Ravelston
Edinburgh
EH4 3JR
Scotland
Director Name | Mr James William Scott |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 1992(15 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 13 March 2001) |
Role | Company Director |
Correspondence Address | 2 Orchard Brae Edinburgh EH4 1NY Scotland |
Secretary Name | Mrs Christina Rodger Scott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 June 1992(15 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 13 March 2001) |
Role | Company Director |
Correspondence Address | 2 Orchard Brae Edinburgh EH4 1NY Scotland |
Director Name | Mr Alan Douglas Scott |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(16 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 June 1998) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 33 Hills Road Strathaven Lanarkshire ML10 6LQ Scotland |
Director Name | Iain Cunningham |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 1999) |
Role | Commercial Director |
Correspondence Address | 34 Campbell Drive Larbert Central FK5 4PR Scotland |
Registered Address | Scottish Provident House 31 Mosley Street Newcastle Upon Tyne NE1 1HX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
13 March 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 October 2000 | Application for striking-off (1 page) |
9 August 2000 | Return made up to 25/06/00; full list of members (7 pages) |
12 April 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
19 October 1999 | Resolutions
|
19 October 1999 | Resolutions
|
18 October 1999 | Company name changed eastern storage equipment (scotl and) LIMITED\certificate issued on 19/10/99 (2 pages) |
14 October 1999 | Director resigned (1 page) |
5 October 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 October 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 October 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 October 1999 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 1999 | Return made up to 25/06/99; no change of members (4 pages) |
31 March 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
16 July 1998 | Return made up to 25/06/98; no change of members
|
4 July 1998 | New director appointed (2 pages) |
19 May 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
9 July 1997 | Return made up to 25/06/97; full list of members
|
2 June 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
10 July 1996 | Return made up to 25/06/96; no change of members (4 pages) |
12 April 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
17 August 1995 | Return made up to 25/06/95; no change of members
|
7 June 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |