Edinburgh
EH10 6RZ
Scotland
Secretary Name | Scott Hunter Forrest |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 February 2007(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 09 October 2010) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Ashburnham Loan South Queensferry West Lothian EH30 9LE Scotland |
Director Name | Mr David Thomas Nish |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2007(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 09 October 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kiloran Houston Road Kilmacolm PA13 4NY Scotland |
Director Name | Matthew Robert Layton |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 49 8 New Crane Wharf New Crane Place London E1W 3TX |
Director Name | Mr David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Director Name | John James Cummins |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 August 2007) |
Role | Head Of Treasury |
Correspondence Address | 22 Greenhill Gardens Edinburgh EH10 4BW Scotland |
Director Name | Mr John Francis Hylands |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 2007) |
Role | Life Assurance Official |
Country of Residence | Scotland |
Correspondence Address | 6 Heugh Street Falkirk FK1 5QR Scotland |
Secretary Name | Peter Walter Somerville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 February 2006) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 46 New Street Musselburgh Midlothian EH21 6JN Scotland |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2003(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Director Name | LDC Corporate Director No 3 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 February 2007) |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Secretary Name | Law Debenture Corporate Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2006(2 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 08 February 2007) |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Registered Address | 11 St Peter's Square Manchester M2 3DN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
50k at 1 | The Law Debenture Intermediary Corporation PLC 100.00% Ordinary |
---|---|
1 at 1 | Law Debenture Trustees Limited 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £7,018,000 |
Net Worth | £55,000 |
Cash | £80,000 |
Current Liabilities | £41,000 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
9 October 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 July 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
9 July 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
8 February 2010 | Liquidators statement of receipts and payments to 16 January 2010 (5 pages) |
8 February 2010 | Liquidators' statement of receipts and payments to 16 January 2010 (5 pages) |
3 August 2009 | Liquidators statement of receipts and payments to 16 July 2009 (5 pages) |
3 August 2009 | Liquidators' statement of receipts and payments to 16 July 2009 (5 pages) |
21 August 2008 | Return made up to 08/08/08; full list of members (8 pages) |
21 August 2008 | Return made up to 08/08/08; full list of members (8 pages) |
6 August 2008 | Resolutions
|
6 August 2008 | Resolutions
|
6 August 2008 | Declaration of solvency (3 pages) |
6 August 2008 | Appointment of a voluntary liquidator (1 page) |
6 August 2008 | Declaration of solvency (3 pages) |
6 August 2008 | Appointment of a voluntary liquidator (1 page) |
5 August 2008 | Registered office changed on 05/08/2008 from fifth floor 100 wood street london EC2V 7EX (1 page) |
5 August 2008 | Registered office changed on 05/08/2008 from fifth floor 100 wood street london EC2V 7EX (1 page) |
30 October 2007 | Return made up to 07/04/07; full list of members (3 pages) |
30 October 2007 | Return made up to 07/04/07; full list of members (3 pages) |
31 August 2007 | Director resigned (1 page) |
31 August 2007 | Director resigned (1 page) |
3 August 2007 | Full accounts made up to 31 December 2006 (19 pages) |
3 August 2007 | Full accounts made up to 31 December 2006 (19 pages) |
14 July 2007 | Director resigned (1 page) |
14 July 2007 | Secretary resigned (1 page) |
14 July 2007 | New director appointed (3 pages) |
14 July 2007 | Director resigned (1 page) |
14 July 2007 | Director resigned (1 page) |
14 July 2007 | New director appointed (3 pages) |
14 July 2007 | Secretary resigned (1 page) |
14 July 2007 | New secretary appointed (1 page) |
14 July 2007 | Director resigned (1 page) |
14 July 2007 | New secretary appointed (1 page) |
5 May 2006 | Return made up to 07/04/06; full list of members (3 pages) |
5 May 2006 | Return made up to 07/04/06; full list of members (3 pages) |
26 April 2006 | Full accounts made up to 31 December 2005 (13 pages) |
26 April 2006 | Full accounts made up to 31 December 2005 (13 pages) |
23 February 2006 | Registered office changed on 23/02/06 from: 5 devonshire square london EC2M 4YD (1 page) |
23 February 2006 | New secretary appointed (2 pages) |
23 February 2006 | Registered office changed on 23/02/06 from: 5 devonshire square london EC2M 4YD (1 page) |
23 February 2006 | New secretary appointed (2 pages) |
23 February 2006 | Secretary resigned (1 page) |
23 February 2006 | Secretary resigned (1 page) |
26 August 2005 | Full accounts made up to 31 December 2004 (10 pages) |
26 August 2005 | Full accounts made up to 31 December 2004 (10 pages) |
10 May 2005 | Return made up to 07/04/05; full list of members (8 pages) |
10 May 2005 | Return made up to 07/04/05; full list of members (8 pages) |
4 November 2004 | Particulars of mortgage/charge (10 pages) |
4 November 2004 | Particulars of mortgage/charge (10 pages) |
4 November 2004 | Listing of particulars (167 pages) |
4 November 2004 | Listing of particulars (167 pages) |
22 September 2004 | Accounting reference date extended from 15/11/04 to 31/12/04 (1 page) |
22 September 2004 | Accounting reference date extended from 15/11/04 to 31/12/04 (1 page) |
20 September 2004 | Full accounts made up to 15 November 2003 (9 pages) |
20 September 2004 | Full accounts made up to 15 November 2003 (9 pages) |
11 June 2004 | Return made up to 07/04/04; full list of members (8 pages) |
11 June 2004 | Return made up to 07/04/04; full list of members (8 pages) |
6 June 2003 | New director appointed (3 pages) |
6 June 2003 | New director appointed (3 pages) |
29 May 2003 | Ad 22/05/03--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | New director appointed (2 pages) |
27 May 2003 | New secretary appointed (2 pages) |
27 May 2003 | New director appointed (2 pages) |
27 May 2003 | Company name changed macs capital PLC\certificate issued on 27/05/03 (2 pages) |
27 May 2003 | New secretary appointed (2 pages) |
27 May 2003 | Registered office changed on 27/05/03 from: 200 aldersgate street london EC1A 4JJ (1 page) |
27 May 2003 | Secretary resigned (1 page) |
27 May 2003 | Secretary resigned (1 page) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | New director appointed (2 pages) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | New director appointed (2 pages) |
27 May 2003 | New director appointed (2 pages) |
27 May 2003 | Company name changed macs capital PLC\certificate issued on 27/05/03 (2 pages) |
27 May 2003 | Accounting reference date shortened from 30/04/04 to 15/11/03 (1 page) |
27 May 2003 | New director appointed (2 pages) |
27 May 2003 | Director resigned (1 page) |
23 May 2003 | Application to commence business (2 pages) |
23 May 2003 | Certificate of authorisation to commence business and borrow (1 page) |
23 May 2003 | Certificate of authorisation to commence business and borrow (1 page) |
12 May 2003 | Company name changed zoomdale PLC\certificate issued on 12/05/03 (2 pages) |
12 May 2003 | Company name changed zoomdale PLC\certificate issued on 12/05/03 (2 pages) |
7 April 2003 | Incorporation (81 pages) |