Leith
Edinburgh
EH6 7BU
Scotland
Secretary Name | Lee-Anne Dempster |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 June 2007(8 years, 1 month after company formation) |
Appointment Duration | 8 years (closed 10 July 2015) |
Role | Company Director |
Correspondence Address | 12/20 Constitution Street Edinburgh EH6 7BT Scotland |
Secretary Name | Claire Dempster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Main Street Low Valleyfield Fife |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 1999(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 1999(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 60 Constitution Street Leith Edinburgh EH6 6RR Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
Address Matches | Over 100 other UK companies use this postal address |
1 at 1 | David Alexander Dempster 50.00% Ordinary |
---|---|
1 at 1 | Ms Lee-anne Dempster 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £3 |
Current Liabilities | £19,891 |
Latest Accounts | 30 April 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
10 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2014 | Voluntary strike-off action has been suspended (1 page) |
4 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2013 | Voluntary strike-off action has been suspended (1 page) |
15 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2013 | Voluntary strike-off action has been suspended (1 page) |
8 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2012 | Voluntary strike-off action has been suspended (1 page) |
10 March 2011 | Voluntary strike-off action has been suspended (1 page) |
28 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2011 | Application to strike the company off the register (3 pages) |
4 August 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
3 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2010 | Annual return made up to 3 May 2010 with a full list of shareholders Statement of capital on 2010-08-02
|
2 August 2010 | Annual return made up to 3 May 2010 with a full list of shareholders Statement of capital on 2010-08-02
|
29 May 2010 | Compulsory strike-off action has been suspended (1 page) |
14 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2009 | Return made up to 03/05/09; full list of members (3 pages) |
26 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
16 May 2008 | Return made up to 03/05/08; full list of members (3 pages) |
24 August 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
9 July 2007 | Secretary resigned (1 page) |
9 July 2007 | New secretary appointed (2 pages) |
23 May 2007 | Return made up to 03/05/07; full list of members (2 pages) |
16 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
7 June 2006 | Return made up to 03/05/06; full list of members
|
1 June 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
28 April 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
28 April 2005 | Return made up to 03/05/05; full list of members (6 pages) |
23 May 2004 | Return made up to 03/05/04; full list of members (6 pages) |
11 December 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
8 May 2003 | Return made up to 03/05/03; full list of members
|
24 January 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
15 August 2002 | Registered office changed on 15/08/02 from: 55/1 trafalgar lane edinburgh midlothian EH6 4DQ (1 page) |
11 July 2002 | Return made up to 03/05/02; full list of members (6 pages) |
25 March 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
10 May 2001 | Return made up to 03/05/01; full list of members (6 pages) |
11 April 2001 | Full accounts made up to 30 April 2000 (10 pages) |
5 June 2000 | Return made up to 03/05/00; full list of members (6 pages) |
8 June 1999 | New secretary appointed (2 pages) |
9 May 1999 | Registered office changed on 09/05/99 from: 6 albany street edinburgh midlothian EH1 3QB (1 page) |
9 May 1999 | New director appointed (2 pages) |
9 May 1999 | Accounting reference date shortened from 31/05/00 to 30/04/00 (1 page) |
7 May 1999 | Director resigned (1 page) |
7 May 1999 | Secretary resigned (1 page) |
3 May 1999 | Incorporation (16 pages) |