Edinburgh
EH10 6BY
Scotland
Secretary Name | Carol Anne Steven |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 January 1995(5 years, 3 months after company formation) |
Appointment Duration | 20 years, 11 months (closed 28 December 2015) |
Role | Chartered Accountant |
Correspondence Address | Kaha Lani 21 Rocheid Park Edinburgh Lothian EH4 1RU Scotland |
Director Name | Mr John Nicholas Graham-Brown |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 2010(20 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 28 December 2015) |
Role | Chartered Accountant Company Director |
Country of Residence | Scotland |
Correspondence Address | Tower Bridge House St. Katharines Way London E1W 1DD |
Director Name | Philip Ian Ewart |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(2 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 July 1996) |
Role | Company Director |
Correspondence Address | 6 Darnell Road Edinburgh EH5 3PL Scotland |
Director Name | Duncan Christopher MacDonald |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(2 years after company formation) |
Appointment Duration | 16 years, 2 months (resigned 31 December 2007) |
Role | Company Director |
Correspondence Address | 27 Station Road South Queensferry West Lothian EH30 9HZ Scotland |
Director Name | William Napier Menzies-Wilson |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(2 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 09 September 1997) |
Role | Company Director |
Correspondence Address | Last House Old Northampton NN6 9RA |
Secretary Name | Jacqueline Margaret Moiser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(2 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 January 1995) |
Role | Company Director |
Correspondence Address | Ford Mill Cottage Ford Pathhead Midlothian EH37 5RE Scotland |
Director Name | George Annan Heggie |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(10 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 08 June 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Green Lane Guildford Surrey GU1 2LZ |
Director Name | Peter Michael Steiitler |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2008(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 November 2010) |
Role | Managing Director |
Correspondence Address | 62 Haverlock Road 07-19 River Place Twr33 Singapore 169659 |
Registered Address | C/O Mazars Llp The Lexicon Mount Street Manchester M2 5NT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
- | OTHER 48.53% - |
---|---|
21.1k at £0.5 | Alan Leyland Day 3.51% Ordinary |
15k at £0.5 | Andrew Salvesen 2.50% Ordinary |
14.2k at £0.5 | His Grace The Duke Guy David Of Roxburghe 2.37% Ordinary |
14k at £0.5 | Edward Henry Mccosh 2.33% Ordinary |
106.8k at £0.5 | Rock (Nominees) Limited 17.81% Ordinary |
10.6k at £0.5 | Giles Mark Ridley 1.76% Ordinary |
10.5k at £0.5 | Mrs Jessie Borland 1.76% Ordinary |
10k at £0.5 | David Booler Sipp Trustees LTD 1.67% Ordinary |
10k at £0.5 | Executors Of Phyllis May Midwood 1.67% Ordinary |
10k at £0.5 | Leslie Roy Dighton 1.67% Ordinary |
10k at £0.5 | Michael Robert Hughes 1.67% Ordinary |
10k at £0.5 | Mrs Clare Victoria Wish 1.67% Ordinary |
10k at £0.5 | Neil Pollock Magee 1.67% Ordinary |
10k at £0.5 | Richard Handyside 1.67% Ordinary |
10k at £0.5 | Richard John Chapman 1.67% Ordinary |
7.5k at £0.5 | Michael Alan Edwards 1.25% Ordinary |
7.5k at £0.5 | Michael Guy Hilliard Heald 1.25% Ordinary |
7.5k at £0.5 | Mr William Andrew Charles Thomson 1.25% Ordinary |
7k at £0.5 | Michael Richard Woolner 1.17% Ordinary |
7k at £0.5 | Mr Colin Macdonald 1.17% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,262,000 |
Cash | £1,792,000 |
Current Liabilities | £98,000 |
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
28 December 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 September 2015 | Return of final meeting in a members' voluntary winding up (10 pages) |
2 October 2014 | Liquidators' statement of receipts and payments to 26 July 2014 (8 pages) |
2 October 2014 | Liquidators statement of receipts and payments to 26 July 2014 (8 pages) |
30 September 2013 | Liquidators statement of receipts and payments to 26 July 2013 (7 pages) |
30 September 2013 | Liquidators' statement of receipts and payments to 26 July 2013 (7 pages) |
30 August 2012 | Declaration of solvency (3 pages) |
17 August 2012 | Resolutions
|
3 August 2012 | Appointment of a voluntary liquidator (1 page) |
3 August 2012 | Registered office address changed from Tower Bridge House St Katherines Way London E1W 1DD on 3 August 2012 (2 pages) |
3 August 2012 | Registered office address changed from Tower Bridge House St Katherines Way London E1W 1DD on 3 August 2012 (2 pages) |
3 August 2012 | Declaration of solvency (3 pages) |
21 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders Statement of capital on 2011-11-21
|
19 April 2011 | Full accounts made up to 30 September 2010 (13 pages) |
31 March 2011 | Purchase of own shares. (2 pages) |
24 March 2011 | Cancellation of shares. Statement of capital on 24 March 2011
|
18 January 2011 | Purchase of own shares. (2 pages) |
31 December 2010 | Cancellation of shares. Statement of capital on 31 December 2010
|
31 December 2010 | Purchase of own shares. (3 pages) |
24 November 2010 | Cancellation of shares. Statement of capital on 24 November 2010
|
10 November 2010 | Cancellation of shares. Statement of capital on 10 November 2010
|
10 November 2010 | Resolutions
|
9 November 2010 | Termination of appointment of Peter Steiitler as a director (1 page) |
4 November 2010 | Register(s) moved to registered office address (1 page) |
4 November 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (17 pages) |
15 October 2010 | Cancellation of shares. Statement of capital on 15 October 2010
|
6 October 2010 | Cancellation of shares. Statement of capital on 6 October 2010
|
6 October 2010 | Purchase of own shares. (3 pages) |
6 October 2010 | Cancellation of shares. Statement of capital on 6 October 2010
|
31 August 2010 | Resolutions
|
31 August 2010 | Solvency statement dated 26/08/10 (3 pages) |
31 August 2010 | Statement by directors (1 page) |
31 August 2010 | Resolutions
|
31 August 2010 | Resolutions
|
31 August 2010 | Statement of capital on 31 August 2010
|
26 August 2010 | Re-registration of Memorandum and Articles (48 pages) |
26 August 2010 | Re-registration from a public company to a private limited company (2 pages) |
26 August 2010 | Resolutions
|
26 August 2010 | Resolutions
|
26 August 2010 | Certificate of re-registration from Public Limited Company to Private (1 page) |
24 August 2010 | Cancellation of shares. Statement of capital on 24 August 2010
|
19 August 2010 | Purchase of own shares. (3 pages) |
18 August 2010 | Resolutions
|
15 June 2010 | Termination of appointment of George Heggie as a director (2 pages) |
15 June 2010 | Appointment of Mr John Nicholas Graham-Brown as a director (3 pages) |
29 January 2010 | Resolutions
|
2 December 2009 | Full accounts made up to 30 September 2009 (16 pages) |
10 November 2009 | Annual return made up to 11 October 2009. List of shareholders has changed (15 pages) |
14 October 2009 | Register(s) moved to registered inspection location (2 pages) |
14 October 2009 | Register inspection address has been changed (2 pages) |
24 August 2009 | Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page) |
19 March 2009 | Location of register of members (non legible) (1 page) |
18 November 2008 | Return made up to 11/10/08; full list of members (6 pages) |
21 August 2008 | Ad 08/08/08\gbp si [email protected]=5000\gbp ic 980320/985320\ (2 pages) |
8 August 2008 | Director appointed peter michael steiitler (2 pages) |
30 July 2008 | Full accounts made up to 31 March 2008 (17 pages) |
1 May 2008 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
1 May 2008 | Particulars of a mortgage or charge / charge no: 23 (6 pages) |
8 January 2008 | Director resigned (1 page) |
29 November 2007 | Registered office changed on 29/11/07 from: 24 bevis marks, london, EC3A 7NR (1 page) |
29 October 2007 | Return made up to 11/10/07; full list of members (8 pages) |
18 July 2007 | Ad 29/06/07--------- £ si [email protected]=5000 £ ic 975320/980320 (2 pages) |
17 May 2007 | Full accounts made up to 31 March 2007 (15 pages) |
8 November 2006 | Return made up to 11/10/06; bulk list available separately (8 pages) |
17 October 2006 | Ad 26/09/06--------- £ si [email protected]=10000 £ ic 965320/975320 (2 pages) |
25 July 2006 | Ad 10/07/06--------- £ si [email protected]=10000 £ ic 955320/965320 (2 pages) |
9 June 2006 | Full accounts made up to 31 March 2006 (15 pages) |
20 April 2006 | Registered office changed on 20/04/06 from: 8 baker street, london, W1M 1DA (1 page) |
6 December 2005 | Ad 15/11/05--------- £ si [email protected]=10000 £ ic 945320/955320 (2 pages) |
1 November 2005 | Return made up to 11/10/05; bulk list available separately (8 pages) |
12 May 2005 | Full accounts made up to 31 March 2005 (15 pages) |
2 November 2004 | Return made up to 11/10/04; bulk list available separately (8 pages) |
3 June 2004 | £ ic 946820/945320 26/03/04 £ sr [email protected]=1500 (2 pages) |
3 June 2004 | £ ic 1465450/946820 19/03/04 £ sr [email protected]=518630 (2 pages) |
13 May 2004 | Full accounts made up to 31 March 2004 (15 pages) |
27 January 2004 | Certificate of cancellation of share premium account (1 page) |
23 January 2004 | Cancel share premium account (3 pages) |
18 December 2003 | Resolutions
|
22 October 2003 | Return made up to 11/10/03; bulk list available separately (8 pages) |
21 May 2003 | Full accounts made up to 31 March 2003 (15 pages) |
22 October 2002 | Return made up to 11/10/02; bulk list available separately (8 pages) |
8 May 2002 | Full accounts made up to 31 March 2002 (15 pages) |
20 November 2001 | Return made up to 11/10/01; bulk list available separately (8 pages) |
4 May 2001 | Full accounts made up to 31 March 2001 (15 pages) |
3 November 2000 | Return made up to 11/10/00; bulk list available separately (7 pages) |
25 October 2000 | New director appointed (4 pages) |
8 June 2000 | Full accounts made up to 31 March 2000 (15 pages) |
4 November 1999 | Return made up to 11/10/99; bulk list available separately (7 pages) |
3 June 1999 | Full accounts made up to 31 March 1999 (15 pages) |
5 November 1998 | Return made up to 11/10/98; bulk list available separately (6 pages) |
7 September 1998 | Resolutions
|
28 July 1998 | Full accounts made up to 31 March 1998 (15 pages) |
20 October 1997 | Return made up to 11/10/97; bulk list available separately (6 pages) |
4 August 1997 | Full accounts made up to 31 March 1997 (16 pages) |
18 October 1996 | Return made up to 11/10/96; bulk list available separately (6 pages) |
4 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
16 September 1996 | Particulars of mortgage/charge (3 pages) |
16 September 1996 | Particulars of mortgage/charge (3 pages) |
16 September 1996 | Particulars of mortgage/charge (3 pages) |
16 September 1996 | Particulars of mortgage/charge (3 pages) |
16 September 1996 | Particulars of mortgage/charge (4 pages) |
21 August 1996 | Director resigned (1 page) |
21 May 1996 | Full accounts made up to 31 March 1996 (17 pages) |
25 October 1995 | Return made up to 11/10/95; bulk list available separately (8 pages) |
25 October 1995 | Full accounts made up to 31 March 1995 (16 pages) |
18 October 1992 | Return made up to 11/10/92; full list of members (11 pages) |
16 October 1991 | Return made up to 11/10/91; bulk list available separately (10 pages) |
8 October 1991 | Return made up to 11/10/90; full list of members (7 pages) |
4 March 1991 | Resolutions
|
28 February 1991 | Prospectus (36 pages) |
20 February 1991 | Resolutions
|
11 October 1989 | Incorporation (12 pages) |