112 Quayside
Newcastle Upon Tyne
NE99 1SB
Director Name | Mr Ian Douglas Lowe |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 1994(4 years, 6 months after company formation) |
Appointment Duration | 19 years, 9 months (closed 21 January 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
Secretary Name | Michael James Baynham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 April 1994(4 years, 6 months after company formation) |
Appointment Duration | 19 years, 9 months (closed 21 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
Director Name | Philip Court |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 April 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Newlands House 40 Clifton Road Wolverhampton West Midlands WV6 9AP |
Director Name | Mr Russell Anthony John Frith |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 April 1994) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 59 Long Cram Haddington East Lothian EH41 4NS Scotland |
Director Name | William Graeme Knox |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 July 1993) |
Role | Investment Manager |
Correspondence Address | The Pepper Pot Station Road Killearn Glasgow G63 9NZ Scotland |
Director Name | Michael Rodney Newton Moore |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 March 1994) |
Role | Company Director |
Correspondence Address | 32 Lower Belgrave Street London SW1W 0LN |
Director Name | Kenneth Christopher Murray |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 March 1994) |
Role | Company Director |
Correspondence Address | 33 Palace Court London W2 4LS |
Director Name | Sir Lewis Robertson |
---|---|
Date of Birth | November 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 January 1994) |
Role | Company Director |
Correspondence Address | 32 Saxe Coburg Place Edinburgh EH3 5BP Scotland |
Secretary Name | Mr Russell Anthony John Frith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 April 1994) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 59 Long Cram Haddington East Lothian EH41 4NS Scotland |
Director Name | Timothy Stephen Burnett Philpot |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1993(3 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 07 April 1994) |
Role | Chartered Accountant |
Correspondence Address | 9 Croft Avenue Dorking Surrey RH4 1LN |
Director Name | Kerrin Paul Tansley |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1993(3 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 07 April 1994) |
Role | Investment Manager |
Correspondence Address | Am Wimmersberg 27 D 40699 Erkrath Germany |
Director Name | James Robert Crosby |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1993(3 years, 9 months after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 23 July 1993) |
Role | Actuary |
Correspondence Address | 4 Mitchell Drive Fairways Milngavie Glasgow G62 6PY Scotland |
Registered Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
26.2m at £0.05 | Caledonian Trust PLC 92.92% Ordinary |
---|---|
2m at £0.05 | Caledonian Trust PLC 7.08% Deferred |
1 at £0.05 | Ian Douglas Lowe 0.00% Ordinary |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
21 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 January 2014 | Full accounts made up to 30 June 2013 (12 pages) |
6 January 2014 | Full accounts made up to 30 June 2013 (12 pages) |
8 October 2013 | Voluntary strike-off action has been suspended (1 page) |
8 October 2013 | Voluntary strike-off action has been suspended (1 page) |
30 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
30 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2013 | Application to strike the company off the register (3 pages) |
17 July 2013 | Application to strike the company off the register (3 pages) |
16 July 2013 | Statement of capital on 16 July 2013
|
16 July 2013 | Statement of capital on 16 July 2013
|
5 July 2013 | Memorandum and Articles of Association (7 pages) |
5 July 2013 | Statement by Directors (1 page) |
5 July 2013 | Resolutions
|
5 July 2013 | Statement by directors (1 page) |
5 July 2013 | Resolutions
|
5 July 2013 | Memorandum and Articles of Association (7 pages) |
5 July 2013 | Solvency statement dated 21/06/13 (1 page) |
5 July 2013 | Solvency Statement dated 21/06/13 (1 page) |
4 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (5 pages) |
8 January 2013 | Full accounts made up to 30 June 2012 (11 pages) |
8 January 2013 | Full accounts made up to 30 June 2012 (11 pages) |
2 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Accounts for a dormant company made up to 30 June 2011 (7 pages) |
11 January 2012 | Accounts for a dormant company made up to 30 June 2011 (7 pages) |
1 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Full accounts made up to 30 June 2010 (11 pages) |
11 January 2011 | Full accounts made up to 30 June 2010 (11 pages) |
27 May 2010 | Director's details changed for Ian Douglas Lowe on 13 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Michael James Baynham on 21 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Ian Douglas Lowe on 16 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Michael James Baynham on 16 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Ian Douglas Lowe on 13 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Michael James Baynham on 21 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Ian Douglas Lowe on 16 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Michael James Baynham on 13 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Michael James Baynham on 16 April 2010 (2 pages) |
27 May 2010 | Director's details changed for Michael James Baynham on 13 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Ian Douglas Lowe on 21 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Ian Douglas Lowe on 21 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Michael James Baynham on 16 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Michael James Baynham on 16 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Ian Douglas Lowe on 23 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Michael James Baynham on 23 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Ian Douglas Lowe on 23 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Michael James Baynham on 23 April 2010 (2 pages) |
14 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Secretary's details changed for Michael James Baynham on 13 April 2010 (1 page) |
13 April 2010 | Secretary's details changed for Michael James Baynham on 13 April 2010 (1 page) |
9 January 2010 | Full accounts made up to 30 June 2009 (14 pages) |
9 January 2010 | Full accounts made up to 30 June 2009 (14 pages) |
3 April 2009 | Return made up to 28/03/09; full list of members (4 pages) |
3 April 2009 | Return made up to 28/03/09; full list of members (4 pages) |
12 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
12 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
12 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
12 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
2 January 2009 | Full accounts made up to 30 June 2008 (13 pages) |
2 January 2009 | Full accounts made up to 30 June 2008 (13 pages) |
8 April 2008 | Return made up to 28/03/08; full list of members (4 pages) |
8 April 2008 | Return made up to 28/03/08; full list of members (4 pages) |
10 January 2008 | Full accounts made up to 30 June 2007 (13 pages) |
10 January 2008 | Full accounts made up to 30 June 2007 (13 pages) |
30 March 2007 | Return made up to 28/03/07; full list of members (3 pages) |
30 March 2007 | Return made up to 28/03/07; full list of members (3 pages) |
8 January 2007 | Full accounts made up to 30 June 2006 (13 pages) |
8 January 2007 | Full accounts made up to 30 June 2006 (13 pages) |
4 April 2006 | Return made up to 28/03/06; full list of members (7 pages) |
4 April 2006 | Return made up to 28/03/06; full list of members (7 pages) |
18 March 2006 | Particulars of mortgage/charge (6 pages) |
18 March 2006 | Particulars of mortgage/charge (6 pages) |
22 February 2006 | Particulars of mortgage/charge (3 pages) |
22 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 February 2006 | Particulars of mortgage/charge (3 pages) |
22 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 2006 | Full accounts made up to 30 June 2005 (12 pages) |
4 January 2006 | Full accounts made up to 30 June 2005 (12 pages) |
5 April 2005 | Return made up to 28/03/05; no change of members (7 pages) |
5 April 2005 | Return made up to 28/03/05; no change of members (7 pages) |
4 January 2005 | Full accounts made up to 30 June 2004 (12 pages) |
4 January 2005 | Full accounts made up to 30 June 2004 (12 pages) |
3 April 2004 | Return made up to 28/03/04; no change of members (7 pages) |
3 April 2004 | Return made up to 28/03/04; no change of members (7 pages) |
7 January 2004 | Full accounts made up to 30 June 2003 (13 pages) |
7 January 2004 | Full accounts made up to 30 June 2003 (13 pages) |
7 April 2003 | Return made up to 28/03/03; full list of members
|
7 April 2003 | Return made up to 28/03/03; full list of members (7 pages) |
2 January 2003 | Full accounts made up to 30 June 2002 (14 pages) |
2 January 2003 | Full accounts made up to 30 June 2002 (14 pages) |
4 April 2002 | Return made up to 28/03/02; full list of members (6 pages) |
4 April 2002 | Return made up to 28/03/02; full list of members (6 pages) |
16 January 2002 | Full accounts made up to 30 June 2001 (13 pages) |
16 January 2002 | Full accounts made up to 30 June 2001 (13 pages) |
5 April 2001 | Return made up to 28/03/01; full list of members (6 pages) |
5 April 2001 | Return made up to 28/03/01; full list of members (6 pages) |
29 December 2000 | Full accounts made up to 30 June 2000 (13 pages) |
29 December 2000 | Full accounts made up to 30 June 2000 (13 pages) |
14 April 2000 | Return made up to 28/03/00; full list of members (6 pages) |
14 April 2000 | Return made up to 28/03/00; full list of members (6 pages) |
24 December 1999 | Full accounts made up to 30 June 1999 (13 pages) |
24 December 1999 | Full accounts made up to 30 June 1999 (13 pages) |
3 April 1999 | Return made up to 28/03/99; no change of members (6 pages) |
3 April 1999 | Return made up to 28/03/99; no change of members (6 pages) |
30 December 1998 | Full accounts made up to 30 June 1998 (13 pages) |
30 December 1998 | Full accounts made up to 30 June 1998 (13 pages) |
10 March 1998 | Registered office changed on 10/03/98 from: cross house westgate road newcastle upon tyne NE99 1SB (1 page) |
10 March 1998 | Registered office changed on 10/03/98 from: cross house westgate road newcastle upon tyne NE99 1SB (1 page) |
4 January 1998 | Full accounts made up to 30 June 1997 (13 pages) |
4 January 1998 | Full accounts made up to 30 June 1997 (13 pages) |
13 May 1997 | Resolutions
|
13 May 1997 | Resolutions
|
13 May 1997 | Resolutions
|
13 May 1997 | Resolutions
|
25 April 1997 | Company name changed bronzeburn LIMITED\certificate issued on 28/04/97 (2 pages) |
25 April 1997 | Company name changed bronzeburn LIMITED\certificate issued on 28/04/97 (2 pages) |
8 April 1997 | Return made up to 28/03/97; no change of members (6 pages) |
8 April 1997 | Return made up to 28/03/97; no change of members (6 pages) |
5 April 1997 | Particulars of mortgage/charge (9 pages) |
5 April 1997 | Particulars of mortgage/charge (9 pages) |
3 January 1997 | Full accounts made up to 30 June 1996 (12 pages) |
3 January 1997 | Full accounts made up to 30 June 1996 (12 pages) |
13 April 1996 | Return made up to 28/03/96; no change of members (6 pages) |
13 April 1996 | Return made up to 28/03/96; no change of members (6 pages) |
2 May 1995 | Full accounts made up to 30 June 1994 (13 pages) |
2 May 1995 | Full accounts made up to 30 June 1994 (13 pages) |
14 October 1994 | Company name changed\certificate issued on 14/10/94 (2 pages) |
14 October 1994 | Company name changed\certificate issued on 14/10/94 (2 pages) |
10 April 1992 | Company name changed\certificate issued on 10/04/92 (2 pages) |
10 April 1992 | Company name changed\certificate issued on 10/04/92 (2 pages) |
9 May 1990 | Certificate of re-registration from Public Limited Company to Private (1 page) |
9 May 1990 | Certificate of re-registration from Public Limited Company to Private (1 page) |
12 September 1989 | Incorporation (17 pages) |
12 September 1989 | Incorporation (17 pages) |