Broughton
Biggar
Borders
ML12 6GB
Scotland
Secretary Name | Katharine Emma Robinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2008(7 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 09 December 2014) |
Role | Company Director |
Correspondence Address | 85a Gipsy Hill London SE19 1QL |
Director Name | Mr David Yaldron |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 2014(13 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (closed 09 December 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Mr Jeremy David Tredennick Titchen |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2001(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 June 2005) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 86 Forest Road Kew Richmond Surrey TW9 3BZ |
Secretary Name | Ms Caroline Tolhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2001(2 months, 1 week after company formation) |
Appointment Duration | 7 years (resigned 01 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat B 10 Oxberry Avenue London SW6 5SS |
Director Name | Raymond Charles Williams |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 March 2009) |
Role | Chartered Certified Accountant |
Correspondence Address | 5 Weldon Rise Loughton Village Milton Keynes MK5 8BW |
Director Name | Mr David Howard Barr |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2001(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 March 2005) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Glendale 21 St Brydes Way Cardrona Peebles Scottish Borders EH45 9LL Scotland |
Director Name | Mr John Philip Wallace |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2001(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 5 months (resigned 09 February 2007) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 2 Kingsbury Avenue St Albans Hertfordshire AL3 4TA |
Director Name | Mr Stephen Howard Rhodes Musgrave |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2005(4 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 30 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Haverfield Gardens Kew Richmond Surrey TW9 3DD |
Director Name | Mr Peter Sean Vernon |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(5 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 01 March 2007) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 17 Liskeard Gardens London SE3 0PE |
Director Name | Mr Michael John Baker |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 2009) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Home Farm House Longworth Near Abingdon Oxford Oxfordshire OX13 5EB |
Director Name | Mr Richard Charles Mander |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Rommany Road London SE27 9PY |
Director Name | John Edward Irwin |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(8 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 31 March 2010) |
Role | Chartered Surveyor |
Correspondence Address | 5 Cumin Place Edinburgh EH9 2JX Scotland |
Director Name | Mr Craig David McWilliam |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 May 2014) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Mr David Yaldron |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2012(11 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 03 December 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Dr Ian Douglas Mair |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2012(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 June 2014) |
Role | Commercial Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 70 Grosvenor Street London W1K 3JP |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 19 April 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 70 Grosvenor Street London W1K 3JP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Grosvenor Lothbury Investment LTD 50.00% Ordinary B |
---|---|
1 at £1 | National Westminster Bank PLC 50.00% Ordinary A |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
26 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2014 | Application to strike the company off the register (3 pages) |
14 August 2014 | Application to strike the company off the register (3 pages) |
9 July 2014 | Accounts made up to 31 December 2013 (7 pages) |
9 July 2014 | Accounts made up to 31 December 2013 (7 pages) |
3 July 2014 | Appointment of Craig Mcwilliam as a director on 1 July 2010 (2 pages) |
3 July 2014 | Appointment of Craig Mcwilliam as a director on 1 July 2010 (2 pages) |
3 July 2014 | Appointment of Craig Mcwilliam as a director on 1 July 2010 (2 pages) |
2 July 2014 | Termination of appointment of Craig Mcwilliam as a director on 1 May 2014 (1 page) |
2 July 2014 | Termination of appointment of Craig Mcwilliam as a director on 1 May 2014 (1 page) |
2 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Termination of appointment of Craig Mcwilliam as a director on 1 May 2014 (1 page) |
2 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
24 June 2014 | Appointment of Mr David Yaldron as a director on 24 June 2014 (2 pages) |
24 June 2014 | Appointment of Mr David Yaldron as a director on 24 June 2014 (2 pages) |
23 June 2014 | Termination of appointment of Ian Douglas Mair as a director on 20 June 2014 (1 page) |
23 June 2014 | Termination of appointment of Ian Douglas Mair as a director on 20 June 2014 (1 page) |
1 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (7 pages) |
1 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (7 pages) |
1 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (7 pages) |
25 April 2013 | Full accounts made up to 31 December 2012 (10 pages) |
25 April 2013 | Full accounts made up to 31 December 2012 (10 pages) |
6 December 2012 | Appointment of Dr Ian Douglas Mair as a director on 3 December 2012 (2 pages) |
6 December 2012 | Appointment of Dr Ian Douglas Mair as a director on 3 December 2012 (2 pages) |
6 December 2012 | Appointment of Dr Ian Douglas Mair as a director on 3 December 2012 (2 pages) |
4 December 2012 | Termination of appointment of David Yaldron as a director on 3 December 2012 (1 page) |
4 December 2012 | Termination of appointment of David Yaldron as a director on 3 December 2012 (1 page) |
4 December 2012 | Termination of appointment of David Yaldron as a director on 3 December 2012 (1 page) |
3 December 2012 | Appointment of Mr David Yaldron as a director on 3 December 2012 (2 pages) |
3 December 2012 | Appointment of Mr David Yaldron as a director on 3 December 2012 (2 pages) |
3 December 2012 | Appointment of Mr David Yaldron as a director on 3 December 2012 (2 pages) |
3 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (6 pages) |
19 April 2012 | Full accounts made up to 31 December 2011 (10 pages) |
19 April 2012 | Full accounts made up to 31 December 2011 (10 pages) |
30 September 2011 | Termination of appointment of Richard Charles Mander as a director on 30 September 2011 (1 page) |
30 September 2011 | Termination of appointment of Richard Charles Mander as a director on 30 September 2011 (1 page) |
19 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (7 pages) |
19 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (7 pages) |
12 August 2011 | Full accounts made up to 31 December 2010 (10 pages) |
12 August 2011 | Full accounts made up to 31 December 2010 (10 pages) |
20 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (7 pages) |
20 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (7 pages) |
13 July 2010 | Appointment of Craig Mcwilliam as a director (2 pages) |
13 July 2010 | Appointment of Craig Mcwilliam as a director (2 pages) |
6 May 2010 | Termination of appointment of a director (1 page) |
6 May 2010 | Termination of appointment of a director (1 page) |
30 April 2010 | Full accounts made up to 31 December 2009 (12 pages) |
30 April 2010 | Full accounts made up to 31 December 2009 (12 pages) |
21 August 2009 | Return made up to 16/08/09; full list of members (4 pages) |
21 August 2009 | Return made up to 16/08/09; full list of members (4 pages) |
3 July 2009 | Director appointed joh edward irwin (3 pages) |
3 July 2009 | Director appointed joh edward irwin (3 pages) |
3 July 2009 | Appointment terminated director michael baker (1 page) |
3 July 2009 | Appointment terminated director michael baker (1 page) |
6 May 2009 | Director appointed richard mander (2 pages) |
6 May 2009 | Director appointed richard mander (2 pages) |
24 April 2009 | Full accounts made up to 31 December 2008 (11 pages) |
24 April 2009 | Full accounts made up to 31 December 2008 (11 pages) |
1 April 2009 | Appointment terminated director raymond williams (1 page) |
1 April 2009 | Appointment terminated director raymond williams (1 page) |
22 August 2008 | Return made up to 16/08/08; full list of members (4 pages) |
22 August 2008 | Return made up to 16/08/08; full list of members (4 pages) |
7 July 2008 | Secretary appointed katharine emma robinson (2 pages) |
7 July 2008 | Appointment terminated secretary caroline tolhurst (1 page) |
7 July 2008 | Appointment terminated secretary caroline tolhurst (1 page) |
7 July 2008 | Secretary appointed katharine emma robinson (2 pages) |
9 May 2008 | Full accounts made up to 31 December 2007 (11 pages) |
9 May 2008 | Full accounts made up to 31 December 2007 (11 pages) |
31 August 2007 | Return made up to 16/08/07; full list of members (3 pages) |
31 August 2007 | Return made up to 16/08/07; full list of members (3 pages) |
9 May 2007 | Full accounts made up to 31 December 2006 (12 pages) |
9 May 2007 | Full accounts made up to 31 December 2006 (12 pages) |
13 March 2007 | New director appointed (7 pages) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | New director appointed (7 pages) |
22 February 2007 | Director resigned (1 page) |
22 February 2007 | Director resigned (1 page) |
20 September 2006 | Return made up to 16/08/06; full list of members (5 pages) |
20 September 2006 | Return made up to 16/08/06; full list of members (5 pages) |
21 July 2006 | New director appointed (4 pages) |
21 July 2006 | New director appointed (4 pages) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Director resigned (1 page) |
12 June 2006 | Full accounts made up to 31 December 2005 (12 pages) |
12 June 2006 | Full accounts made up to 31 December 2005 (12 pages) |
21 April 2006 | Secretary's particulars changed (1 page) |
21 April 2006 | Secretary's particulars changed (1 page) |
19 October 2005 | Full accounts made up to 31 December 2004 (12 pages) |
19 October 2005 | Full accounts made up to 31 December 2004 (12 pages) |
24 August 2005 | Return made up to 16/08/05; no change of members (5 pages) |
24 August 2005 | Return made up to 16/08/05; no change of members (5 pages) |
24 June 2005 | New director appointed (8 pages) |
24 June 2005 | New director appointed (8 pages) |
22 June 2005 | Director resigned (1 page) |
22 June 2005 | Director resigned (1 page) |
4 May 2005 | New director appointed (3 pages) |
4 May 2005 | New director appointed (3 pages) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
14 September 2004 | Return made up to 16/08/04; full list of members (7 pages) |
14 September 2004 | Return made up to 16/08/04; full list of members (7 pages) |
4 June 2004 | Full accounts made up to 31 December 2003 (11 pages) |
4 June 2004 | Full accounts made up to 31 December 2003 (11 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (11 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (11 pages) |
11 September 2003 | Return made up to 16/08/03; no change of members (5 pages) |
11 September 2003 | Return made up to 16/08/03; no change of members (5 pages) |
14 August 2003 | Resolutions
|
14 August 2003 | Resolutions
|
13 September 2002 | Return made up to 16/08/02; no change of members (5 pages) |
13 September 2002 | Return made up to 16/08/02; no change of members (5 pages) |
15 July 2002 | Director's particulars changed (1 page) |
15 July 2002 | Director's particulars changed (1 page) |
9 July 2002 | Director's particulars changed (1 page) |
9 July 2002 | Director's particulars changed (1 page) |
28 June 2002 | Director's particulars changed (1 page) |
28 June 2002 | Director's particulars changed (1 page) |
17 May 2002 | Return made up to 19/04/02; full list of members (7 pages) |
17 May 2002 | Return made up to 19/04/02; full list of members (7 pages) |
30 April 2002 | Full accounts made up to 31 December 2001 (10 pages) |
30 April 2002 | Full accounts made up to 31 December 2001 (10 pages) |
14 March 2002 | Resolutions
|
14 March 2002 | Resolutions
|
26 February 2002 | Resolutions
|
26 February 2002 | Resolutions
|
10 September 2001 | Ad 30/08/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 September 2001 | New director appointed (2 pages) |
10 September 2001 | Recon 24/08/01 (2 pages) |
10 September 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
10 September 2001 | Ad 30/08/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 September 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
10 September 2001 | Recon 24/08/01 (2 pages) |
10 September 2001 | New director appointed (2 pages) |
10 September 2001 | New director appointed (3 pages) |
10 September 2001 | New director appointed (3 pages) |
17 July 2001 | New director appointed (6 pages) |
17 July 2001 | New director appointed (6 pages) |
17 July 2001 | Registered office changed on 17/07/01 from: 70 grosvenor street london W1X 9DB (1 page) |
17 July 2001 | Registered office changed on 17/07/01 from: 70 grosvenor street london W1X 9DB (1 page) |
3 July 2001 | Secretary resigned;director resigned (1 page) |
3 July 2001 | Director resigned (1 page) |
3 July 2001 | Director resigned (1 page) |
3 July 2001 | New secretary appointed (2 pages) |
3 July 2001 | New director appointed (3 pages) |
3 July 2001 | New secretary appointed (2 pages) |
3 July 2001 | New director appointed (3 pages) |
3 July 2001 | Secretary resigned;director resigned (1 page) |
3 July 2001 | Registered office changed on 03/07/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
3 July 2001 | Registered office changed on 03/07/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
26 June 2001 | Company name changed 41 lothbury LIMITED\certificate issued on 26/06/01 (4 pages) |
26 June 2001 | Company name changed 41 lothbury LIMITED\certificate issued on 26/06/01 (4 pages) |
11 May 2001 | Company name changed aldin properties LIMITED\certificate issued on 10/05/01 (2 pages) |
11 May 2001 | Company name changed aldin properties LIMITED\certificate issued on 10/05/01 (2 pages) |
19 April 2001 | Incorporation (18 pages) |
19 April 2001 | Incorporation (18 pages) |