Tollcross
Edinburgh
Midlothian
EH3 9JR
Scotland
Secretary Name | Mrs Louise Frances Hislop |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 January 2001(2 years, 11 months after company formation) |
Appointment Duration | 13 years, 10 months (closed 14 November 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Home Street Tollcross Edinburgh Midlothian EH3 9JR Scotland |
Director Name | Mr Edgar Jamieson Ramsay |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1998(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kinchie Ormiston Hall Pencaitland East Lothian EH35 5NJ Scotland |
Secretary Name | Miss Catherine Mary Theresa Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 6/5 Lower Gilmore Place Edinburgh EH3 9NY Scotland |
Secretary Name | Mr Stuart Peter Ramsay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1999(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 January 2001) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 94/29 Inchview Terrace Edinburgh EH7 6TF Scotland |
Registered Address | 15 Home Street Tollcross Edinburgh Midlothian EH3 9JR Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Meadows/Morningside |
Address Matches | 3 other UK companies use this postal address |
1 at £0.05 | Edgar Jamieson Ramsay 100.00% Ordinary A |
---|
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
14 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2014 | Accounts for a dormant company made up to 28 February 2014 (5 pages) |
24 March 2014 | Accounts for a dormant company made up to 28 February 2014 (5 pages) |
25 November 2013 | Accounts for a dormant company made up to 28 February 2013 (5 pages) |
25 November 2013 | Accounts for a dormant company made up to 28 February 2013 (5 pages) |
1 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders Statement of capital on 2013-03-01
|
1 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders Statement of capital on 2013-03-01
|
1 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders Statement of capital on 2013-03-01
|
29 November 2012 | Accounts for a dormant company made up to 29 February 2012 (5 pages) |
29 November 2012 | Accounts for a dormant company made up to 29 February 2012 (5 pages) |
12 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (3 pages) |
12 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (3 pages) |
12 March 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (3 pages) |
30 November 2011 | Accounts for a dormant company made up to 28 February 2011 (5 pages) |
30 November 2011 | Accounts for a dormant company made up to 28 February 2011 (5 pages) |
24 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (3 pages) |
24 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (3 pages) |
24 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (3 pages) |
2 August 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (3 pages) |
2 August 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (3 pages) |
2 August 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (3 pages) |
26 May 2010 | Accounts for a dormant company made up to 28 February 2010 (4 pages) |
26 May 2010 | Accounts for a dormant company made up to 28 February 2010 (4 pages) |
16 October 2009 | Director's details changed for Stuart Peter Ramsay on 16 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Mrs Louise Frances Hislop on 16 October 2009 (1 page) |
16 October 2009 | Director's details changed for Stuart Peter Ramsay on 16 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Mrs Louise Frances Hislop on 16 October 2009 (1 page) |
17 July 2009 | Return made up to 03/02/09; full list of members (3 pages) |
17 July 2009 | Return made up to 03/02/09; full list of members (3 pages) |
21 May 2009 | Accounts for a dormant company made up to 28 February 2009 (5 pages) |
21 May 2009 | Accounts for a dormant company made up to 28 February 2009 (5 pages) |
6 February 2009 | Return made up to 03/02/08; full list of members (3 pages) |
6 February 2009 | Secretary's change of particulars / louise ramsay / 01/01/2009 (2 pages) |
6 February 2009 | Secretary's change of particulars / louise ramsay / 01/01/2009 (2 pages) |
6 February 2009 | Return made up to 03/02/08; full list of members (3 pages) |
2 October 2008 | Registered office changed on 02/10/2008 from holyrood business aprk 146 duddington road west edinburgh EH16 4AP (1 page) |
2 October 2008 | Registered office changed on 02/10/2008 from holyrood business aprk 146 duddington road west edinburgh EH16 4AP (1 page) |
28 April 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
28 April 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
10 December 2007 | Registered office changed on 10/12/07 from: 27 lauriston street edinburgh EH3 9DQ (1 page) |
10 December 2007 | Registered office changed on 10/12/07 from: 27 lauriston street edinburgh EH3 9DQ (1 page) |
14 November 2007 | Registered office changed on 14/11/07 from: holyrood business park duddingston road west edinburgh EH16 4AP (1 page) |
14 November 2007 | Registered office changed on 14/11/07 from: holyrood business park duddingston road west edinburgh EH16 4AP (1 page) |
3 September 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
3 September 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
5 April 2007 | Return made up to 03/02/07; full list of members (6 pages) |
5 April 2007 | Return made up to 03/02/07; full list of members (6 pages) |
26 May 2006 | Resolutions
|
26 May 2006 | Resolutions
|
26 May 2006 | Ad 02/05/06--------- £ si 2999@1=2999 £ ic 1/3000 (2 pages) |
26 May 2006 | Nc inc already adjusted 02/05/06 (1 page) |
26 May 2006 | Ad 02/05/06--------- £ si 2999@1=2999 £ ic 1/3000 (2 pages) |
26 May 2006 | Resolutions
|
26 May 2006 | Resolutions
|
26 May 2006 | Nc inc already adjusted 02/05/06 (1 page) |
19 April 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
19 April 2006 | Return made up to 03/02/06; full list of members (6 pages) |
19 April 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
19 April 2006 | Return made up to 03/02/06; full list of members (6 pages) |
22 November 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
22 November 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
18 March 2005 | Return made up to 03/02/05; full list of members (6 pages) |
18 March 2005 | Return made up to 03/02/05; full list of members (6 pages) |
14 December 2004 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
14 December 2004 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
20 February 2004 | Memorandum and Articles of Association (15 pages) |
20 February 2004 | Memorandum and Articles of Association (15 pages) |
18 February 2004 | Director's particulars changed (1 page) |
18 February 2004 | Registered office changed on 18/02/04 from: 15 home street edinburgh EH3 9JR (1 page) |
18 February 2004 | Director's particulars changed (1 page) |
18 February 2004 | Registered office changed on 18/02/04 from: 15 home street edinburgh EH3 9JR (1 page) |
12 February 2004 | Company name changed the 5C's (scotland) LTD.\certificate issued on 12/02/04 (2 pages) |
12 February 2004 | Company name changed the 5C's (scotland) LTD.\certificate issued on 12/02/04 (2 pages) |
9 February 2004 | Return made up to 03/02/04; full list of members (6 pages) |
9 February 2004 | Return made up to 03/02/04; full list of members (6 pages) |
5 January 2004 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
5 January 2004 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
4 March 2003 | Return made up to 03/02/03; full list of members (6 pages) |
4 March 2003 | Return made up to 03/02/03; full list of members (6 pages) |
3 December 2002 | Accounts for a dormant company made up to 28 February 2002 (2 pages) |
3 December 2002 | Return made up to 03/02/02; full list of members; amend (6 pages) |
3 December 2002 | Return made up to 03/02/02; full list of members; amend (6 pages) |
3 December 2002 | Accounts for a dormant company made up to 28 February 2002 (2 pages) |
12 February 2002 | Return made up to 03/02/02; full list of members
|
12 February 2002 | Return made up to 03/02/02; full list of members
|
3 October 2001 | Accounts for a dormant company made up to 28 February 2001 (5 pages) |
3 October 2001 | Accounts for a dormant company made up to 28 February 2001 (5 pages) |
24 May 2001 | Return made up to 03/02/01; full list of members (6 pages) |
24 May 2001 | Return made up to 03/02/01; full list of members (6 pages) |
28 January 2001 | Memorandum and Articles of Association (15 pages) |
28 January 2001 | Resolutions
|
28 January 2001 | Memorandum and Articles of Association (15 pages) |
28 January 2001 | Resolutions
|
28 January 2001 | Resolutions
|
26 January 2001 | Company name changed cobra advertising LTD.\certificate issued on 26/01/01 (2 pages) |
26 January 2001 | Company name changed cobra advertising LTD.\certificate issued on 26/01/01 (2 pages) |
22 January 2001 | Director resigned (1 page) |
22 January 2001 | Director resigned (1 page) |
22 January 2001 | New director appointed (2 pages) |
22 January 2001 | New director appointed (2 pages) |
19 January 2001 | Registered office changed on 19/01/01 from: c/o fraser kerr & co q court 3 quality street edinburgh EH4 5BP (1 page) |
19 January 2001 | New secretary appointed (2 pages) |
19 January 2001 | New secretary appointed (2 pages) |
19 January 2001 | Registered office changed on 19/01/01 from: c/o fraser kerr & co q court 3 quality street edinburgh EH4 5BP (1 page) |
18 January 2001 | Secretary resigned (1 page) |
18 January 2001 | Secretary resigned (1 page) |
11 May 2000 | Accounts for a dormant company made up to 29 February 2000 (4 pages) |
11 May 2000 | Accounts for a dormant company made up to 29 February 2000 (4 pages) |
13 March 2000 | Return made up to 03/02/00; full list of members (6 pages) |
13 March 2000 | Return made up to 03/02/00; full list of members (6 pages) |
24 November 1999 | Accounts for a dormant company made up to 28 February 1999 (3 pages) |
24 November 1999 | Resolutions
|
24 November 1999 | Accounts for a dormant company made up to 28 February 1999 (3 pages) |
24 November 1999 | Resolutions
|
9 August 1999 | Registered office changed on 09/08/99 from: 15 home street edinburgh EH3 9JR (1 page) |
9 August 1999 | Registered office changed on 09/08/99 from: 15 home street edinburgh EH3 9JR (1 page) |
5 May 1999 | Resolutions
|
5 May 1999 | Resolutions
|
17 March 1999 | Secretary resigned (2 pages) |
17 March 1999 | Secretary resigned (2 pages) |
17 March 1999 | Return made up to 03/02/99; full list of members (6 pages) |
17 March 1999 | New secretary appointed (2 pages) |
17 March 1999 | Return made up to 03/02/99; full list of members (6 pages) |
17 March 1999 | New secretary appointed (2 pages) |
3 February 1998 | Incorporation (22 pages) |
3 February 1998 | Incorporation (22 pages) |