Shieldness
Aberlady
East Lothian
EH32 0PZ
Scotland
Secretary Name | Ian Robb Graham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 June 2002(10 months, 3 weeks after company formation) |
Appointment Duration | 5 years (closed 12 June 2007) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | Mallard House Shieldness Aberlady East Lothian EH32 0PZ Scotland |
Director Name | Mr Duncan Mackinnon |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2002(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (closed 12 June 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Larchgrove Bridge Road Balerno Edinburgh EH14 7BD Scotland |
Director Name | Malcolm Mackinnon |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2002(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (closed 12 June 2007) |
Role | Company Director |
Correspondence Address | 12 Spylaw Park Edinburgh EH13 0LP Scotland |
Director Name | James Stuart Allan Jeffray |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2002(10 months, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 29 June 2005) |
Role | Company Director |
Correspondence Address | The Bield Gifford East Lothian EH41 4QL Scotland |
Director Name | D.W. Director 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2001(same day as company formation) |
Correspondence Address | 4th Floor Saltire Court, 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Director Name | D.W. Director 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2001(same day as company formation) |
Correspondence Address | 4th Floor Saltire Court, 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2001(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Registered Address | Drambuie House The Grand Union Office Park Packet Boat Lane Uxbridge UB8 2GH |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
12 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2007 | Application for striking-off (1 page) |
8 August 2006 | Registered office changed on 08/08/06 from: 66 saint jamess street london SW1A 1NE (1 page) |
21 July 2006 | Return made up to 18/07/06; full list of members (2 pages) |
21 July 2006 | Director's particulars changed (1 page) |
28 March 2006 | Accounts for a dormant company made up to 30 June 2005 (6 pages) |
21 July 2005 | Return made up to 18/07/05; full list of members
|
14 July 2005 | Director resigned (1 page) |
22 March 2005 | Accounts for a dormant company made up to 30 June 2004 (6 pages) |
23 July 2004 | Return made up to 18/07/04; full list of members (8 pages) |
16 October 2003 | Accounts for a dormant company made up to 30 June 2003 (6 pages) |
25 July 2003 | Return made up to 18/07/03; full list of members (8 pages) |
13 January 2003 | Accounts for a dormant company made up to 30 June 2002 (7 pages) |
3 January 2003 | Accounting reference date shortened from 31/07/02 to 30/06/02 (1 page) |
16 September 2002 | New director appointed (3 pages) |
16 September 2002 | New director appointed (3 pages) |
15 June 2002 | Secretary resigned (1 page) |
15 June 2002 | Director resigned (1 page) |
15 June 2002 | Director resigned (1 page) |
15 June 2002 | New director appointed (3 pages) |
15 June 2002 | New secretary appointed;new director appointed (3 pages) |
13 June 2002 | Registered office changed on 13/06/02 from: dundas & wilson cs 2 arundel street, london WC2R 3DW (1 page) |
18 July 2001 | Incorporation (21 pages) |