Dalkeith
Midlothian
Eh22
Secretary Name | Geoffrey Peter Alderson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 1996(12 years, 2 months after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gilston Lodge Dalkeith Midlothian Eh22 |
Director Name | Bruce Lorimer Montgomery |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 June 1996) |
Role | Company Director |
Correspondence Address | 15 Mansefield Court Livingston Village West Lothian EH54 7BJ Scotland |
Secretary Name | Mr Martin Frank Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(7 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 06 January 1992) |
Role | Company Director |
Correspondence Address | 29 The Uplands Harpenden Hertfordshire AL5 2PA |
Secretary Name | Bruce Lorimer Montgomery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1992(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 June 1996) |
Role | Company Director |
Correspondence Address | 15 Mansefield Court Livingston Village West Lothian EH54 7BJ Scotland |
Registered Address | 1 The Embankment Neville Street Leeds LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 December 1995 (28 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
22 April 1998 | Dissolved (1 page) |
---|---|
22 January 1998 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 January 1998 | Liquidators statement of receipts and payments (5 pages) |
27 June 1997 | Registered office changed on 27/06/97 from: aireside centre off whitehall road leeds LS1 4AW (1 page) |
23 June 1997 | Statement of affairs (5 pages) |
23 June 1997 | Appointment of a voluntary liquidator (1 page) |
23 June 1997 | Resolutions
|
1 November 1996 | Return made up to 11/10/96; full list of members
|
1 November 1996 | New secretary appointed (2 pages) |
28 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
6 November 1995 | Company name changed scobie & mcintosh (bakery) LTD.\certificate issued on 07/11/95 (4 pages) |
18 October 1995 | Full accounts made up to 31 December 1994 (7 pages) |