Hill Road
Gullane
East Lothian
EH31 2BE
Scotland
Secretary Name | David Callum Robertson Graham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1992(16 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 19 September 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Lugton Brae Dalkeith Midlothian EH22 1JX Scotland |
Director Name | William Ronald Erskine Thomson |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1993(17 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 19 September 2000) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Gullane House Gullane East Lothian EH31 2BH Scotland |
Director Name | David Callum Robertson Graham |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 February 1998(21 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 19 September 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Lugton Brae Dalkeith Midlothian EH22 1JX Scotland |
Director Name | Bryan John Forman |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(15 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 26 February 1998) |
Role | Manager/Company Director |
Correspondence Address | 1 The Stables Rhu Na Haven Road Aboyne Aberdeenshire AB34 5JD Scotland |
Director Name | Jonathan Harris |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(15 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 27 October 1992) |
Role | Manager/Company Director |
Correspondence Address | 10 Learmonth Place Edinburgh Midlothian EH4 1AU Scotland |
Director Name | Richard Thorman |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 February 1993) |
Role | Company Director |
Correspondence Address | Pitcurran House Abernethy Perthshire PH2 9LH Scotland |
Secretary Name | Ian Donald Sandison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(15 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 55 Baronscourt Terrace Edinburgh Midlothian EH8 7EN Scotland |
Registered Address | 1-2 Lansdowne Terrace Gosforth Newcastle-Upon-Tyne NE3 1HN |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Latest Accounts | 31 March 1998 (26 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
19 September 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 May 2000 | First Gazette notice for voluntary strike-off (1 page) |
17 April 2000 | Application for striking-off (1 page) |
13 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 1999 | Return made up to 31/12/98; full list of members (9 pages) |
27 January 1999 | Accounts for a dormant company made up to 31 March 1998 (5 pages) |
11 March 1998 | Director resigned (1 page) |
11 March 1998 | New director appointed (3 pages) |
29 January 1998 | Return made up to 31/12/97; no change of members
|
22 January 1998 | Accounts for a dormant company made up to 31 March 1997 (5 pages) |
4 February 1997 | Accounts for a dormant company made up to 31 March 1996 (6 pages) |
4 February 1997 | Resolutions
|
27 January 1997 | Return made up to 31/12/96; no change of members
|
20 February 1996 | Return made up to 31/12/95; full list of members (16 pages) |
28 January 1996 | Full accounts made up to 31 March 1995 (11 pages) |
13 October 1995 | Particulars of mortgage/charge (14 pages) |
13 October 1995 | Particulars of mortgage/charge (14 pages) |