Edinburgh
Midlothian
EH3 7PE
Scotland
Secretary Name | Mrs Fiona Teresa Benassi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 April 1994(same day as company formation) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 9 Ainslie Place Edinburgh EH3 6AT Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1994(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | Mrs Fiona Teresa Benassi |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 April 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Dundas House Eskbank Dalkeith Midlothian EH22 3FB Scotland |
Registered Address | 7-11 Melville Street Edinburgh Midlothian EH3 7PE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 30 April 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
2 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 December 2016 | Final Gazette dissolved following liquidation (1 page) |
2 September 2016 | Notice of final meeting of creditors (3 pages) |
2 September 2016 | Notice of final meeting of creditors (3 pages) |
15 October 2013 | Registered office address changed from C/O Mark Macefield 9 Ainslie Place Edinburgh EH3 6AT United Kingdom on 15 October 2013 (2 pages) |
15 October 2013 | Registered office address changed from C/O Mark Macefield 9 Ainslie Place Edinburgh EH3 6AT United Kingdom on 15 October 2013 (2 pages) |
12 September 2013 | Withdraw the company strike off application (2 pages) |
12 September 2013 | Withdraw the company strike off application (2 pages) |
4 September 2013 | Notice of winding up order (1 page) |
4 September 2013 | Notice of winding up order (1 page) |
4 September 2013 | Court order notice of winding up (1 page) |
4 September 2013 | Court order notice of winding up (1 page) |
20 March 2013 | Voluntary strike-off action has been suspended (1 page) |
20 March 2013 | Voluntary strike-off action has been suspended (1 page) |
25 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
14 January 2013 | Application to strike the company off the register (3 pages) |
14 January 2013 | Application to strike the company off the register (3 pages) |
10 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders Statement of capital on 2012-05-10
|
10 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders Statement of capital on 2012-05-10
|
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
17 June 2011 | Secretary's details changed for Mrs Fiona Teresa Benassi on 1 May 2010 (1 page) |
17 June 2011 | Secretary's details changed for Mrs Fiona Teresa Benassi on 1 May 2010 (1 page) |
17 June 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (4 pages) |
17 June 2011 | Secretary's details changed for Mrs Fiona Teresa Benassi on 1 May 2010 (1 page) |
17 June 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Termination of appointment of Fiona Benassi as a director (1 page) |
6 April 2011 | Secretary's details changed for Mrs Fiona Teresa Benassi on 1 April 2010 (1 page) |
6 April 2011 | Secretary's details changed for Mrs Fiona Teresa Benassi on 1 April 2010 (1 page) |
6 April 2011 | Register inspection address has been changed from Dundas House Eskbank Dalkeith Midlothian EH22 3FB Scotland (1 page) |
6 April 2011 | Annual return made up to 27 April 2010 with a full list of shareholders (4 pages) |
6 April 2011 | Register inspection address has been changed from Dundas House Eskbank Dalkeith Midlothian EH22 3FB Scotland (1 page) |
6 April 2011 | Secretary's details changed for Mrs Fiona Teresa Benassi on 1 April 2010 (1 page) |
6 April 2011 | Annual return made up to 27 April 2010 with a full list of shareholders (4 pages) |
6 April 2011 | Termination of appointment of Fiona Benassi as a director (1 page) |
24 February 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
24 February 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
29 September 2010 | Registered office address changed from Dundas House Eskbank Dalkeith Midlothian EH22 3FB Scotland on 29 September 2010 (1 page) |
29 September 2010 | Statement of capital following an allotment of shares on 28 September 2010
|
29 September 2010 | Statement of capital following an allotment of shares on 28 September 2010
|
29 September 2010 | Registered office address changed from Dundas House Eskbank Dalkeith Midlothian EH22 3FB Scotland on 29 September 2010 (1 page) |
26 September 2010 | Termination of appointment of Fiona Benassi as a director (1 page) |
26 September 2010 | Termination of appointment of Fiona Benassi as a director (1 page) |
16 July 2010 | Director's details changed for Mrs Fiona Teresa Benassi on 15 July 2010 (2 pages) |
16 July 2010 | Director's details changed for Mrs Fiona Teresa Benassi on 15 July 2010 (2 pages) |
16 July 2010 | Director's details changed for Allan Fernando Benassi on 15 July 2010 (2 pages) |
16 July 2010 | Director's details changed for Allan Fernando Benassi on 15 July 2010 (2 pages) |
16 July 2010 | Secretary's details changed for Mrs Fiona Teresa Benassi on 15 July 2010 (1 page) |
16 July 2010 | Secretary's details changed for Mrs Fiona Teresa Benassi on 15 July 2010 (1 page) |
28 April 2010 | Register inspection address has been changed (1 page) |
28 April 2010 | Register inspection address has been changed (1 page) |
27 April 2010 | Director's details changed for Mrs Fiona Teresa Benassi on 21 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Mrs Fiona Teresa Benassi on 21 April 2010 (2 pages) |
16 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
16 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
21 July 2009 | Return made up to 27/04/09; full list of members (4 pages) |
21 July 2009 | Return made up to 27/04/09; full list of members (4 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
25 January 2009 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
25 January 2009 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
30 September 2008 | Registered office changed on 30/09/2008 from 13 newbattle terrace morningside edinburgh lothian EH10 4RU scotland (1 page) |
30 September 2008 | Registered office changed on 30/09/2008 from 13 newbattle terrace morningside edinburgh lothian EH10 4RU scotland (1 page) |
30 July 2008 | Registered office changed on 30/07/2008 from 49 fountainhall road the grange, edinburgh EH9 2LN (1 page) |
30 July 2008 | Registered office changed on 30/07/2008 from 49 fountainhall road the grange, edinburgh EH9 2LN (1 page) |
3 July 2008 | Return made up to 27/04/08; full list of members (3 pages) |
3 July 2008 | Director appointed mrs fiona benassi (1 page) |
3 July 2008 | Director appointed mrs fiona benassi (1 page) |
3 July 2008 | Return made up to 27/04/08; full list of members (3 pages) |
12 November 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
12 November 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
11 May 2007 | Return made up to 27/04/07; no change of members (6 pages) |
11 May 2007 | Return made up to 27/04/07; no change of members (6 pages) |
23 May 2006 | Return made up to 27/04/06; full list of members (6 pages) |
23 May 2006 | Return made up to 27/04/06; full list of members (6 pages) |
20 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
20 February 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
27 May 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
27 May 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
10 May 2005 | Return made up to 27/04/05; full list of members (6 pages) |
10 May 2005 | Return made up to 27/04/05; full list of members (6 pages) |
1 June 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
1 June 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
10 May 2004 | Return made up to 27/04/04; full list of members (6 pages) |
10 May 2004 | Return made up to 27/04/04; full list of members (6 pages) |
23 April 2003 | Return made up to 27/04/03; full list of members (6 pages) |
23 April 2003 | Return made up to 27/04/03; full list of members (6 pages) |
2 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
2 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
7 June 2002 | Total exemption full accounts made up to 30 April 2001 (14 pages) |
7 June 2002 | Total exemption full accounts made up to 30 April 2001 (14 pages) |
16 April 2002 | Return made up to 27/04/02; full list of members
|
16 April 2002 | Return made up to 27/04/02; full list of members
|
26 November 2001 | Registered office changed on 26/11/01 from: 110 moira terrace portobello road edinburgh EH7 8TG (1 page) |
26 November 2001 | Registered office changed on 26/11/01 from: 110 moira terrace portobello road edinburgh EH7 8TG (1 page) |
18 April 2001 | Return made up to 27/04/01; full list of members (6 pages) |
18 April 2001 | Return made up to 27/04/01; full list of members (6 pages) |
1 March 2001 | Full accounts made up to 30 April 2000 (12 pages) |
1 March 2001 | Full accounts made up to 30 April 2000 (12 pages) |
5 July 2000 | Return made up to 27/04/00; full list of members; amend (6 pages) |
5 July 2000 | Return made up to 27/04/00; full list of members; amend (6 pages) |
27 June 2000 | Return made up to 27/04/00; full list of members (6 pages) |
27 June 2000 | Return made up to 27/04/00; full list of members (6 pages) |
6 March 2000 | Full accounts made up to 30 April 1999 (12 pages) |
6 March 2000 | Full accounts made up to 30 April 1999 (12 pages) |
6 May 1999 | Return made up to 27/04/99; full list of members (6 pages) |
6 May 1999 | Return made up to 27/04/99; full list of members (6 pages) |
9 February 1999 | Full accounts made up to 30 April 1998 (11 pages) |
9 February 1999 | Full accounts made up to 30 April 1998 (11 pages) |
6 May 1998 | Return made up to 27/04/98; full list of members (6 pages) |
6 May 1998 | Return made up to 27/04/98; full list of members (6 pages) |
8 December 1997 | Full accounts made up to 30 April 1997 (11 pages) |
8 December 1997 | Full accounts made up to 30 April 1997 (11 pages) |
1 May 1997 | Return made up to 27/04/97; full list of members
|
1 May 1997 | Return made up to 27/04/97; full list of members
|
22 January 1997 | Full accounts made up to 30 April 1996 (9 pages) |
22 January 1997 | Full accounts made up to 30 April 1996 (9 pages) |
23 April 1996 | Return made up to 27/04/96; change of members (6 pages) |
23 April 1996 | Return made up to 27/04/96; change of members (6 pages) |
22 January 1996 | Full accounts made up to 30 April 1995 (9 pages) |
22 January 1996 | Full accounts made up to 30 April 1995 (9 pages) |
5 May 1995 | Return made up to 27/04/95; full list of members (6 pages) |
5 May 1995 | Return made up to 27/04/95; full list of members (6 pages) |
27 April 1994 | Incorporation (16 pages) |
27 April 1994 | Incorporation (16 pages) |