Barnton
Edinburgh
EH4 6BW
Scotland
Secretary Name | Iain Joseph Wilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 January 2009(11 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 26 February 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Craiglockhart Drive North Edinburgh Midlothian EH14 1HT Scotland |
Director Name | Roderick Lawrence Bruce |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Rosehill 23 Inveresk Village Inveresk East Lothian |
Director Name | Bruce Watson Minto |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Wester Coates Road Edinburgh EH12 5LU Scotland |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 1997(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Registered Address | 3 Johns Place Edinburgh EH6 7EL Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
100 at £1 | John Victor Alastair Cuthbert 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£37,050 |
Cash | £308 |
Current Liabilities | £32,458 |
Latest Accounts | 30 September 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
15 October 1997 | Delivered on: 22 October 1997 Satisfied on: 21 May 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|
26 February 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 December 2018 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2018 | Application to strike the company off the register (3 pages) |
23 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2018 | Micro company accounts made up to 30 September 2017 (8 pages) |
19 September 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
19 September 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
30 June 2017 | Micro company accounts made up to 30 September 2016 (4 pages) |
30 June 2017 | Micro company accounts made up to 30 September 2016 (4 pages) |
22 September 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
22 September 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
30 June 2016 | Micro company accounts made up to 30 September 2015 (4 pages) |
30 June 2016 | Micro company accounts made up to 30 September 2015 (4 pages) |
29 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
9 October 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
24 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
5 October 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
3 October 2011 | Director's details changed for John Victor Alastair Cuthbert on 3 October 2011 (2 pages) |
3 October 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Director's details changed for John Victor Alastair Cuthbert on 3 October 2011 (2 pages) |
3 October 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Director's details changed for John Victor Alastair Cuthbert on 3 October 2011 (2 pages) |
1 July 2011 | Total exemption full accounts made up to 30 September 2010 (7 pages) |
1 July 2011 | Total exemption full accounts made up to 30 September 2010 (7 pages) |
27 October 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (14 pages) |
27 October 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (14 pages) |
27 October 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (14 pages) |
2 July 2010 | Total exemption full accounts made up to 30 September 2009 (6 pages) |
2 July 2010 | Total exemption full accounts made up to 30 September 2009 (6 pages) |
1 October 2009 | Return made up to 06/08/09; full list of members (10 pages) |
1 October 2009 | Return made up to 06/08/09; full list of members (10 pages) |
29 July 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
29 July 2009 | Total exemption full accounts made up to 30 September 2008 (8 pages) |
26 January 2009 | Return made up to 06/08/08; no change of members (6 pages) |
26 January 2009 | Secretary appointed iain joseph wilson (1 page) |
26 January 2009 | Return made up to 06/08/08; no change of members (6 pages) |
26 January 2009 | Appointment terminated secretary dm company services LIMITED (1 page) |
26 January 2009 | Secretary appointed iain joseph wilson (1 page) |
26 January 2009 | Appointment terminated secretary dm company services LIMITED (1 page) |
30 July 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
30 July 2008 | Total exemption full accounts made up to 30 September 2007 (8 pages) |
15 January 2008 | Return made up to 06/08/07; no change of members (6 pages) |
15 January 2008 | Return made up to 06/08/07; no change of members (6 pages) |
31 July 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
31 July 2007 | Registered office changed on 31/07/07 from: 3 john's place edinburgh EH6 7EL (1 page) |
31 July 2007 | Registered office changed on 31/07/07 from: 3 john's place edinburgh EH6 7EL (1 page) |
31 July 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
18 October 2006 | Return made up to 06/08/06; full list of members
|
18 October 2006 | Return made up to 06/08/06; full list of members
|
26 July 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
26 July 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
18 August 2005 | Return made up to 06/08/05; full list of members (6 pages) |
18 August 2005 | Return made up to 06/08/05; full list of members (6 pages) |
2 August 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
2 August 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
19 August 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
19 August 2004 | Return made up to 06/08/04; full list of members (6 pages) |
19 August 2004 | Return made up to 06/08/04; full list of members (6 pages) |
19 August 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
24 September 2003 | Return made up to 06/08/03; full list of members (6 pages) |
24 September 2003 | Return made up to 06/08/03; full list of members (6 pages) |
1 August 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
1 August 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
20 November 2002 | Return made up to 06/08/02; full list of members (6 pages) |
20 November 2002 | Return made up to 06/08/02; full list of members (6 pages) |
31 July 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
31 July 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
21 May 2002 | Dec mort/charge * (4 pages) |
21 May 2002 | Dec mort/charge * (4 pages) |
22 October 2001 | Return made up to 06/08/01; full list of members (6 pages) |
22 October 2001 | Return made up to 06/08/01; full list of members (6 pages) |
30 July 2001 | Total exemption full accounts made up to 30 September 2000 (9 pages) |
30 July 2001 | Total exemption full accounts made up to 30 September 2000 (9 pages) |
30 July 2001 | Registered office changed on 30/07/01 from: 16 alva street edinburgh midlothian EH2 4QG (1 page) |
30 July 2001 | Registered office changed on 30/07/01 from: 16 alva street edinburgh midlothian EH2 4QG (1 page) |
6 September 2000 | Return made up to 06/08/00; full list of members (6 pages) |
6 September 2000 | Return made up to 06/08/00; full list of members (6 pages) |
31 July 2000 | Accounts made up to 30 September 1999 (9 pages) |
31 July 2000 | Accounts made up to 30 September 1999 (9 pages) |
21 September 1999 | Return made up to 06/08/99; full list of members
|
21 September 1999 | Return made up to 06/08/99; full list of members
|
15 June 1999 | Accounts made up to 30 September 1998 (8 pages) |
15 June 1999 | Accounts made up to 30 September 1998 (8 pages) |
19 August 1998 | Return made up to 06/08/98; full list of members
|
19 August 1998 | Return made up to 06/08/98; full list of members
|
7 July 1998 | Accounting reference date extended from 31/08/98 to 30/09/98 (1 page) |
7 July 1998 | Accounting reference date extended from 31/08/98 to 30/09/98 (1 page) |
22 October 1997 | Partic of mort/charge * (6 pages) |
22 October 1997 | Partic of mort/charge * (6 pages) |
25 September 1997 | Company name changed dmws 301 LIMITED\certificate issued on 26/09/97 (3 pages) |
25 September 1997 | Company name changed dmws 301 LIMITED\certificate issued on 26/09/97 (3 pages) |
23 September 1997 | Director resigned (1 page) |
23 September 1997 | Resolutions
|
23 September 1997 | Director resigned (1 page) |
23 September 1997 | Registered office changed on 23/09/97 from: 11 walker street edinburgh EH3 7NE (1 page) |
23 September 1997 | New director appointed (2 pages) |
23 September 1997 | Director resigned (1 page) |
23 September 1997 | New director appointed (2 pages) |
23 September 1997 | Director resigned (1 page) |
23 September 1997 | Resolutions
|
23 September 1997 | Registered office changed on 23/09/97 from: 11 walker street edinburgh EH3 7NE (1 page) |
23 September 1997 | Ad 19/09/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 September 1997 | Ad 19/09/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 August 1997 | Incorporation (40 pages) |
6 August 1997 | Incorporation (40 pages) |