Edinburgh
EH3 6DA
Scotland
Director Name | Mr John George Day |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 November 1989(3 years, 9 months after company formation) |
Appointment Duration | 26 years (closed 08 December 2015) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | 23 Western Gate 11 The Avenue Branksome Park Poole Dorset BH13 6BB |
Secretary Name | Accountancy Assured (Secretarial Services) Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 22 April 2008(22 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 08 December 2015) |
Correspondence Address | Suite 1 Beaverhall House 27 Beaverhall Road Edinburgh EH7 4JE Scotland |
Secretary Name | Mr John George Day |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1989(3 years, 9 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 22 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Western Gate 11 The Avenue Branksome Park Poole Dorset BH13 6BB |
Registered Address | Exchange Place 3 Semple Street Edinburgh EH3 8BL Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | John George Day 50.00% Ordinary |
---|---|
1 at £1 | Mr Alan Day 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,778 |
Net Worth | £16,573 |
Cash | £5,125 |
Current Liabilities | £68,751 |
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
8 December 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 September 2015 | Return of final meeting of voluntary winding up (3 pages) |
28 November 2013 | Registered office address changed from Suite 1 Beaverhall House 27 Beaverhall Road Edinburgh EH7 4JE on 28 November 2013 (2 pages) |
28 November 2013 | Amended accounts made up to 30 September 2013 (6 pages) |
28 November 2013 | Resolutions
|
20 November 2013 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
12 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
11 April 2013 | Director's details changed for Mr Alan Day on 11 April 2013 (2 pages) |
11 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders Statement of capital on 2013-04-11
|
11 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders Statement of capital on 2013-04-11
|
6 October 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
6 August 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
4 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
25 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Director's details changed for Mr Alan Day on 25 April 2012 (2 pages) |
25 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (5 pages) |
22 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
8 April 2011 | Director's details changed for Mr John George Day on 8 April 2011 (2 pages) |
8 April 2011 | Secretary's details changed for Accountancy Assured (Secretarial Services) Ltd on 8 April 2011 (2 pages) |
8 April 2011 | Director's details changed for Mr John George Day on 8 April 2011 (2 pages) |
8 April 2011 | Secretary's details changed for Accountancy Assured (Secretarial Services) Ltd on 8 April 2011 (2 pages) |
8 April 2011 | Director's details changed for Alan Day on 8 April 2011 (2 pages) |
8 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Director's details changed for Alan Day on 8 April 2011 (2 pages) |
26 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (5 pages) |
5 April 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
28 August 2009 | Secretary's change of particulars / accountancy assured (secretarial services) LTD / 17/07/2009 (1 page) |
17 July 2009 | Secretary's change of particulars / accountancy assured (secretarial services) LTD / 17/07/2009 (1 page) |
13 July 2009 | Director's change of particulars / john day / 10/07/2009 (2 pages) |
24 April 2009 | Return made up to 08/04/09; full list of members (4 pages) |
16 February 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
8 May 2008 | Return made up to 08/04/08; full list of members (4 pages) |
25 April 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
23 April 2008 | Registered office changed on 23/04/2008 from 12 marchhall crescent edinburgh EH16 5HL (1 page) |
23 April 2008 | Secretary appointed accountancy assured (secretarial services) LTD (1 page) |
23 April 2008 | Appointment terminated secretary john day (1 page) |
16 April 2007 | Return made up to 08/04/07; full list of members (2 pages) |
21 March 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
14 August 2006 | Return made up to 14/08/06; full list of members (2 pages) |
26 July 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
8 August 2005 | Return made up to 30/07/05; full list of members (3 pages) |
18 March 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
11 August 2004 | Return made up to 30/07/04; full list of members (7 pages) |
28 July 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
28 August 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
14 August 2003 | Return made up to 30/07/03; full list of members (7 pages) |
1 October 2002 | Return made up to 30/07/02; full list of members (5 pages) |
12 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
6 August 2001 | Return made up to 30/07/01; full list of members (6 pages) |
31 July 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
15 August 2000 | Return made up to 30/07/00; full list of members (6 pages) |
31 July 2000 | Full accounts made up to 30 September 1999 (10 pages) |
6 August 1999 | Return made up to 30/07/99; no change of members (4 pages) |
30 June 1999 | Full accounts made up to 30 September 1998 (10 pages) |
27 November 1998 | Return made up to 30/07/98; full list of members (6 pages) |
31 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
10 September 1997 | Return made up to 30/07/97; full list of members
|
8 July 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
29 July 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
22 July 1996 | Return made up to 30/07/96; full list of members
|
28 September 1995 | Return made up to 30/07/95; full list of members (6 pages) |
31 July 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
22 July 1994 | Accounts for a small company made up to 30 September 1993 (5 pages) |
13 July 1993 | Accounts for a small company made up to 30 September 1992 (5 pages) |
13 August 1991 | Accounts made up to 30 September 1990 (5 pages) |
11 October 1990 | Accounts made up to 30 September 1989 (5 pages) |
19 December 1989 | Accounts made up to 30 September 1988 (5 pages) |
4 February 1986 | Incorporation (18 pages) |