Edinburgh
EH2 2LL
Scotland
Director Name | Mr Mark Brian Watt |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 November 2003(1 year, 8 months after company formation) |
Appointment Duration | 13 years, 2 months (closed 31 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Mr David Graham Paine |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 November 2003(1 year, 8 months after company formation) |
Appointment Duration | 13 years, 2 months (closed 31 January 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Secretary Name | Mr Paolo Alonzi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 May 2006(4 years, 1 month after company formation) |
Appointment Duration | 10 years, 9 months (closed 31 January 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Martin Trevor Myers |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2002(1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 November 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Durham Place London SW3 4ET |
Director Name | Manish Jayantilal Chande |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2002(1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 November 2003) |
Role | Company Director |
Correspondence Address | 9 Chester Place Regents Park London NW1 4NB |
Secretary Name | Marianne Elizabeth Du Sautoy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2002(1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 June 2003) |
Role | Secretary |
Correspondence Address | 12a Evelyn Road London W4 5JL |
Director Name | Nicholas Anthony Berry |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 June 2002) |
Role | Director/Estate Manager |
Correspondence Address | Alton House 29-31 Wallingford Street Wantage Oxfordshire OX12 8AU |
Secretary Name | Rochelle Dwight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2003(1 year, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 24 November 2003) |
Role | Company Director |
Correspondence Address | 8 Heathside Close Newbury Park Ilford Essex IG2 7PD |
Director Name | Mr Andrew John Jackson |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2003(1 year, 8 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 23 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Director Name | Mr Martin Anton McGuire |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2003(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 September 2007) |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | 4 Gilmour Road Edinburgh Midlothian EH16 5NF Scotland |
Secretary Name | Nicola Jane Catterall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2003(1 year, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 17 June 2004) |
Role | Company Director |
Correspondence Address | Old Stonelaws House East Linton East Lothian EH40 3DX Scotland |
Secretary Name | Michael Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2004(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | Willowtyne Victoria Road Haddington East Lothian EH41 4DJ Scotland |
Secretary Name | Julie Katharine Reith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(4 years after company formation) |
Appointment Duration | 1 month (resigned 04 May 2006) |
Role | Company Director |
Correspondence Address | Flat 3f2 47 Brunswick Road Edinburgh Midlothian EH7 5PD Scotland |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2002(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2002(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2002(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Registered Address | 100 Barbirolli Square Manchester M2 3AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
2 at £1 | Standard Life Assurance LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
16 May 2002 | Delivered on: 22 May 2002 Satisfied on: 26 November 2003 Persons entitled: The Governor and Company of the Bank of Scotland as Trustee for the Finance Parties (Asdefined) (the "Agent") Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|
31 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 December 2016 | Accounts for a dormant company made up to 31 March 2016 (12 pages) |
15 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2016 | Application to strike the company off the register (3 pages) |
30 August 2016 | Termination of appointment of Andrew John Jackson as a director on 23 August 2016 (1 page) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
22 December 2015 | Accounts for a dormant company made up to 31 March 2015 (12 pages) |
12 October 2015 | Director's details changed for Mr Robert Michael Hannigan on 12 October 2015 (2 pages) |
12 October 2015 | Director's details changed for Mr Mark Brian Watt on 12 October 2015 (3 pages) |
12 October 2015 | Director's details changed for Mr Andrew John Jackson on 12 October 2015 (3 pages) |
8 October 2015 | Secretary's details changed for Mr Paolo Alonzi on 8 October 2015 (1 page) |
8 October 2015 | Secretary's details changed for Mr Paolo Alonzi on 8 October 2015 (1 page) |
8 October 2015 | Director's details changed for David Graham Paine on 8 October 2015 (2 pages) |
8 October 2015 | Director's details changed for David Graham Paine on 8 October 2015 (2 pages) |
16 July 2015 | Register(s) moved to registered office address 100 Barbirolli Square Manchester M2 3AB (1 page) |
14 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
28 November 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
28 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
4 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
5 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
14 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (8 pages) |
7 January 2013 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
15 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (8 pages) |
29 December 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
21 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (8 pages) |
11 January 2011 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
31 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (7 pages) |
30 March 2010 | Register inspection address has been changed (1 page) |
30 March 2010 | Register(s) moved to registered inspection location (1 page) |
2 February 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
10 November 2009 | Director's details changed for David Graham Paine on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr Mark Brian Watt on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for David Graham Paine on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Mr Mark Brian Watt on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Robert Michael Hannigan on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Andrew John Jackson on 5 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Robert Michael Hannigan on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Andrew John Jackson on 5 November 2009 (2 pages) |
6 November 2009 | Secretary's details changed for Mr Paolo Alonzi on 1 October 2009 (1 page) |
6 November 2009 | Secretary's details changed for Mr Paolo Alonzi on 1 October 2009 (1 page) |
26 August 2009 | Director's change of particulars / robert hannigan / 01/08/2009 (1 page) |
17 August 2009 | Location of register of members (1 page) |
18 March 2009 | Return made up to 14/03/09; full list of members (4 pages) |
4 February 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
26 November 2008 | Resolutions
|
11 September 2008 | Director's change of particulars / robert hannigan / 01/06/2007 (1 page) |
9 July 2008 | Return made up to 14/03/08; full list of members (4 pages) |
6 February 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
28 September 2007 | Director resigned (1 page) |
3 July 2007 | Return made up to 14/03/07; full list of members (3 pages) |
27 February 2007 | Director's particulars changed (1 page) |
1 February 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
2 June 2006 | New secretary appointed (1 page) |
2 June 2006 | Secretary resigned (1 page) |
7 April 2006 | Secretary resigned (1 page) |
7 April 2006 | New secretary appointed (2 pages) |
22 March 2006 | Return made up to 14/03/06; full list of members (3 pages) |
1 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
28 July 2005 | Director's particulars changed (1 page) |
28 July 2005 | Director's particulars changed (1 page) |
24 March 2005 | Return made up to 14/03/05; full list of members (3 pages) |
13 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
13 December 2004 | Registered office changed on 13/12/04 from: exchange house primrose street london EC2A 2HS (1 page) |
30 June 2004 | Secretary resigned (1 page) |
30 June 2004 | New secretary appointed (2 pages) |
30 March 2004 | Return made up to 14/03/04; full list of members (8 pages) |
12 January 2004 | New director appointed (3 pages) |
12 January 2004 | New director appointed (3 pages) |
12 January 2004 | New secretary appointed (2 pages) |
12 January 2004 | New director appointed (3 pages) |
12 January 2004 | New director appointed (3 pages) |
12 January 2004 | New director appointed (3 pages) |
12 January 2004 | Resolutions
|
11 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
31 December 2003 | Company name changed mountgrange st marks (two) limit ed\certificate issued on 31/12/03 (2 pages) |
13 December 2003 | Auditor's resignation (1 page) |
13 December 2003 | Registered office changed on 13/12/03 from: 13 albemarle street mayfair london W1S 4HJ (1 page) |
13 December 2003 | Secretary resigned (1 page) |
13 December 2003 | Director resigned (1 page) |
13 December 2003 | Director resigned (1 page) |
26 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 2003 | Secretary resigned (1 page) |
17 June 2003 | New secretary appointed (2 pages) |
18 April 2003 | Return made up to 14/03/03; full list of members (7 pages) |
18 July 2002 | Director resigned (1 page) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | Resolutions
|
22 May 2002 | Particulars of mortgage/charge (11 pages) |
15 May 2002 | New director appointed (6 pages) |
10 May 2002 | Company name changed de facto 986 LIMITED\certificate issued on 10/05/02 (2 pages) |
25 April 2002 | Resolutions
|
25 April 2002 | Director resigned (1 page) |
25 April 2002 | Registered office changed on 25/04/02 from: 10 snow hill london EC1A 2AL (1 page) |
25 April 2002 | New secretary appointed (5 pages) |
25 April 2002 | Memorandum and Articles of Association (6 pages) |
25 April 2002 | Secretary resigned;director resigned (1 page) |
25 April 2002 | New director appointed (3 pages) |
14 March 2002 | Incorporation (16 pages) |