Eskbank
Dalkeith
Midlothian
EH22 3DF
Scotland
Director Name | Mr Robert Souter Fullerton |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 July 2006(9 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 1 month (closed 07 August 2012) |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | 26 Quarry Avenue Cambuslang Glasgow G72 8UF Scotland |
Secretary Name | Galliford Try Secretariat Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 March 2012(6 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (closed 07 August 2012) |
Correspondence Address | Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL |
Director Name | Paul Nicholas Bottrill |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(1 week, 3 days after company formation) |
Appointment Duration | 9 months, 1 week (resigned 06 July 2006) |
Role | Company Director |
Correspondence Address | 7 Lennox Street Edinburgh EH4 1QB Scotland |
Secretary Name | Mr Geoffrey Arthur George Shepheard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Red Tiles 62 Park Road Woking Surrey GU22 7DB |
Secretary Name | Paul David Money |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2006(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 October 2009) |
Role | Company Director |
Correspondence Address | 10 Belsize Avenue Ealing London W13 9TF |
Secretary Name | Mrs Alison Scillitoe White |
---|---|
Status | Resigned |
Appointed | 02 November 2009(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 March 2012) |
Role | Company Director |
Correspondence Address | Cowley Business Park High Street Cowley Uxbridge Middlesex UB8 2AL |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2005(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2005(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Registered Address | Cowley Business Park High Street Cowley Uxbridge Middlesex UB8 2AL |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Galliford Try Investments Limited 100.00% Ordinary |
---|
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
7 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
13 April 2012 | Application to strike the company off the register (3 pages) |
13 April 2012 | Application to strike the company off the register (3 pages) |
20 March 2012 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
20 March 2012 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
6 March 2012 | Termination of appointment of Alison White as a secretary (1 page) |
6 March 2012 | Appointment of Galliford Try Secretariat Services Limited as a secretary (2 pages) |
6 March 2012 | Appointment of Galliford Try Secretariat Services Limited as a secretary on 1 March 2012 (2 pages) |
6 March 2012 | Termination of appointment of Alison Scillitoe White as a secretary on 1 March 2012 (1 page) |
26 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders Statement of capital on 2011-09-26
|
26 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders Statement of capital on 2011-09-26
|
5 April 2011 | Full accounts made up to 30 June 2010 (11 pages) |
5 April 2011 | Full accounts made up to 30 June 2010 (11 pages) |
6 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Full accounts made up to 30 June 2009 (11 pages) |
6 April 2010 | Full accounts made up to 30 June 2009 (11 pages) |
18 November 2009 | Appointment of Mrs Alison Scillitoe White as a secretary (1 page) |
18 November 2009 | Appointment of Mrs Alison Scillitoe White as a secretary (1 page) |
18 November 2009 | Termination of appointment of Paul Money as a secretary (1 page) |
18 November 2009 | Termination of appointment of Paul Money as a secretary (1 page) |
6 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (4 pages) |
6 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (4 pages) |
24 March 2009 | Full accounts made up to 30 June 2008 (10 pages) |
24 March 2009 | Full accounts made up to 30 June 2008 (10 pages) |
13 October 2008 | Return made up to 20/09/08; full list of members (3 pages) |
13 October 2008 | Return made up to 20/09/08; full list of members (3 pages) |
13 February 2008 | Accounting reference date extended from 31/03/08 to 30/06/08 (1 page) |
13 February 2008 | Accounting reference date extended from 31/03/08 to 30/06/08 (1 page) |
8 February 2008 | Full accounts made up to 31 March 2007 (9 pages) |
8 February 2008 | Full accounts made up to 31 March 2007 (9 pages) |
11 October 2007 | Return made up to 20/09/07; full list of members (2 pages) |
11 October 2007 | Return made up to 20/09/07; full list of members (2 pages) |
10 October 2007 | Return made up to 20/09/06; full list of members (3 pages) |
10 October 2007 | Return made up to 20/09/06; full list of members (3 pages) |
21 December 2006 | New secretary appointed (2 pages) |
21 December 2006 | New secretary appointed (2 pages) |
21 December 2006 | Secretary resigned (1 page) |
21 December 2006 | Secretary resigned (1 page) |
13 December 2006 | Registered office changed on 13/12/06 from: anglian house ambury road huntingdon cambridgeshire PE29 3NZ (1 page) |
13 December 2006 | Registered office changed on 13/12/06 from: anglian house ambury road huntingdon cambridgeshire PE29 3NZ (1 page) |
18 October 2006 | Full accounts made up to 31 March 2006 (10 pages) |
18 October 2006 | Full accounts made up to 31 March 2006 (10 pages) |
9 August 2006 | New director appointed (4 pages) |
9 August 2006 | New director appointed (4 pages) |
21 July 2006 | Director resigned (1 page) |
21 July 2006 | Director resigned (1 page) |
13 March 2006 | New director appointed (3 pages) |
13 March 2006 | New director appointed (2 pages) |
13 March 2006 | New director appointed (2 pages) |
13 March 2006 | New director appointed (3 pages) |
14 February 2006 | New secretary appointed (2 pages) |
14 February 2006 | New secretary appointed (2 pages) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | Registered office changed on 11/10/05 from: 1 park row leeds LS1 5AB (1 page) |
11 October 2005 | Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page) |
11 October 2005 | Registered office changed on 11/10/05 from: 1 park row leeds LS1 5AB (1 page) |
11 October 2005 | Director resigned (1 page) |
11 October 2005 | Secretary resigned (1 page) |
11 October 2005 | Secretary resigned (1 page) |
11 October 2005 | Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page) |
6 October 2005 | Company name changed pimco 2358 LIMITED\certificate issued on 06/10/05 (2 pages) |
6 October 2005 | Company name changed pimco 2358 LIMITED\certificate issued on 06/10/05 (2 pages) |
20 September 2005 | Incorporation (17 pages) |
20 September 2005 | Incorporation (17 pages) |