Bohinjska Bela
Slovenia
Director Name | Mr Ralph Musto |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 October 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Slovenia |
Correspondence Address | Bohinjska Bela 70 4263 Bohinjska Bela Bohinjska Bela Slovenia |
Secretary Name | Mr Ralph Musto |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 October 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Slovenia |
Correspondence Address | 30 Ormiston Terrace 70 York Street Edinburgh EH12 7SJ Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 1997(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 30 Ormiston Terrace 70 York Street Edinburgh EH12 7SJ Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Corstorphine/Murrayfield |
Year | 2012 |
---|---|
Net Worth | £11,430 |
Cash | £1,010 |
Current Liabilities | £713,336 |
Latest Accounts | 31 October 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
23 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2017 | Application to strike the company off the register (3 pages) |
1 March 2017 | Application to strike the company off the register (3 pages) |
6 February 2017 | Registered office address changed from 4 Atlantic Quay 70 York Street Glasgow G2 8JX to 30 Ormiston Terrace 70 York Street Edinburgh EH12 7SJ on 6 February 2017 (2 pages) |
6 February 2017 | Registered office address changed from 4 Atlantic Quay 70 York Street Glasgow G2 8JX to 30 Ormiston Terrace 70 York Street Edinburgh EH12 7SJ on 6 February 2017 (2 pages) |
21 March 2016 | Notice of ceasing to act as receiver or manager (1 page) |
21 March 2016 | Notice of ceasing to act as receiver or manager (1 page) |
23 February 2015 | Registered office address changed from 4 Atlantic Quay 70 York Street Glasgow G2 8JX to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 23 February 2015 (2 pages) |
23 February 2015 | Registered office address changed from 4 Atlantic Quay 70 York Street Glasgow G2 8JX to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 23 February 2015 (2 pages) |
26 January 2015 | Registered office address changed from C/O Philip Bald Accountancy 3B Ormiston Terrace Edinburgh EH12 7SJ to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 26 January 2015 (2 pages) |
26 January 2015 | Registered office address changed from C/O Philip Bald Accountancy 3B Ormiston Terrace Edinburgh EH12 7SJ to 4 Atlantic Quay 70 York Street Glasgow G2 8JX on 26 January 2015 (2 pages) |
7 January 2015 | Notice of the appointment of receiver by a holder of a floating charge (2 pages) |
7 January 2015 | Notice of the appointment of receiver by a holder of a floating charge (2 pages) |
1 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
14 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
14 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
5 February 2014 | Registered office address changed from Abercorn School Newton Broxburn West Lothian EH52 6PZ United Kingdom on 5 February 2014 (1 page) |
5 February 2014 | Registered office address changed from Abercorn School Newton Broxburn West Lothian EH52 6PZ United Kingdom on 5 February 2014 (1 page) |
5 February 2014 | Registered office address changed from Abercorn School Newton Broxburn West Lothian EH52 6PZ United Kingdom on 5 February 2014 (1 page) |
9 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
1 March 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
13 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (4 pages) |
13 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
5 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
15 June 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
12 October 2010 | Director's details changed for Mr Ralph Musto on 13 October 2009 (2 pages) |
12 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (4 pages) |
12 October 2010 | Director's details changed for Mrs Jo Musto on 13 October 2009 (2 pages) |
12 October 2010 | Director's details changed for Mr Ralph Musto on 13 October 2009 (2 pages) |
12 October 2010 | Director's details changed for Mrs Jo Musto on 13 October 2009 (2 pages) |
12 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (4 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
20 October 2009 | Secretary's details changed for Mr Ralph Musto on 1 October 2009 (1 page) |
20 October 2009 | Director's details changed for Mr Ralph Musto on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mrs Jo Musto on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mrs Jo Musto on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mr Ralph Musto on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Mrs Jo Musto on 1 October 2009 (2 pages) |
20 October 2009 | Secretary's details changed for Mr Ralph Musto on 1 October 2009 (1 page) |
20 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (6 pages) |
20 October 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (6 pages) |
20 October 2009 | Director's details changed for Mr Ralph Musto on 1 October 2009 (2 pages) |
20 October 2009 | Secretary's details changed for Mr Ralph Musto on 1 October 2009 (1 page) |
4 March 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
23 February 2009 | Registered office changed on 23/02/2009 from 6 low road auchtermuchty fife KY14 7AU (1 page) |
23 February 2009 | Return made up to 27/10/08; full list of members (4 pages) |
23 February 2009 | Registered office changed on 23/02/2009 from 6 low road auchtermuchty fife KY14 7AU (1 page) |
23 February 2009 | Return made up to 27/10/08; full list of members (4 pages) |
8 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
8 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
5 February 2008 | Partic of mort/charge * (5 pages) |
5 February 2008 | Partic of mort/charge * (5 pages) |
20 December 2007 | Partic of mort/charge * (3 pages) |
20 December 2007 | Partic of mort/charge * (3 pages) |
30 October 2007 | Return made up to 27/10/07; full list of members (3 pages) |
30 October 2007 | Return made up to 27/10/07; full list of members (3 pages) |
26 July 2007 | Partic of mort/charge * (3 pages) |
26 July 2007 | Partic of mort/charge * (3 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
20 December 2006 | Dec mort/charge * (2 pages) |
20 December 2006 | Dec mort/charge * (2 pages) |
12 December 2006 | Partic of mort/charge * (3 pages) |
12 December 2006 | Partic of mort/charge * (3 pages) |
14 November 2006 | Return made up to 27/10/06; full list of members (3 pages) |
14 November 2006 | Return made up to 27/10/06; full list of members (3 pages) |
24 July 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
24 July 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
28 June 2006 | Dec mort/charge * (2 pages) |
28 June 2006 | Dec mort/charge * (2 pages) |
20 April 2006 | Dec mort/charge * (2 pages) |
20 April 2006 | Dec mort/charge * (2 pages) |
21 January 2006 | Partic of mort/charge * (3 pages) |
21 January 2006 | Partic of mort/charge * (3 pages) |
20 December 2005 | Return made up to 27/10/05; full list of members (3 pages) |
20 December 2005 | Return made up to 27/10/05; full list of members (3 pages) |
16 December 2005 | Partic of mort/charge * (3 pages) |
16 December 2005 | Partic of mort/charge * (3 pages) |
24 November 2005 | Partic of mort/charge * (3 pages) |
24 November 2005 | Partic of mort/charge * (3 pages) |
11 November 2005 | Partic of mort/charge * (3 pages) |
11 November 2005 | Partic of mort/charge * (3 pages) |
12 August 2005 | Partic of mort/charge * (3 pages) |
12 August 2005 | Partic of mort/charge * (3 pages) |
18 June 2005 | Partic of mort/charge * (3 pages) |
18 June 2005 | Partic of mort/charge * (3 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
25 October 2004 | Return made up to 27/10/04; full list of members (7 pages) |
25 October 2004 | Return made up to 27/10/04; full list of members (7 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
4 December 2003 | Return made up to 27/10/03; full list of members (7 pages) |
4 December 2003 | Return made up to 27/10/03; full list of members (7 pages) |
25 November 2003 | Partic of mort/charge * (5 pages) |
25 November 2003 | Partic of mort/charge * (5 pages) |
25 June 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
25 June 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
26 February 2003 | Dec mort/charge * (5 pages) |
26 February 2003 | Dec mort/charge * (5 pages) |
31 January 2003 | Partic of mort/charge * (5 pages) |
31 January 2003 | Partic of mort/charge * (5 pages) |
29 November 2002 | Return made up to 27/10/02; full list of members (7 pages) |
29 November 2002 | Return made up to 27/10/02; full list of members (7 pages) |
28 August 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
28 August 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
14 March 2002 | Partic of mort/charge * (5 pages) |
14 March 2002 | Partic of mort/charge * (5 pages) |
31 October 2001 | Return made up to 27/10/01; full list of members
|
31 October 2001 | Return made up to 27/10/01; full list of members
|
3 July 2001 | Partic of mort/charge * (5 pages) |
3 July 2001 | Partic of mort/charge * (5 pages) |
7 June 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
7 June 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
12 February 2001 | Partic of mort/charge * (5 pages) |
12 February 2001 | Partic of mort/charge * (5 pages) |
10 November 2000 | Return made up to 27/10/00; full list of members
|
10 November 2000 | Return made up to 27/10/00; full list of members
|
21 July 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
21 July 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
7 December 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
7 December 1999 | Director's particulars changed (1 page) |
7 December 1999 | Director's particulars changed (1 page) |
7 December 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
23 November 1999 | Dec mort/charge * (4 pages) |
23 November 1999 | Dec mort/charge * (4 pages) |
22 October 1999 | Return made up to 27/10/99; full list of members
|
22 October 1999 | Return made up to 27/10/99; full list of members
|
1 October 1999 | Partic of mort/charge * (5 pages) |
1 October 1999 | Partic of mort/charge * (5 pages) |
30 April 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
30 April 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
3 February 1999 | Partic of mort/charge * (6 pages) |
3 February 1999 | Partic of mort/charge * (6 pages) |
24 November 1998 | Return made up to 27/10/98; full list of members
|
24 November 1998 | Return made up to 27/10/98; full list of members
|
17 June 1998 | Registered office changed on 17/06/98 from: hartwood mains farmhouse west calder west lothian EH55 8LE (1 page) |
17 June 1998 | Registered office changed on 17/06/98 from: hartwood mains farmhouse west calder west lothian EH55 8LE (1 page) |
27 October 1997 | Incorporation (16 pages) |
27 October 1997 | Secretary resigned (1 page) |
27 October 1997 | Incorporation (16 pages) |
27 October 1997 | Secretary resigned (1 page) |