Edinburgh
EH7 4AA
Scotland
Secretary Name | South Bridge Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 April 1999(1 week, 4 days after company formation) |
Appointment Duration | 25 years |
Correspondence Address | 50 Albany Street Edinburgh Lothian EH1 3QR Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 1999(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 | 29 March 1999(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 9 Coates Crescetn Edinburgh EH3 7AL Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Year | 2002 |
---|---|
Net Worth | -£357,770 |
Cash | £2,008 |
Current Liabilities | £480,698 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Next Accounts Due | 31 January 2004 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
Next Return Due | 12 April 2017 (overdue) |
---|
8 September 2003 | Registered office changed on 08/09/03 from: 50 albany street edinburgh midlothian EH1 3QR (1 page) |
---|---|
8 September 2003 | Registered office changed on 08/09/03 from: 50 albany street edinburgh midlothian EH1 3QR (1 page) |
21 August 2003 | Court order notice of winding up (1 page) |
21 August 2003 | Notice of winding up order (1 page) |
21 August 2003 | Notice of winding up order (1 page) |
21 August 2003 | Court order notice of winding up (1 page) |
30 May 2003 | Appointment of a provisional liquidator (1 page) |
30 May 2003 | Appointment of a provisional liquidator (1 page) |
23 April 2003 | Return made up to 29/03/02; no change of members (6 pages) |
23 April 2003 | Return made up to 29/03/02; no change of members (6 pages) |
9 April 2003 | Registered office changed on 09/04/03 from: 51 south bridge edinburgh midlothian EH1 1LL (1 page) |
9 April 2003 | Registered office changed on 09/04/03 from: 51 south bridge edinburgh midlothian EH1 1LL (1 page) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
5 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
19 June 2002 | Partic of mort/charge * (5 pages) |
19 June 2002 | Partic of mort/charge * (5 pages) |
18 June 2002 | Alterations to a floating charge (9 pages) |
18 June 2002 | Partic of mort/charge * (5 pages) |
18 June 2002 | Alterations to a floating charge (9 pages) |
18 June 2002 | Partic of mort/charge * (5 pages) |
7 June 2002 | Alterations to a floating charge (8 pages) |
7 June 2002 | Alterations to a floating charge (8 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
14 December 2001 | Partic of mort/charge * (5 pages) |
14 December 2001 | Partic of mort/charge * (5 pages) |
23 April 2001 | Return made up to 29/03/01; full list of members (6 pages) |
23 April 2001 | Return made up to 29/03/01; full list of members (6 pages) |
13 February 2001 | Partic of mort/charge * (6 pages) |
13 February 2001 | Partic of mort/charge * (6 pages) |
26 January 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
26 January 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
19 July 2000 | Return made up to 29/03/00; full list of members (6 pages) |
19 July 2000 | Return made up to 29/03/00; full list of members (6 pages) |
26 November 1999 | New director appointed (2 pages) |
26 November 1999 | New director appointed (2 pages) |
28 April 1999 | Memorandum and Articles of Association (9 pages) |
28 April 1999 | Memorandum and Articles of Association (9 pages) |
22 April 1999 | Company name changed bouncesafe LIMITED\certificate issued on 23/04/99 (2 pages) |
22 April 1999 | Company name changed bouncesafe LIMITED\certificate issued on 23/04/99 (2 pages) |
20 April 1999 | Resolutions
|
20 April 1999 | Director resigned (1 page) |
20 April 1999 | Registered office changed on 20/04/99 from: 24 great king street edinburgh EH3 6QN (1 page) |
20 April 1999 | Director resigned (1 page) |
20 April 1999 | Registered office changed on 20/04/99 from: 24 great king street edinburgh EH3 6QN (1 page) |
20 April 1999 | Resolutions
|
20 April 1999 | Secretary resigned (1 page) |
20 April 1999 | New secretary appointed (2 pages) |
20 April 1999 | New secretary appointed (2 pages) |
20 April 1999 | Secretary resigned (1 page) |
29 March 1999 | Incorporation (13 pages) |
29 March 1999 | Incorporation (13 pages) |