Edinburgh
Lothian
EH7 4BS
Scotland
Secretary Name | Samila Akhtar Aslam |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 1999(10 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 1 month (closed 05 April 2016) |
Role | Company Director |
Correspondence Address | 37 Bellevue Place Edinburgh Midlothian EH7 4BS Scotland |
Secretary Name | Richard Trotter Steedman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1998(2 weeks, 5 days after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 28 February 1999) |
Role | Tax Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Gamekeepers Loan Edinburgh Lothian EH4 6LT Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1998(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1998(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.edinburghlets.com |
---|
Registered Address | 7 Howe Street Edinburgh EH3 6TE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
2 at £1 | Mr Mohammed Aslam 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,951 |
Current Liabilities | £4,951 |
Latest Accounts | 30 April 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
18 October 1999 | Delivered on: 26 October 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: 51A nicolson street, edinburgh. Outstanding |
---|---|
27 May 1998 | Delivered on: 29 May 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
5 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 January 2016 | Application to strike the company off the register (2 pages) |
6 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
5 January 2016 | Registered office address changed from 12a Beaverhall Road Edinburgh Lothian EH7 4JE to 7 Howe Street Edinburgh EH3 6TE on 5 January 2016 (1 page) |
27 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
28 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
20 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
17 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
17 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
29 March 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
2 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
19 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
20 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Director's details changed for Mr Mohammed Aslam on 17 April 2010 (2 pages) |
29 December 2009 | Total exemption small company accounts made up to 30 April 2009 (3 pages) |
17 April 2009 | Return made up to 17/04/09; full list of members (3 pages) |
11 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
7 July 2008 | Return made up to 17/04/08; full list of members (3 pages) |
21 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
4 June 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
30 May 2007 | Return made up to 17/04/07; full list of members (2 pages) |
26 May 2006 | Return made up to 17/04/06; full list of members (6 pages) |
5 January 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
12 July 2005 | Return made up to 17/04/05; full list of members (6 pages) |
21 April 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
29 April 2004 | Return made up to 17/04/04; full list of members (6 pages) |
27 February 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
31 May 2003 | Return made up to 17/04/03; full list of members (6 pages) |
6 February 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
13 May 2002 | Return made up to 17/04/02; full list of members (6 pages) |
22 February 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
12 June 2001 | Return made up to 17/04/01; full list of members (6 pages) |
1 March 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
19 July 2000 | Return made up to 17/04/00; full list of members (6 pages) |
26 October 1999 | Partic of mort/charge * (5 pages) |
20 October 1999 | Return made up to 17/04/99; full list of members (8 pages) |
13 October 1999 | New secretary appointed (2 pages) |
29 September 1999 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
29 September 1999 | Compulsory strike-off action has been discontinued (1 page) |
17 September 1999 | First Gazette notice for compulsory strike-off (1 page) |
19 May 1999 | Secretary resigned (1 page) |
29 May 1998 | Partic of mort/charge * (6 pages) |
21 May 1998 | Memorandum and Articles of Association (9 pages) |
18 May 1998 | Company name changed peachbatch LIMITED\certificate issued on 19/05/98 (2 pages) |
13 May 1998 | New director appointed (2 pages) |
13 May 1998 | Director resigned (1 page) |
13 May 1998 | Registered office changed on 13/05/98 from: 24 great king street edinburgh EH3 6QN (1 page) |
13 May 1998 | New secretary appointed (2 pages) |
13 May 1998 | Secretary resigned (1 page) |
17 April 1998 | Incorporation (13 pages) |