Edinburgh
Midlothian
EH10 5XD
Scotland
Director Name | Catherine Mary Dow |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2001(21 years after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Banker |
Correspondence Address | 14 Thornyhall Dalkeith Midlothian EH22 2ND Scotland |
Director Name | Frances Stewart Scott |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2001(21 years after company formation) |
Appointment Duration | 23 years, 2 months |
Role | Accountant |
Correspondence Address | 26 Murrayfield Drive Edinburgh EH12 6EB Scotland |
Director Name | Matthew Douglas McPhail |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1982(1 year, 11 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 31 May 1994) |
Role | Banker |
Correspondence Address | Merlewood Hazel Lane Petersham Richmond Surrey TW10 7AP |
Director Name | Alan Alfred Edward Walker |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(12 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 April 1993) |
Role | Banker |
Correspondence Address | 38 Northumberland Avenue Aylesbury Buckinghamshire HP21 7HJ |
Director Name | William Greenshields |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(12 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 April 1993) |
Role | Banker |
Correspondence Address | 71 March Court London SW15 6LD |
Director Name | John Andrew Fawcett |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(12 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 April 1993) |
Role | Banker |
Correspondence Address | 32 Trenchard Close Hersham Walton-On-Thames Surrey KT12 5QT |
Director Name | Robert Russell Adam |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(12 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 April 1993) |
Role | Banker |
Correspondence Address | Balnacoil 12 Dunpender Park East Linton EH40 3BW Scotland |
Secretary Name | David William McSkimming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(12 years, 2 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 April 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Mayfield Close Walton On Thames Surrey KT12 5PR |
Director Name | Mr William Stewart MacDonald |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1992(12 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 28 February 2001) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | 198 Craigcrook Road Edinburgh Midlothian EH4 7BQ Scotland |
Director Name | Ian Garrett Mitchelmore |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1992(12 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 28 February 2001) |
Role | Banker |
Correspondence Address | 18 Wiltshire Road Orpington Kent BR6 0EY |
Secretary Name | John William Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1992(12 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 06 June 2000) |
Role | Solicitor |
Correspondence Address | 52 Findhorn Place Edinburgh Midlothian EH9 2NS Scotland |
Secretary Name | Joyce Ferrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1992(12 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 January 2000) |
Role | Solicitor |
Correspondence Address | 11 Seaside Place Aberdour Burntisland Fife KY3 0TX Scotland |
Director Name | Louis Clarke Ferrie |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1996(16 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 April 2001) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 11 Seaside Place Aberdour Fife KY3 0TX Scotland |
Director Name | James Laurence Hogg |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1996(16 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 February 2001) |
Role | Banker |
Correspondence Address | 41 Acresdales Linlithgow West Lothian EH49 6HY Scotland |
Director Name | James Eddie Kidd |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1996(16 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 February 2001) |
Role | Banker |
Correspondence Address | 8 Woodhill Grove Crossford Dunfermline Fife KY12 8YG Scotland |
Secretary Name | Lysanne Jane Warren Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(20 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 September 2000) |
Role | Company Director |
Correspondence Address | 6 Belgrave Crescent Edinburgh EH4 3AQ Scotland |
Registered Address | Kroll Buchler Phillips Limited 1 Oxford Court Bishopsgate Manchester M2 3WR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 28 February 2001 (23 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 November 2003 | Dissolved (1 page) |
---|---|
15 August 2003 | Liquidators statement of receipts and payments (5 pages) |
15 August 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
30 May 2003 | Liquidators statement of receipts and payments (5 pages) |
8 July 2002 | Registered office changed on 08/07/02 from: capital house queens park road handbridge chester (1 page) |
4 July 2002 | Declaration of solvency (3 pages) |
1 July 2002 | Statement of affairs (5 pages) |
19 June 2002 | Resolutions
|
18 June 2002 | Appointment of a voluntary liquidator (1 page) |
28 May 2002 | Return made up to 16/05/02; full list of members (6 pages) |
15 November 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
24 July 2001 | Director resigned (1 page) |
24 July 2001 | Return made up to 16/05/01; full list of members (5 pages) |
15 June 2001 | Director resigned (1 page) |
15 June 2001 | Director resigned (1 page) |
15 May 2001 | Full accounts made up to 28 February 2001 (8 pages) |
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | New director appointed (2 pages) |
14 September 2000 | New secretary appointed (1 page) |
14 September 2000 | Registered office changed on 14/09/00 from: 8 frederick's place london EC2R 8AT (1 page) |
14 September 2000 | Secretary resigned (1 page) |
30 June 2000 | Secretary resigned (1 page) |
30 June 2000 | New secretary appointed (2 pages) |
30 June 2000 | Return made up to 16/05/00; full list of members (8 pages) |
7 June 2000 | Full accounts made up to 29 February 2000 (8 pages) |
22 March 2000 | Secretary resigned (1 page) |
16 November 1999 | Auditor's resignation (1 page) |
9 July 1999 | Full accounts made up to 28 February 1999 (7 pages) |
7 June 1999 | Return made up to 16/05/99; full list of members (13 pages) |
4 June 1998 | Return made up to 16/05/98; no change of members (11 pages) |
24 May 1998 | Full accounts made up to 28 February 1998 (7 pages) |
5 June 1997 | Return made up to 16/05/97; no change of members (11 pages) |
28 May 1997 | Full accounts made up to 28 February 1997 (8 pages) |
4 October 1996 | New director appointed (2 pages) |
24 September 1996 | New director appointed (2 pages) |
24 September 1996 | New director appointed (2 pages) |
3 June 1996 | Return made up to 16/05/96; full list of members (8 pages) |
16 May 1996 | Full accounts made up to 29 February 1996 (7 pages) |
17 May 1995 | Full accounts made up to 28 February 1995 (7 pages) |