London
SW10 0YP
Secretary Name | Peter Ian Marshall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2013(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 24 May 2016) |
Role | Company Director |
Correspondence Address | 18a Redcliffe Square London SW10 9JZ |
Director Name | Mr James Robert Bruce Ogilvy |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1997(same day as company formation) |
Role | Co. Manager |
Country of Residence | Scotland |
Correspondence Address | Coates House Upper Largo Leven Fife KY8 6JF Scotland |
Director Name | Julia Caroline Ogilvy |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1997(same day as company formation) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Coates House Upper Largo Leven Fife KY8 6JF Scotland |
Secretary Name | Julia Caroline Ogilvy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1997(same day as company formation) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Coates House Upper Largo Leven Fife KY8 6JF Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 1997(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.luxurybriefingawards.co.uk |
---|
Registered Address | Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9BA Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | James Reatcilous 100.00% Ordinary |
---|
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 April 2015 | Annual return made up to 5 December 2014 no member list Statement of capital on 2015-04-16
|
16 April 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
16 April 2015 | Annual return made up to 5 December 2014 no member list Statement of capital on 2015-04-16
|
10 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2014-03-25
|
12 March 2014 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
28 June 2013 | Annual return made up to 5 December 2012 (14 pages) |
28 June 2013 | Annual return made up to 5 December 2012 (14 pages) |
28 March 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
19 March 2013 | Director's details changed for Mr James Richard Reatchlous on 1 March 2013 (3 pages) |
19 March 2013 | Appointment of Peter Ian Marshall as a secretary (3 pages) |
19 March 2013 | Director's details changed for Mr James Richard Reatchlous on 1 March 2013 (3 pages) |
10 April 2012 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
7 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (3 pages) |
3 April 2012 | Director's details changed for Mr James Richard Reatchlous on 5 December 2011 (2 pages) |
3 April 2012 | Annual return made up to 5 December 2011 with a full list of shareholders (3 pages) |
3 April 2012 | Director's details changed for Mr James Richard Reatchlous on 5 December 2011 (2 pages) |
9 March 2011 | Accounts for a dormant company made up to 30 June 2010 (7 pages) |
21 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (3 pages) |
21 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (3 pages) |
19 April 2010 | Termination of appointment of Julia Ogilvy as a secretary (2 pages) |
19 April 2010 | Termination of appointment of James Ogilvy as a director (2 pages) |
19 April 2010 | Appointment of James Richard Reatchlous as a director (3 pages) |
19 April 2010 | Termination of appointment of Julia Ogilvy as a director (2 pages) |
5 February 2010 | Accounts for a dormant company made up to 30 June 2009 (7 pages) |
11 December 2009 | Director's details changed for Julia Caroline Ogilvy on 5 December 2009 (2 pages) |
11 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
11 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
11 December 2009 | Director's details changed for Julia Caroline Ogilvy on 5 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Mr James Robert Bruce Ogilvy on 5 December 2009 (2 pages) |
11 December 2009 | Director's details changed for Mr James Robert Bruce Ogilvy on 5 December 2009 (2 pages) |
9 February 2009 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
18 December 2008 | Return made up to 05/12/08; full list of members (3 pages) |
7 December 2007 | Return made up to 05/12/07; full list of members (2 pages) |
6 September 2007 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
31 May 2007 | Accounts for a dormant company made up to 30 June 2006 (6 pages) |
21 December 2006 | Return made up to 05/12/06; full list of members (7 pages) |
10 March 2006 | Return made up to 05/12/05; full list of members (5 pages) |
3 March 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
8 February 2006 | Registered office changed on 08/02/06 from: 40 melville street edinburgh EH3 7TW (1 page) |
4 May 2005 | Accounts for a dormant company made up to 30 June 2004 (6 pages) |
15 December 2004 | Return made up to 05/12/04; full list of members (7 pages) |
6 April 2004 | Accounts for a dormant company made up to 30 June 2003 (6 pages) |
17 December 2003 | Return made up to 05/12/03; full list of members (7 pages) |
20 March 2003 | Accounts for a dormant company made up to 30 June 2002 (6 pages) |
18 December 2002 | Return made up to 17/12/02; full list of members (7 pages) |
7 May 2002 | Accounts for a dormant company made up to 30 June 2001 (6 pages) |
21 December 2001 | Return made up to 17/12/01; full list of members (6 pages) |
11 April 2001 | Accounts for a dormant company made up to 30 June 2000 (5 pages) |
9 January 2001 | Return made up to 17/12/00; full list of members (6 pages) |
21 January 2000 | Accounts for a dormant company made up to 30 June 1999 (5 pages) |
11 January 2000 | Return made up to 17/12/99; full list of members (6 pages) |
30 April 1999 | Accounts for a dormant company made up to 30 June 1998 (6 pages) |
29 December 1998 | Return made up to 17/12/98; full list of members
|
11 March 1998 | Accounting reference date shortened from 31/12/98 to 30/06/98 (1 page) |
31 December 1997 | Resolutions
|
31 December 1997 | Secretary resigned (1 page) |
31 December 1997 | Resolutions
|
29 December 1997 | Incorporation (16 pages) |