Edinburgh
Midlothian
EH6 4NT
Scotland
Director Name | Mr Duncan Whyte Low |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 December 1991(2 years after company formation) |
Appointment Duration | 22 years, 10 months (closed 26 October 2014) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 1 Clinton Road Edinburgh Midlothian EH9 2AW Scotland |
Director Name | Mr Donald Alexander Mackenzie |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 December 1991(2 years after company formation) |
Appointment Duration | 22 years, 10 months (closed 26 October 2014) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 2 Rozel Square St Johns Gardens Manchester M3 4FQ |
Secretary Name | Mr Donald Alexander Mackenzie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 December 1991(2 years after company formation) |
Appointment Duration | 22 years, 10 months (closed 26 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Rozel Square St Johns Gardens Manchester M3 4FQ |
Director Name | Mr Michael Brian Anavi |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 December 2006(17 years after company formation) |
Appointment Duration | 7 years, 10 months (closed 26 October 2014) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 19 Stirling Road Edinburgh Midlothian EH5 3JA Scotland |
Director Name | David Holt |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2008(18 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 26 October 2014) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 7 Hawthorn Court Adlington Chorley Lancashire PR6 9SN |
Director Name | Mr Michael Brian Anavi |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(2 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 02 July 2001) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 19 Stirling Road Edinburgh Midlothian EH5 3JA Scotland |
Director Name | Stephen John Ballantyne |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(2 years after company formation) |
Appointment Duration | 2 years (resigned 24 December 1993) |
Role | Architect |
Correspondence Address | 23 Herrick Road London N5 2JX |
Director Name | Frank Findlay McConnell |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(2 years after company formation) |
Appointment Duration | 4 years (resigned 15 December 1995) |
Role | Architect |
Correspondence Address | 19 Ann Street Edinburgh Midlothian EH4 1PL Scotland |
Director Name | Mr Derek Joseph Sharp |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(2 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 27 October 1995) |
Role | Architect |
Correspondence Address | 1 Hawthorn Mews London NW7 1LX |
Director Name | Merville Cowper Archibald |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1991(2 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 11 June 2001) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 17 Mannerston Linlithgow EH49 7ND Scotland |
Director Name | Steven George Unwin |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1996(7 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 08 September 2004) |
Role | Architect |
Correspondence Address | 7 Dunmore Road Stockport Cheshire SK8 4AH |
Director Name | Mr Paul William Welsh |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2001(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 2004) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | 31 Rhodes Park North Berwick East Lothian EH39 5NA Scotland |
Director Name | Shaun Owen McCabe |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(18 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 16 March 2009) |
Role | Architect |
Correspondence Address | 76 Britannia Mills 11 Hulme Hall Road Manchester Greater Manchester M15 4LB |
Registered Address | Cda 86 King Street Manchester M2 4WQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £80,057 |
Cash | £95,850 |
Current Liabilities | £456,045 |
Latest Accounts | 30 April 2008 (15 years, 12 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
26 October 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 July 2014 | Liquidators' statement of receipts and payments to 4 July 2014 (5 pages) |
25 July 2014 | Liquidators statement of receipts and payments to 4 July 2014 (5 pages) |
25 July 2014 | Liquidators statement of receipts and payments to 4 July 2014 (5 pages) |
25 July 2014 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 August 2013 | Liquidators statement of receipts and payments to 5 July 2013 (5 pages) |
9 August 2013 | Liquidators' statement of receipts and payments to 5 July 2013 (5 pages) |
9 August 2013 | Liquidators statement of receipts and payments to 5 July 2013 (5 pages) |
15 February 2013 | Liquidators statement of receipts and payments to 5 January 2013 (5 pages) |
15 February 2013 | Liquidators statement of receipts and payments to 5 January 2013 (5 pages) |
15 February 2013 | Liquidators statement of receipts and payments to 5 July 2012 (5 pages) |
15 February 2013 | Liquidators statement of receipts and payments to 5 July 2012 (5 pages) |
15 February 2013 | Liquidators' statement of receipts and payments to 5 January 2013 (5 pages) |
15 February 2013 | Liquidators' statement of receipts and payments to 5 July 2012 (5 pages) |
25 January 2012 | Liquidators' statement of receipts and payments to 5 January 2012 (6 pages) |
25 January 2012 | Liquidators statement of receipts and payments to 5 January 2012 (6 pages) |
25 January 2012 | Liquidators statement of receipts and payments to 5 January 2012 (6 pages) |
21 July 2009 | Resolutions
|
21 July 2009 | Statement of affairs with form 4.19 (5 pages) |
10 July 2009 | Appointment of a voluntary liquidator (1 page) |
27 April 2009 | Appointment terminated director shaun mccabe (1 page) |
19 February 2009 | Accounts for a small company made up to 30 April 2008 (6 pages) |
23 May 2008 | Director appointed david holt (2 pages) |
23 May 2008 | Director appointed shaun owen mccabe (2 pages) |
20 February 2008 | Accounts for a small company made up to 30 April 2007 (5 pages) |
21 January 2008 | Return made up to 12/12/07; full list of members (3 pages) |
10 March 2007 | Return made up to 12/12/06; full list of members (6 pages) |
2 February 2007 | Accounts for a small company made up to 30 April 2006 (6 pages) |
17 January 2007 | New director appointed (2 pages) |
14 December 2006 | Declaration of assistance for shares acquisition (3 pages) |
14 December 2006 | Declaration of assistance for shares acquisition (3 pages) |
4 December 2006 | Resolutions
|
30 January 2006 | Accounts for a small company made up to 30 April 2005 (5 pages) |
28 December 2005 | Return made up to 11/12/05; full list of members (7 pages) |
13 January 2005 | Return made up to 11/12/04; full list of members (7 pages) |
30 September 2004 | Registered office changed on 30/09/04 from: eastgate 2 castle street manchester M3 4LZ (1 page) |
30 September 2004 | Director resigned (1 page) |
29 September 2004 | Accounts for a small company made up to 30 April 2004 (5 pages) |
5 July 2004 | Director resigned (1 page) |
13 January 2004 | Return made up to 11/12/03; full list of members (8 pages) |
20 November 2003 | Accounts for a small company made up to 30 April 2003 (5 pages) |
16 September 2003 | Auditor's resignation (1 page) |
9 January 2003 | Return made up to 11/12/02; full list of members (8 pages) |
10 December 2002 | Particulars of mortgage/charge (3 pages) |
21 November 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
5 March 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
16 January 2002 | Return made up to 11/12/01; full list of members (7 pages) |
8 January 2002 | Ad 21/12/01--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages) |
4 August 2001 | Particulars of mortgage/charge (5 pages) |
8 July 2001 | Director resigned (1 page) |
18 June 2001 | Director resigned (1 page) |
6 June 2001 | New director appointed (2 pages) |
3 January 2001 | Return made up to 11/12/00; full list of members (8 pages) |
28 December 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
2 February 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
20 December 1999 | Return made up to 11/12/99; full list of members (8 pages) |
26 January 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
11 January 1999 | Return made up to 11/12/98; change of members (8 pages) |
26 February 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
8 January 1998 | Return made up to 11/12/97; full list of members
|
15 August 1997 | Registered office changed on 15/08/97 from: ridgefield house 14, john dalton street manchester M2 6JR (1 page) |
5 March 1997 | Accounts for a small company made up to 30 April 1996 (5 pages) |
8 January 1997 | New director appointed (2 pages) |
8 January 1997 | Return made up to 11/12/96; full list of members (8 pages) |
27 February 1996 | Accounts for a small company made up to 30 April 1995 (4 pages) |
12 February 1996 | Director resigned (1 page) |
9 January 1996 | Return made up to 11/12/95; full list of members
|
9 January 1996 | Director resigned (2 pages) |
9 November 1995 | Director resigned (2 pages) |
6 September 1991 | Ad 12/04/91--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
11 December 1989 | Incorporation (11 pages) |