April 2013 | Liquidators statement of receipts and payments to 4 February 2013 (12 pages) |
29 August 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (20 pages) |
29 August 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (20 pages) |
20 March 2012 | Liquidators statement of receipts and payments to 13 December 2011 (12 pages) |
20 March 2012 | Liquidators' statement of receipts and payments to 13 December 2011 (12 pages) |
20 March 2012 | Liquidators' statement of receipts and payments to 13 December 2011 (12 pages) |
15 March 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation
|
15 March 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation
|
13 May 2011 | Registered office address changed from 12 Plumtree Court London EC4A 4HT on 13 May 2011 (2 pages) |
13 May 2011 | Registered office address changed from 12 Plumtree Court London EC4A 4HT on 13 May 2011 (2 pages) |
4 February 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation
|
4 February 2011 | Appointment of a voluntary liquidator
|
4 February 2011 | Notice of move from Administration case to Creditors Voluntary Liquidation
|
4 February 2011 | Appointment of a voluntary liquidator
|
13 January 2011 | Administrator's progress report to 13 December 2010 (14 pages) |
13 January 2011 | Administrator's progress report to 13 December 2010 (14 pages) |
14 July 2010 | Administrator's progress report to 16 June 2010 (11 pages) |
14 July 2010 | Administrator's progress report to 16 June 2010 (11 pages) |
19 April 2010 | Amended certificate of constitution of creditors' committee (1 page) |
19 April 2010 | Amended certificate of constitution of creditors' committee (1 page) |
6 April 2010 | Result of meeting of creditors (329 pages) |
6 April 2010 | Result of meeting of creditors (329 pages) |
22 March 2010 | Statement of affairs with form 2.15B (2 pages) |
22 March 2010 | Statement of affairs with form 2.15B (2 pages) |
12 March 2010 | Statement of administrator's proposal (328 pages) |
12 March 2010 | Statement of administrator's proposal (328 pages) |
17 February 2010 | Statement of affairs with form 2.14B (295 pages) |
17 February 2010 | Statement of affairs with form 2.14B (295 pages) |
27 January 2010 | Registered office address changed from Leigh Carr Ca 72 New Cavendish Street London W1G 8AU on 27 January 2010 (2 pages) |
27 January 2010 | Registered office address changed from Leigh Carr Ca 72 New Cavendish Street London W1G 8AU on 27 January 2010 (2 pages) |
24 December 2009 | Appointment of an administrator (3 pages) |
24 December 2009 | Appointment of an administrator (3 pages) |
12 June 2009 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
12 June 2009 | Particulars of a mortgage or charge / charge no: 13 (3 pages) |
15 April 2009 | Full accounts made up to 31 October 2008 (19 pages) |
15 April 2009 | Full accounts made up to 31 October 2008 (19 pages) |
3 April 2009 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
3 April 2009 | Particulars of a mortgage or charge / charge no: 12 (8 pages) |
3 April 2009 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
3 April 2009 | Particulars of a mortgage or charge / charge no: 12 (8 pages) |
27 February 2009 | Return made up to 13/01/09; full list of members (4 pages) |
27 February 2009 | Return made up to 13/01/09; full list of members (4 pages) |
5 June 2008 | Full accounts made up to 31 October 2007 (20 pages) |
5 June 2008 | Full accounts made up to 31 October 2007 (20 pages) |
16 January 2008 | Return made up to 13/01/08; full list of members (2 pages) |
16 January 2008 | Return made up to 13/01/08; full list of members (2 pages) |
18 December 2007 | Director resigned (1 page) |
18 December 2007 | Director resigned (1 page) |
17 July 2007 | Director's particulars changed (1 page) |
17 July 2007 | Director's particulars changed (1 page) |
9 May 2007 | New director appointed (1 page) |
9 May 2007 | New director appointed (1 page) |
30 March 2007 | Full accounts made up to 31 October 2006 (19 pages) |
30 March 2007 | Full accounts made up to 31 October 2006 (19 pages) |
8 March 2007 | Particulars of mortgage/charge (3 pages) |
8 March 2007 | Particulars of mortgage/charge (3 pages) |
22 January 2007 | Return made up to 13/01/07; full list of members (2 pages) |
22 January 2007 | Return made up to 13/01/07; full list of members (2 pages) |
7 November 2006 | Particulars of mortgage/charge (3 pages) |
7 November 2006 | Particulars of mortgage/charge (3 pages) |
6 February 2006 | Notice of completion of voluntary arrangement (8 pages) |
6 February 2006 | Notice of completion of voluntary arrangement (8 pages) |
24 January 2006 | Full accounts made up to 31 October 2005 (17 pages) |
24 January 2006 | Full accounts made up to 31 October 2005 (17 pages) |
19 January 2006 | Return made up to 13/01/06; full list of members (2 pages) |
19 January 2006 | Return made up to 13/01/06; full list of members (2 pages) |
18 January 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 14 October 2005 (9 pages) |
18 January 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 14 October 2005 (9 pages) |
6 December 2005 | Particulars of mortgage/charge (5 pages) |
6 December 2005 | Particulars of mortgage/charge (5 pages) |
10 November 2005 | Particulars of mortgage/charge (5 pages) |
10 November 2005 | Particulars of mortgage/charge (5 pages) |
30 June 2005 | Particulars of mortgage/charge (5 pages) |
30 June 2005 | Particulars of mortgage/charge (5 pages) |
27 June 2005 | Director's particulars changed (1 page) |
27 June 2005 | Director's particulars changed (1 page) |
7 April 2005 | Particulars of mortgage/charge (7 pages) |
7 April 2005 | Particulars of mortgage/charge (7 pages) |
10 March 2005 | Full accounts made up to 31 October 2004 (15 pages) |
10 March 2005 | Full accounts made up to 31 October 2004 (15 pages) |
24 January 2005 | Return made up to 13/01/05; full list of members (8 pages) |
24 January 2005 | Return made up to 13/01/05; full list of members (8 pages) |
24 November 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 14 October 2004 (2 pages) |
24 November 2004 | Auditor's resignation (1 page) |
24 November 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 14 October 2004 (2 pages) |
24 November 2004 | Auditor's resignation (1 page) |
4 November 2004 | Particulars of mortgage/charge (5 pages) |
4 November 2004 | Particulars of mortgage/charge (5 pages) |
21 September 2004 | Company name changed cougar leasing LIMITED\certificate issued on 21/09/04 (2 pages) |
21 September 2004 | Company name changed cougar leasing LIMITED\certificate issued on 21/09/04 (2 pages) |
27 July 2004 | Full accounts made up to 30 April 2003 (18 pages) |
27 July 2004 | Full accounts made up to 30 April 2003 (18 pages) |
9 July 2004 | New director appointed (2 pages) |
9 July 2004 | New director appointed (2 pages) |
13 May 2004 | Full accounts made up to 30 April 2002 (17 pages) |
13 May 2004 | Full accounts made up to 30 April 2002 (17 pages) |
20 April 2004 | Return made up to 13/01/04; full list of members (8 pages) |
20 April 2004 | Return made up to 13/01/04; full list of members (8 pages) |
22 March 2004 | Secretary resigned (1 page) |
22 March 2004 | Secretary resigned (1 page) |
8 March 2004 | Administrator's abstract of receipts and payments (2 pages) |
8 March 2004 | Administrator's abstract of receipts and payments (2 pages) |
16 February 2004 | Accounting reference date extended from 30/04/04 to 31/10/04 (1 page) |
16 February 2004 | Accounting reference date extended from 30/04/04 to 31/10/04 (1 page) |
24 January 2004 | Registered office changed on 24/01/04 from: east house 109 south worple way london SW14 8TN (1 page) |
24 January 2004 | Registered office changed on 24/01/04 from: east house 109 south worple way london SW14 8TN (1 page) |
24 January 2004 | New secretary appointed (2 pages) |
24 January 2004 | New director appointed (2 pages) |
24 January 2004 | New secretary appointed (2 pages) |
24 January 2004 | New director appointed (2 pages) |
6 January 2004 | Notice of discharge of Administration Order (3 pages) |
6 January 2004 | Notice of discharge of Administration Order (3 pages) |
12 December 2003 | Administrator's abstract of receipts and payments (3 pages) |
12 December 2003 | Administrator's abstract of receipts and payments (3 pages) |
11 December 2003 | New director appointed (3 pages) |
11 December 2003 | New director appointed (3 pages) |
15 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 2003 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
22 October 2003 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
4 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 August 2003 | Notice of result of meeting of creditors (5 pages) |
28 August 2003 | Notice of result of meeting of creditors (5 pages) |
7 August 2003 | Statement of administrator's proposal (56 pages) |
7 August 2003 | Statement of administrator's proposal (56 pages) |
27 May 2003 | Notice of Administration Order (1 page) |
27 May 2003 | Notice of Administration Order (1 page) |
28 January 2003 | Return made up to 13/01/03; full list of members (5 pages) |
28 January 2003 | Return made up to 13/01/03; full list of members (5 pages) |
9 April 2002 | Nc inc already adjusted 25/03/02 (2 pages) |
9 April 2002 | Resolutions
|
9 April 2002 | Nc inc already adjusted 25/03/02 (2 pages) |
9 April 2002 | Ad 25/03/02--------- £ si 100000@1=100000 £ ic 1300000/1400000 (2 pages) |
9 April 2002 | Ad 25/03/02--------- £ si 100000@1=100000 £ ic 1300000/1400000 (2 pages) |
9 April 2002 | Resolutions
|
31 January 2002 | Return made up to 13/01/02; full list of members (5 pages) |
31 January 2002 | Return made up to 13/01/02; full list of members (5 pages) |
15 November 2001 | Full accounts made up to 30 April 2001 (16 pages) |
15 November 2001 | Full accounts made up to 30 April 2001 (16 pages) |
10 September 2001 | Accounting reference date shortened from 31/05/01 to 30/04/01 (1 page) |
10 September 2001 | Accounting reference date shortened from 31/05/01 to 30/04/01 (1 page) |
4 September 2001 | Amending 882 18/06/01 1200000*£1 (2 pages) |
4 September 2001 | Amending 882 18/06/01 1200000*£1 (2 pages) |
4 September 2001 | Amend res inc cap 18/06/01 (1 page) |
4 September 2001 | Amend res inc cap 18/06/01 (1 page) |
27 June 2001 | Resolutions
|
27 June 2001 | £ nc 1000000/1300000 18/06/01 (3 pages) |
27 June 2001 | Resolutions
|
27 June 2001 | Ad 18/06/01--------- £ si 1200000@1=1200000 £ ic 100000/1300000 (3 pages) |
27 June 2001 | Ad 18/06/01--------- £ si 1200000@1=1200000 £ ic 100000/1300000 (3 pages) |
27 June 2001 | £ nc 1000000/1300000 18/06/01 (3 pages) |
20 June 2001 | Particulars of mortgage/charge (5 pages) |
20 June 2001 | Particulars of mortgage/charge (5 pages) |
5 April 2001 | Ad 14/01/01--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages) |
5 April 2001 | Ad 14/01/01--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages) |
9 February 2001 | Return made up to 13/01/01; full list of members (5 pages) |
9 February 2001 | Return made up to 13/01/01; full list of members (5 pages) |
11 September 2000 | Secretary resigned (1 page) |
11 September 2000 | Secretary resigned (1 page) |
29 August 2000 | Accounting reference date extended from 31/01/01 to 31/05/01 (1 page) |
29 August 2000 | Accounting reference date extended from 31/01/01 to 31/05/01 (1 page) |
28 July 2000 | Particulars of mortgage/charge (8 pages) |
28 July 2000 | Particulars of mortgage/charge (8 pages) |
7 July 2000 | New secretary appointed (2 pages) |
7 July 2000 | New secretary appointed (2 pages) |
29 June 2000 | Particulars of mortgage/charge (9 pages) |
29 June 2000 | Particulars of mortgage/charge (9 pages) |
6 June 2000 | Ad 12/05/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 June 2000 | Ad 12/05/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 May 2000 | Director resigned (1 page) |
4 May 2000 | New secretary appointed (2 pages) |
4 May 2000 | Secretary resigned (1 page) |
4 May 2000 | New director appointed (2 pages) |
4 May 2000 | Secretary resigned (1 page) |
4 May 2000 | Director resigned (1 page) |
4 May 2000 | New secretary appointed (2 pages) |
4 May 2000 | New director appointed (2 pages) |
10 March 2000 | Company name changed cougar international airways lim ited\certificate issued on 13/03/00 (2 pages) |
10 March 2000 | Company name changed cougar international airways lim ited\certificate issued on 13/03/00 (2 pages) |
13 January 2000 | Incorporation (15 pages) |
13 January 2000 | Incorporation (15 pages) |