Edinburgh
EH5 3HZ
Scotland
Director Name | Mr Peter Murray Lillington |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 September 2006(5 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 23 December 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Wyndford Farm Ecclesmachan West Lothian EH52 6NW Scotland |
Secretary Name | Kate Susan Smith |
---|---|
Status | Closed |
Appointed | 31 July 2008(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 23 December 2013) |
Role | Company Director |
Correspondence Address | 7 Drylawhill East Linton East Lothian EH40 3AZ Scotland |
Director Name | Mr Thomas Baillie Laidlaw |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Liberton Drive Edinburgh Midlothian EH16 6NL Scotland |
Secretary Name | Shona Mary Darling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 July 2008) |
Role | Company Director |
Correspondence Address | Flat 11 76 Eyre Place Edinburgh Midlothian EH3 5EZ Scotland |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2001(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Scottish Widows Investment Partnership 33 Old Broad Street London EC2N 1HZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
23 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 December 2013 | Final Gazette dissolved following liquidation (1 page) |
23 December 2013 | Final Gazette dissolved following liquidation (1 page) |
23 September 2013 | Return of final meeting in a members' voluntary winding up (7 pages) |
23 September 2013 | Return of final meeting in a members' voluntary winding up (7 pages) |
3 January 2013 | Declaration of solvency (3 pages) |
3 January 2013 | Appointment of a voluntary liquidator (1 page) |
3 January 2013 | Resolutions
|
3 January 2013 | Resolutions
|
3 January 2013 | Declaration of solvency (3 pages) |
3 January 2013 | Appointment of a voluntary liquidator (1 page) |
16 April 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
4 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders Statement of capital on 2012-04-04
|
4 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders Statement of capital on 2012-04-04
|
4 May 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
4 May 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
1 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
13 September 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
13 September 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
21 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
28 July 2009 | Registered office changed on 28/07/2009 from c/o scottish widows investment partership 9TH floor 10 fleet place london EC4M 7RH (1 page) |
28 July 2009 | Registered office changed on 28/07/2009 from c/o scottish widows investment partership 9TH floor 10 fleet place london EC4M 7RH (1 page) |
9 June 2009 | Accounts for a dormant company made up to 31 December 2008 (9 pages) |
9 June 2009 | Accounts made up to 31 December 2008 (9 pages) |
21 April 2009 | Return made up to 30/03/09; full list of members (3 pages) |
21 April 2009 | Return made up to 30/03/09; full list of members (3 pages) |
6 August 2008 | Secretary appointed kate susan smith (1 page) |
6 August 2008 | Secretary appointed kate susan smith (1 page) |
5 August 2008 | Appointment terminated secretary shona darling (1 page) |
5 August 2008 | Appointment Terminated Secretary shona darling (1 page) |
12 May 2008 | Accounts made up to 31 December 2007 (9 pages) |
12 May 2008 | Accounts for a dormant company made up to 31 December 2007 (9 pages) |
4 April 2008 | Return made up to 30/03/08; full list of members (3 pages) |
4 April 2008 | Return made up to 30/03/08; full list of members (3 pages) |
26 July 2007 | Secretary's particulars changed (1 page) |
26 July 2007 | Secretary's particulars changed (1 page) |
25 April 2007 | Accounts for a dormant company made up to 31 December 2006 (10 pages) |
25 April 2007 | Accounts made up to 31 December 2006 (10 pages) |
3 April 2007 | Return made up to 30/03/07; full list of members (2 pages) |
3 April 2007 | Return made up to 30/03/07; full list of members (2 pages) |
15 November 2006 | Director's particulars changed (1 page) |
15 November 2006 | Director's particulars changed (1 page) |
5 October 2006 | Director resigned (1 page) |
5 October 2006 | New director appointed (2 pages) |
5 October 2006 | Director resigned (1 page) |
5 October 2006 | New director appointed (2 pages) |
12 July 2006 | Accounts for a dormant company made up to 31 December 2005 (10 pages) |
12 July 2006 | Accounts made up to 31 December 2005 (10 pages) |
13 April 2006 | Return made up to 30/03/06; full list of members (5 pages) |
13 April 2006 | Return made up to 30/03/06; full list of members (5 pages) |
27 June 2005 | Accounts made up to 31 December 2004 (10 pages) |
27 June 2005 | Accounts for a dormant company made up to 31 December 2004 (10 pages) |
14 April 2005 | Return made up to 30/03/05; full list of members (5 pages) |
14 April 2005 | Return made up to 30/03/05; full list of members (5 pages) |
30 March 2005 | Location of register of members (1 page) |
30 March 2005 | New secretary appointed (1 page) |
30 March 2005 | New secretary appointed (1 page) |
30 March 2005 | Registered office changed on 30/03/05 from: 21 st thomas street bristol BS1 6JS (1 page) |
30 March 2005 | Location of register of members (1 page) |
30 March 2005 | Registered office changed on 30/03/05 from: 21 st thomas street bristol BS1 6JS (1 page) |
2 March 2005 | Secretary resigned (1 page) |
2 March 2005 | Secretary resigned (1 page) |
12 July 2004 | Full accounts made up to 31 December 2003 (11 pages) |
12 July 2004 | Full accounts made up to 31 December 2003 (11 pages) |
5 April 2004 | Return made up to 30/03/04; full list of members (5 pages) |
5 April 2004 | Return made up to 30/03/04; full list of members (5 pages) |
25 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
25 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
9 April 2003 | Return made up to 30/03/03; full list of members (5 pages) |
9 April 2003 | Return made up to 30/03/03; full list of members (5 pages) |
7 March 2003 | Director's particulars changed (1 page) |
7 March 2003 | Director's particulars changed (1 page) |
30 December 2002 | Full accounts made up to 31 December 2001 (11 pages) |
30 December 2002 | Full accounts made up to 31 December 2001 (11 pages) |
5 April 2002 | Return made up to 30/03/02; full list of members (5 pages) |
5 April 2002 | Return made up to 30/03/02; full list of members (5 pages) |
28 June 2001 | Registered office changed on 28/06/01 from: 10 fleet place london EC4M 7RU (1 page) |
28 June 2001 | Registered office changed on 28/06/01 from: 10 fleet place london EC4M 7RU (1 page) |
15 June 2001 | Resolutions
|
15 June 2001 | Memorandum and Articles of Association (18 pages) |
15 June 2001 | Memorandum and Articles of Association (18 pages) |
15 June 2001 | Resolutions
|
25 April 2001 | Resolutions
|
25 April 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
25 April 2001 | Location of register of members (1 page) |
25 April 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
25 April 2001 | Resolutions
|
25 April 2001 | Location of register of members (1 page) |
19 April 2001 | New secretary appointed (2 pages) |
19 April 2001 | New secretary appointed (2 pages) |
19 April 2001 | New director appointed (2 pages) |
19 April 2001 | New director appointed (2 pages) |
19 April 2001 | New director appointed (3 pages) |
19 April 2001 | New director appointed (3 pages) |
2 April 2001 | Director resigned (1 page) |
2 April 2001 | Secretary resigned (1 page) |
2 April 2001 | Director resigned (1 page) |
2 April 2001 | Secretary resigned (1 page) |
30 March 2001 | Incorporation (13 pages) |
30 March 2001 | Incorporation (13 pages) |