Edinburgh
EH5 3PA
Scotland
Director Name | Elizabeth Ann Roads |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 November 1994(2 weeks after company formation) |
Appointment Duration | 19 years, 7 months (closed 13 June 2014) |
Role | Company Director |
Correspondence Address | 9 Denham Green Place Edinburgh EH5 3PA Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 June 1997(2 years, 7 months after company formation) |
Appointment Duration | 16 years, 11 months (closed 13 June 2014) |
Correspondence Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Director Name | Rodger Ridout Harvey-Jamieson |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 19 Dean Terrace Edinburgh EH4 1NL Scotland |
Secretary Name | Murray Beith & Murray Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 1994(same day as company formation) |
Correspondence Address | 39 Castle Street Edinburgh Midlothian EH2 3DN Scotland |
Registered Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
86.6k at £1 | Christopher George William Roads 54.27% Ordinary |
---|---|
36.5k at £1 | Evelyn Clara Roads 22.86% Ordinary |
36.5k at £1 | Peter George Roads 22.86% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£18,068 |
Current Liabilities | £18,168 |
Latest Accounts | 30 April 2013 (10 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
13 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2014 | Application to strike the company off the register (3 pages) |
11 February 2014 | Application to strike the company off the register (3 pages) |
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
7 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
7 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
22 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders Statement of capital on 2012-11-22
|
22 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders Statement of capital on 2012-11-22
|
22 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders Statement of capital on 2012-11-22
|
18 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
18 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
22 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (5 pages) |
22 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (5 pages) |
22 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (5 pages) |
25 October 2011 | Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages) |
25 October 2011 | Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages) |
24 October 2011 | Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 24 October 2011 (1 page) |
24 October 2011 | Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 24 October 2011 (1 page) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
18 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
18 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
18 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Statement of capital following an allotment of shares on 16 September 2010
|
4 October 2010 | Resolutions
|
4 October 2010 | Statement of capital following an allotment of shares on 16 September 2010
|
4 October 2010 | Resolutions
|
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
20 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
3 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
3 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
24 November 2008 | Return made up to 01/11/08; full list of members (4 pages) |
24 November 2008 | Return made up to 01/11/08; full list of members (4 pages) |
17 September 2008 | Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008 (1 page) |
17 September 2008 | Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008 (1 page) |
12 September 2008 | Registered office changed on 12/09/2008 from 107 george street edinburgh EH2 3ES (1 page) |
12 September 2008 | Registered office changed on 12/09/2008 from 107 george street edinburgh EH2 3ES (1 page) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
8 February 2008 | Ad 30/04/07-30/04/07 £ si [email protected]=10000 (1 page) |
8 February 2008 | Ad 30/04/07-30/04/07 £ si [email protected]=10000 (1 page) |
26 November 2007 | Return made up to 01/11/07; full list of members (3 pages) |
26 November 2007 | Return made up to 01/11/07; full list of members (3 pages) |
31 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
31 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
28 November 2006 | Return made up to 01/11/06; full list of members (7 pages) |
28 November 2006 | Return made up to 01/11/06; full list of members (7 pages) |
24 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
24 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
19 December 2005 | Return made up to 01/11/05; full list of members (5 pages) |
19 December 2005 | Return made up to 01/11/05; full list of members (5 pages) |
12 December 2005 | Secretary's particulars changed (1 page) |
12 December 2005 | Secretary's particulars changed (1 page) |
4 November 2005 | Resolutions
|
4 November 2005 | Resolutions
|
1 August 2005 | Registered office changed on 01/08/05 from: 39 castle street edinburgh EH2 3BH (1 page) |
1 August 2005 | Registered office changed on 01/08/05 from: 39 castle street edinburgh EH2 3BH (1 page) |
28 January 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
28 January 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
29 November 2004 | Return made up to 01/11/04; full list of members (7 pages) |
29 November 2004 | Return made up to 01/11/04; full list of members (7 pages) |
20 January 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
20 January 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
10 November 2003 | Return made up to 01/11/03; full list of members (7 pages) |
10 November 2003 | Return made up to 01/11/03; full list of members (7 pages) |
22 January 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
22 January 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
4 November 2002 | Return made up to 01/11/02; full list of members (7 pages) |
4 November 2002 | Return made up to 01/11/02; full list of members (7 pages) |
26 February 2002 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
26 February 2002 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
7 November 2001 | Return made up to 01/11/01; full list of members (6 pages) |
7 November 2001 | Return made up to 01/11/01; full list of members (6 pages) |
3 May 2001 | Ad 24/04/01--------- £ si 46344@1=46344 £ ic 78303/124647 (2 pages) |
3 May 2001 | Particulars of contract relating to shares (4 pages) |
3 May 2001 | Particulars of contract relating to shares (4 pages) |
3 May 2001 | Ad 24/04/01--------- £ si 46344@1=46344 £ ic 78303/124647 (2 pages) |
10 April 2001 | £ nc 80000/200000 04/04/01 (2 pages) |
10 April 2001 | Resolutions
|
10 April 2001 | Resolutions
|
10 April 2001 | £ nc 80000/200000 04/04/01 (2 pages) |
23 February 2001 | Full accounts made up to 30 April 2000 (10 pages) |
23 February 2001 | Full accounts made up to 30 April 2000 (10 pages) |
8 November 2000 | Return made up to 01/11/00; full list of members (6 pages) |
8 November 2000 | Return made up to 01/11/00; full list of members (6 pages) |
30 January 2000 | Full accounts made up to 30 April 1999 (11 pages) |
30 January 2000 | Full accounts made up to 30 April 1999 (11 pages) |
3 November 1999 | Return made up to 01/11/99; full list of members (5 pages) |
3 November 1999 | Return made up to 01/11/99; full list of members (5 pages) |
1 March 1999 | Full accounts made up to 30 April 1998 (12 pages) |
1 March 1999 | Full accounts made up to 30 April 1998 (12 pages) |
1 December 1998 | Return made up to 01/11/98; no change of members (4 pages) |
1 December 1998 | Return made up to 01/11/98; no change of members (4 pages) |
30 January 1998 | Full accounts made up to 30 April 1997 (13 pages) |
30 January 1998 | Full accounts made up to 30 April 1997 (13 pages) |
6 November 1997 | Return made up to 01/11/97; no change of members (4 pages) |
6 November 1997 | Return made up to 01/11/97; no change of members (4 pages) |
27 June 1997 | Secretary resigned (1 page) |
27 June 1997 | New secretary appointed (1 page) |
27 June 1997 | Secretary resigned (1 page) |
27 June 1997 | New secretary appointed (1 page) |
28 November 1996 | Return made up to 01/11/96; full list of members (6 pages) |
28 November 1996 | Return made up to 01/11/96; full list of members (6 pages) |
26 August 1996 | Ad 02/08/96--------- £ si 2233@1=2233 £ ic 76070/78303 (2 pages) |
26 August 1996 | Particulars of contract relating to shares (4 pages) |
26 August 1996 | Ad 02/08/96--------- £ si 10000@1=10000 £ ic 66070/76070 (2 pages) |
26 August 1996 | Particulars of contract relating to shares (4 pages) |
26 August 1996 | Ad 02/08/96--------- £ si 10000@1=10000 £ ic 66070/76070 (2 pages) |
26 August 1996 | Ad 02/08/96--------- £ si 2233@1=2233 £ ic 76070/78303 (2 pages) |
12 August 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
12 August 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
20 May 1996 | Company name changed lecat LIMITED\certificate issued on 21/05/96 (2 pages) |
20 May 1996 | Company name changed lecat LIMITED\certificate issued on 21/05/96 (2 pages) |
30 April 1996 | Ad 26/04/96--------- £ si 10000@1=10000 £ ic 56070/66070 (2 pages) |
30 April 1996 | Ad 26/04/96--------- £ si 10000@1=10000 £ ic 56070/66070 (2 pages) |
25 October 1995 | Return made up to 01/11/95; full list of members (6 pages) |
25 October 1995 | Return made up to 01/11/95; full list of members (6 pages) |