South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director Name | Mr David Michael Forde |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 06 October 2014(9 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (closed 31 March 2015) |
Role | Managing Director |
Country of Residence | Ireland |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Mr Christopher Michael Jowsey |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 2014(9 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (closed 31 March 2015) |
Role | Trading Director |
Country of Residence | England |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Mr Josephus Petrus Adrianus Van Der Burg |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 06 October 2014(9 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (closed 31 March 2015) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Mr Robert Tchenguiz |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Royal College Of Organists 26 Kensington Gore London SW7 2ET |
Secretary Name | Mr Michael Harry Peter Ingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2005(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3 Lauriston Road Wimbledon London SW19 4TJ |
Director Name | Mr Aaron Maxwell Brown |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 April 2010) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Elsworthy Terrace London NW3 3DR |
Director Name | Mr Mark Grunnell |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Montolieu Gardens London SW15 6PB |
Director Name | Mr Timothy John Smalley |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stondon Place Chivers Road Stondon Massey Essex CM15 0LG |
Director Name | Mr Donald Calum Macintyre |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2010(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 June 2011) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 2-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Mr Kevin James Albert Santry |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British,Irish |
Status | Resigned |
Appointed | 30 April 2010(4 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 28 February 2011) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 2-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Mr John Charles Low |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2011(5 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 29 June 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Mr Stephen Anthony McQuade |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2011(5 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 26 January 2012) |
Role | Head Of Strategic Projects And Joint Ventures |
Country of Residence | Scotland |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Director Name | Mr Gavin Nimmo Cameron |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2012(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 November 2014) |
Role | Finance Process And Systems Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
500k at £1 | Globe Pub Co. LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
31 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 December 2014 | Application to strike the company off the register (3 pages) |
9 December 2014 | Application to strike the company off the register (3 pages) |
8 December 2014 | Resolutions
|
8 December 2014 | Statement by directors (4 pages) |
8 December 2014 | Statement of capital on 8 December 2014
|
8 December 2014 | Resolutions
|
8 December 2014 | Statement of capital on 8 December 2014
|
8 December 2014 | Statement by directors (4 pages) |
8 December 2014 | Solvency statement dated 24/11/14 (4 pages) |
8 December 2014 | Solvency statement dated 24/11/14 (4 pages) |
8 December 2014 | Statement of capital on 8 December 2014
|
4 November 2014 | Termination of appointment of Gavin Nimmo Cameron as a director on 3 November 2014 (1 page) |
4 November 2014 | Termination of appointment of Gavin Nimmo Cameron as a director on 3 November 2014 (1 page) |
4 November 2014 | Termination of appointment of Gavin Nimmo Cameron as a director on 3 November 2014 (1 page) |
15 October 2014 | Appointment of Mr David Michael Forde as a director on 6 October 2014 (2 pages) |
15 October 2014 | Appointment of Mr David Michael Forde as a director on 6 October 2014 (2 pages) |
15 October 2014 | Appointment of Mr Christopher Michael Jowsey as a director on 6 October 2014 (2 pages) |
15 October 2014 | Appointment of Mr Christopher Michael Jowsey as a director on 6 October 2014 (2 pages) |
15 October 2014 | Appointment of Mr Josephus Petrus Adrianus Van Der Burg as a director on 6 October 2014 (2 pages) |
15 October 2014 | Appointment of Mr Christopher Michael Jowsey as a director on 6 October 2014 (2 pages) |
15 October 2014 | Appointment of Mr Josephus Petrus Adrianus Van Der Burg as a director on 6 October 2014 (2 pages) |
15 October 2014 | Appointment of Mr David Michael Forde as a director on 6 October 2014 (2 pages) |
15 October 2014 | Appointment of Mr Josephus Petrus Adrianus Van Der Burg as a director on 6 October 2014 (2 pages) |
13 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders (4 pages) |
13 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders (4 pages) |
23 June 2014 | Accounts made up to 31 December 2013 (5 pages) |
23 June 2014 | Accounts made up to 31 December 2013 (5 pages) |
6 March 2014 | Accounts made up to 31 May 2013 (5 pages) |
6 March 2014 | Accounts made up to 31 May 2013 (5 pages) |
25 February 2014 | Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
25 February 2014 | Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |
4 September 2013 | Director's details changed for Mr Gavin Nimmo Cameron on 4 September 2013 (3 pages) |
4 September 2013 | Director's details changed for Mr Christopher John Moore on 4 September 2013 (2 pages) |
4 September 2013 | Director's details changed for Mr Christopher John Moore on 4 September 2013 (2 pages) |
4 September 2013 | Director's details changed for Mr Gavin Nimmo Cameron on 4 September 2013 (3 pages) |
4 September 2013 | Annual return made up to 12 August 2013 with a full list of shareholders (4 pages) |
4 September 2013 | Annual return made up to 12 August 2013 with a full list of shareholders (4 pages) |
4 September 2013 | Director's details changed for Mr Gavin Nimmo Cameron on 4 September 2013 (3 pages) |
4 September 2013 | Director's details changed for Mr Christopher John Moore on 4 September 2013 (2 pages) |
15 February 2013 | Accounts made up to 1 June 2012 (5 pages) |
15 February 2013 | Accounts made up to 1 June 2012 (5 pages) |
15 February 2013 | Accounts made up to 1 June 2012 (5 pages) |
15 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (3 pages) |
15 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (3 pages) |
10 February 2012 | Accounts made up to 1 June 2011 (5 pages) |
10 February 2012 | Accounts made up to 1 June 2011 (5 pages) |
10 February 2012 | Accounts made up to 1 June 2011 (5 pages) |
30 January 2012 | Appointment of Mr Gavin Nimmo Cameron as a director on 26 January 2012 (2 pages) |
30 January 2012 | Termination of appointment of Stephen Anthony Mcquade as a director on 26 January 2012 (1 page) |
30 January 2012 | Appointment of Mr Gavin Nimmo Cameron as a director on 26 January 2012 (2 pages) |
30 January 2012 | Termination of appointment of Stephen Anthony Mcquade as a director on 26 January 2012 (1 page) |
23 December 2011 | Registered office address changed from Ashby House 1 Bridge Street Staines Middlesex TW18 4TP United Kingdom on 23 December 2011 (1 page) |
23 December 2011 | Registered office address changed from Ashby House 1 Bridge Street Staines Middlesex TW18 4TP United Kingdom on 23 December 2011 (1 page) |
22 September 2011 | Auditor's resignation (1 page) |
22 September 2011 | Auditor's resignation (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (3 pages) |
19 August 2011 | Registered office address changed from Ashby Street 1 Bridge Street Staines TW18 4TP on 19 August 2011 (1 page) |
19 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (3 pages) |
19 August 2011 | Registered office address changed from Ashby Street 1 Bridge Street Staines TW18 4TP on 19 August 2011 (1 page) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 July 2011 | Appointment of Mr Stephen Anthony Mcquade as a director (2 pages) |
4 July 2011 | Appointment of Mr Christopher John Moore as a director (2 pages) |
4 July 2011 | Termination of appointment of Donald Macintyre as a director (1 page) |
4 July 2011 | Termination of appointment of John Low as a director (1 page) |
4 July 2011 | Appointment of Mr Stephen Anthony Mcquade as a director (2 pages) |
4 July 2011 | Termination of appointment of Donald Macintyre as a director (1 page) |
4 July 2011 | Appointment of Mr Christopher John Moore as a director (2 pages) |
4 July 2011 | Termination of appointment of John Low as a director (1 page) |
3 March 2011 | Termination of appointment of Kevin Santry as a director (2 pages) |
3 March 2011 | Appointment of Mr John Charles Low as a director (3 pages) |
3 March 2011 | Termination of appointment of Kevin Santry as a director (2 pages) |
3 March 2011 | Appointment of Mr John Charles Low as a director (3 pages) |
13 September 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (14 pages) |
13 September 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (14 pages) |
14 July 2010 | Accounts made up to 1 June 2009 (5 pages) |
14 July 2010 | Accounts made up to 1 June 2010 (5 pages) |
14 July 2010 | Accounts made up to 1 June 2009 (5 pages) |
14 July 2010 | Accounts made up to 1 June 2009 (5 pages) |
14 July 2010 | Accounts made up to 1 June 2010 (5 pages) |
14 July 2010 | Accounts made up to 1 June 2010 (5 pages) |
2 June 2010 | Registered office address changed from 4th Floor Leconfield House Curzon Street London W1J 5JA on 2 June 2010 (2 pages) |
2 June 2010 | Registered office address changed from 4th Floor Leconfield House Curzon Street London W1J 5JA on 2 June 2010 (2 pages) |
2 June 2010 | Registered office address changed from 4th Floor Leconfield House Curzon Street London W1J 5JA on 2 June 2010 (2 pages) |
19 May 2010 | Appointment of Donald Calum Macintyre as a director (4 pages) |
19 May 2010 | Appointment of Kevin James Albert Santry as a director (3 pages) |
19 May 2010 | Appointment of Donald Calum Macintyre as a director (4 pages) |
19 May 2010 | Appointment of Kevin James Albert Santry as a director (3 pages) |
14 May 2010 | Termination of appointment of Mark Grunnell as a director (2 pages) |
14 May 2010 | Termination of appointment of Michael Ingham as a secretary (2 pages) |
14 May 2010 | Termination of appointment of Aaron Brown as a director (2 pages) |
14 May 2010 | Termination of appointment of Mark Grunnell as a director (2 pages) |
14 May 2010 | Termination of appointment of Aaron Brown as a director (2 pages) |
14 May 2010 | Termination of appointment of Michael Ingham as a secretary (2 pages) |
31 March 2010 | Full accounts made up to 1 June 2008 (10 pages) |
31 March 2010 | Full accounts made up to 1 June 2008 (10 pages) |
31 March 2010 | Full accounts made up to 1 June 2008 (10 pages) |
21 September 2009 | Appointment terminated director robert tchenguiz (1 page) |
21 September 2009 | Appointment terminated director robert tchenguiz (1 page) |
21 September 2009 | Appointment terminated director timothy smalley (1 page) |
21 September 2009 | Appointment terminated director timothy smalley (1 page) |
21 August 2009 | Return made up to 12/08/09; full list of members (4 pages) |
21 August 2009 | Director's change of particulars / mark grundell / 21/08/2009 (2 pages) |
21 August 2009 | Return made up to 12/08/09; full list of members (4 pages) |
21 August 2009 | Director's change of particulars / mark grundell / 21/08/2009 (2 pages) |
28 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2008 | (9 pages) |
2 December 2008 | (9 pages) |
20 October 2008 | Return made up to 12/08/08; no change of members (8 pages) |
20 October 2008 | Return made up to 12/08/08; no change of members (8 pages) |
20 June 2008 | Director's change of particulars / timothy smalley / 16/06/2008 (1 page) |
20 June 2008 | Director's change of particulars / timothy smalley / 16/06/2008 (1 page) |
20 December 2007 | (8 pages) |
20 December 2007 | (8 pages) |
23 October 2007 | Director's particulars changed (1 page) |
23 October 2007 | Director's particulars changed (1 page) |
18 September 2007 | Return made up to 12/08/07; no change of members (8 pages) |
18 September 2007 | Return made up to 12/08/07; no change of members (8 pages) |
15 May 2007 | Director's particulars changed (1 page) |
15 May 2007 | Director's particulars changed (1 page) |
5 September 2006 | Return made up to 12/08/06; full list of members
|
5 September 2006 | Return made up to 12/08/06; full list of members
|
11 April 2006 | Resolutions
|
11 April 2006 | Resolutions
|
13 January 2006 | Resolutions
|
13 January 2006 | Nc inc already adjusted 19/12/05 (2 pages) |
13 January 2006 | Resolutions
|
13 January 2006 | Ad 19/12/05--------- £ si 500000@1=500000 £ ic 1/500001 (2 pages) |
13 January 2006 | Ad 19/12/05--------- £ si 500000@1=500000 £ ic 1/500001 (2 pages) |
13 January 2006 | Nc inc already adjusted 19/12/05 (2 pages) |
4 January 2006 | Resolutions
|
4 January 2006 | Resolutions
|
23 December 2005 | Particulars of mortgage/charge (16 pages) |
23 December 2005 | Particulars of mortgage/charge (16 pages) |
21 December 2005 | Resolutions
|
21 December 2005 | Memorandum and Articles of Association (3 pages) |
21 December 2005 | Memorandum and Articles of Association (3 pages) |
21 December 2005 | Resolutions
|
18 November 2005 | New director appointed (4 pages) |
18 November 2005 | New director appointed (4 pages) |
18 November 2005 | New director appointed (4 pages) |
18 November 2005 | New director appointed (4 pages) |
18 November 2005 | New director appointed (3 pages) |
18 November 2005 | New director appointed (3 pages) |
14 September 2005 | Accounting reference date shortened from 31/08/06 to 31/05/06 (1 page) |
14 September 2005 | Accounting reference date shortened from 31/08/06 to 31/05/06 (1 page) |
7 September 2005 | New secretary appointed (2 pages) |
7 September 2005 | New secretary appointed (2 pages) |
7 September 2005 | Registered office changed on 07/09/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
7 September 2005 | Registered office changed on 07/09/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
7 September 2005 | Director resigned (1 page) |
7 September 2005 | New director appointed (9 pages) |
7 September 2005 | Director resigned (1 page) |
7 September 2005 | New director appointed (9 pages) |
7 September 2005 | Secretary resigned (1 page) |
7 September 2005 | Secretary resigned (1 page) |
12 August 2005 | Incorporation (15 pages) |
12 August 2005 | Incorporation (15 pages) |