125 Princes Street
Edinburgh
EH2 4AD
Scotland
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 May 1999(same day as company formation) |
Correspondence Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Director Name | Ivers Mogens Unsgarrd |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 11 June 1999(1 month after company formation) |
Appointment Duration | 15 years, 8 months (resigned 02 March 2015) |
Role | Company Director |
Correspondence Address | Private Bag X14 Eppindust 7475 |
Director Name | Iver Alex Tesdorpf Unsgaard |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 December 2006(7 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 02 March 2015) |
Role | Consultant |
Country of Residence | Denmark |
Correspondence Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Director Name | MBM Board Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 1999(same day as company formation) |
Correspondence Address | 39 Castle Street Edinburgh EH2 3BH Scotland |
Registered Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Mr Iver Mogens Unsgaard 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,766 |
Gross Profit | £2,766 |
Net Worth | -£423,268 |
Cash | £11,993 |
Current Liabilities | £16,064 |
Latest Accounts | 31 May 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
23 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2017 | Application to strike the company off the register (3 pages) |
1 November 2017 | Application to strike the company off the register (3 pages) |
11 May 2017 | Confirmation statement made on 11 May 2017 with updates (7 pages) |
11 May 2017 | Confirmation statement made on 11 May 2017 with updates (7 pages) |
24 January 2017 | Total exemption small company accounts made up to 31 May 2016 (2 pages) |
24 January 2017 | Total exemption small company accounts made up to 31 May 2016 (2 pages) |
7 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Secretary's details changed for Mbm Secretarial Services Limited on 1 October 2009 (1 page) |
7 June 2016 | Secretary's details changed for Mbm Secretarial Services Limited on 1 October 2009 (1 page) |
25 April 2016 | Appointment of Iver Alex Tesdorpf Unsgaard as a director on 2 March 2015 (2 pages) |
25 April 2016 | Appointment of Iver Alex Tesdorpf Unsgaard as a director on 2 March 2015 (2 pages) |
19 April 2016 | Statement of capital following an allotment of shares on 15 April 2016
|
19 April 2016 | Statement of capital following an allotment of shares on 15 April 2016
|
15 February 2016 | Total exemption small company accounts made up to 31 May 2015 (2 pages) |
15 February 2016 | Total exemption small company accounts made up to 31 May 2015 (2 pages) |
31 January 2016 | Termination of appointment of Ivers Mogens Unsgarrd as a director on 2 March 2015 (1 page) |
31 January 2016 | Termination of appointment of Ivers Mogens Unsgarrd as a director on 2 March 2015 (1 page) |
26 May 2015 | Termination of appointment of Iver Alex Tesdorpf Unsgaard as a director on 2 March 2015 (1 page) |
26 May 2015 | Termination of appointment of Iver Alex Tesdorpf Unsgaard as a director on 2 March 2015 (1 page) |
26 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Termination of appointment of Iver Alex Tesdorpf Unsgaard as a director on 2 March 2015 (1 page) |
25 May 2015 | Director's details changed for Iver Alex Tesdorpf Unsgaard on 1 October 2009 (2 pages) |
25 May 2015 | Director's details changed for Iver Alex Tesdorpf Unsgaard on 1 October 2009 (2 pages) |
25 May 2015 | Director's details changed for Iver Alex Tesdorpf Unsgaard on 1 October 2009 (2 pages) |
25 May 2015 | Director's details changed for Iver Alex Tesdorpf Unsgaard on 1 October 2009 (2 pages) |
25 May 2015 | Director's details changed for Iver Alex Tesdorpf Unsgaard on 1 October 2009 (2 pages) |
25 May 2015 | Director's details changed for Iver Alex Tesdorpf Unsgaard on 1 October 2009 (2 pages) |
12 May 2015 | Administrative restoration application (3 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 May 2014 (2 pages) |
12 May 2015 | Annual return made up to 11 May 2014 with a full list of shareholders (14 pages) |
12 May 2015 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 11 May 2014 with a full list of shareholders (14 pages) |
12 May 2015 | Administrative restoration application (3 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 May 2013 (2 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 May 2013 (2 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 May 2014 (2 pages) |
19 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2013 | Registered office address changed from 3 Glenfinlas Street Edinburgh EH3 6AQ on 10 June 2013 (1 page) |
10 June 2013 | Registered office address changed from 3 Glenfinlas Street Edinburgh EH3 6AQ on 10 June 2013 (1 page) |
10 June 2013 | Registered office address changed from 3 Glenfinlas Street Edinburgh EH3 6AQ on 10 June 2013 (1 page) |
5 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders Statement of capital on 2013-06-05
|
5 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Total exemption small company accounts made up to 31 May 2012 (2 pages) |
7 March 2013 | Total exemption small company accounts made up to 31 May 2012 (2 pages) |
29 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Total exemption small company accounts made up to 31 May 2011 (2 pages) |
23 March 2012 | Total exemption small company accounts made up to 31 May 2011 (2 pages) |
25 October 2011 | Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages) |
25 October 2011 | Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages) |
31 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 May 2010 (2 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Total exemption small company accounts made up to 31 May 2009 (2 pages) |
8 March 2010 | Total exemption small company accounts made up to 31 May 2009 (2 pages) |
1 June 2009 | Return made up to 11/05/09; full list of members (3 pages) |
1 June 2009 | Return made up to 11/05/09; full list of members (3 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 May 2008 (2 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 May 2008 (2 pages) |
23 September 2008 | Registered office changed on 23/09/2008 from 107 george street edinburgh EH2 3ES (1 page) |
23 September 2008 | Registered office changed on 23/09/2008 from 107 george street edinburgh EH2 3ES (1 page) |
17 September 2008 | Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008 (1 page) |
17 September 2008 | Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008 (1 page) |
30 May 2008 | Return made up to 11/05/08; full list of members (3 pages) |
30 May 2008 | Return made up to 11/05/08; full list of members (3 pages) |
20 August 2007 | Total exemption small company accounts made up to 31 May 2007 (2 pages) |
20 August 2007 | Total exemption small company accounts made up to 31 May 2007 (2 pages) |
30 May 2007 | Return made up to 11/05/07; full list of members (2 pages) |
30 May 2007 | Return made up to 11/05/07; full list of members (2 pages) |
12 January 2007 | New director appointed (3 pages) |
12 January 2007 | New director appointed (3 pages) |
4 August 2006 | Total exemption small company accounts made up to 31 May 2006 (2 pages) |
4 August 2006 | Total exemption small company accounts made up to 31 May 2006 (2 pages) |
1 June 2006 | Return made up to 11/05/06; full list of members
|
1 June 2006 | Return made up to 11/05/06; full list of members
|
15 September 2005 | Total exemption small company accounts made up to 31 May 2005 (2 pages) |
15 September 2005 | Total exemption small company accounts made up to 31 May 2005 (2 pages) |
19 August 2005 | Registered office changed on 19/08/05 from: 39 castle street edinburgh midlothian EH2 3BH (1 page) |
19 August 2005 | Registered office changed on 19/08/05 from: 39 castle street edinburgh midlothian EH2 3BH (1 page) |
3 June 2005 | Return made up to 11/05/05; full list of members (6 pages) |
3 June 2005 | Return made up to 11/05/05; full list of members (6 pages) |
1 February 2005 | Amended accounts made up to 31 May 2004 (2 pages) |
1 February 2005 | Amended accounts made up to 31 May 2004 (2 pages) |
25 November 2004 | Total exemption small company accounts made up to 31 May 2004 (1 page) |
25 November 2004 | Total exemption small company accounts made up to 31 May 2004 (1 page) |
2 June 2004 | Return made up to 11/05/04; full list of members (6 pages) |
2 June 2004 | Return made up to 11/05/04; full list of members (6 pages) |
5 August 2003 | Total exemption small company accounts made up to 31 May 2003 (2 pages) |
5 August 2003 | Total exemption small company accounts made up to 31 May 2003 (2 pages) |
15 May 2003 | Return made up to 11/05/03; full list of members (6 pages) |
15 May 2003 | Return made up to 11/05/03; full list of members (6 pages) |
22 October 2002 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
22 October 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
22 October 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
22 October 2002 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
16 May 2002 | Return made up to 11/05/02; full list of members (6 pages) |
16 May 2002 | Return made up to 11/05/02; full list of members (6 pages) |
16 May 2001 | Return made up to 11/05/01; full list of members (6 pages) |
16 May 2001 | Return made up to 11/05/01; full list of members (6 pages) |
13 February 2001 | Accounts for a small company made up to 31 May 2000 (1 page) |
13 February 2001 | Accounts for a small company made up to 31 May 2000 (1 page) |
22 June 2000 | Return made up to 11/05/00; full list of members (5 pages) |
22 June 2000 | Return made up to 11/05/00; full list of members (5 pages) |
23 June 1999 | New director appointed (1 page) |
23 June 1999 | Director resigned (1 page) |
23 June 1999 | New director appointed (1 page) |
23 June 1999 | Director resigned (1 page) |
17 June 1999 | Company name changed newco (580) LIMITED\certificate issued on 18/06/99 (2 pages) |
17 June 1999 | Company name changed newco (580) LIMITED\certificate issued on 18/06/99 (2 pages) |
11 May 1999 | Incorporation (22 pages) |
11 May 1999 | Incorporation (22 pages) |