Edinburgh
EH7 6PJ
Scotland
Director Name | Mr Christian Geraint Edward Owens |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 March 2010(10 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 26 May 2015) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O 66 Albion Road Edinburgh EH7 5QZ Scotland |
Director Name | Helen Elizabeth Bulbeck |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1999(same day as company formation) |
Role | Web Author |
Correspondence Address | 392/1 Easter Road Edinburgh Midlothian EH6 8HT Scotland |
Secretary Name | Helen Elizabeth Bulbeck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 392/1 Easter Road Edinburgh Midlothian EH6 8HT Scotland |
Director Name | Andre William Bulbeck |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2000(10 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 1 month (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 110/4 Restalrig Road Edinburgh EH6 6UN Scotland |
Secretary Name | Andre William Bulbeck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2001(1 year, 7 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 10 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 110/4 Restalrig Road Edinburgh EH6 6UN Scotland |
Director Name | Miss Morgan Punjack Carberry |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 March 2010(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 October 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 46a Constitution Street Edinburgh Midlothian EH6 6RS Scotland |
Director Name | Mr Jonathan Simpson |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2010(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 June 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 46a Constitution Street Edinburgh Midlothian EH6 6RS Scotland |
Secretary Name | IGP Corporate Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 1999(same day as company formation) |
Correspondence Address | 19 Kathleen Road London SW11 2JR |
Registered Address | C/O 66 Albion Road Edinburgh EH7 5QZ Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Leith Walk |
70 at £1 | Julian Mark Bulbeck 70.00% Ordinary |
---|---|
30 at £1 | Helen Elizabeth Bulbeck 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£51,751 |
Cash | £28 |
Current Liabilities | £102,556 |
Latest Accounts | 30 June 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
26 May 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 May 2015 | Final Gazette dissolved following liquidation (1 page) |
26 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 February 2015 | Return of final meeting of voluntary winding up (8 pages) |
26 February 2015 | Notice of final meeting of creditors (1 page) |
26 February 2015 | Notice of final meeting of creditors (1 page) |
26 February 2015 | Return of final meeting of voluntary winding up (8 pages) |
30 November 2012 | Registered office address changed from 46a Constitution Street Edinburgh Midlothian EH6 6RS on 30 November 2012 (2 pages) |
30 November 2012 | Resolutions
|
30 November 2012 | Resolutions
|
30 November 2012 | Registered office address changed from 46a Constitution Street Edinburgh Midlothian EH6 6RS on 30 November 2012 (2 pages) |
18 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders Statement of capital on 2012-06-18
|
18 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders Statement of capital on 2012-06-18
|
18 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders Statement of capital on 2012-06-18
|
5 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
5 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
31 October 2011 | Termination of appointment of Morgan Punjack Carberry as a director on 31 October 2011 (1 page) |
31 October 2011 | Termination of appointment of Morgan Punjack Carberry as a director on 31 October 2011 (1 page) |
10 October 2011 | Termination of appointment of Andre William Bulbeck as a director on 30 June 2011 (1 page) |
10 October 2011 | Termination of appointment of Andre William Bulbeck as a director on 30 June 2011 (1 page) |
16 June 2011 | Termination of appointment of Jonathan Simpson as a director (1 page) |
16 June 2011 | Termination of appointment of Jonathan Simpson as a director (1 page) |
10 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (7 pages) |
10 May 2011 | Termination of appointment of Andre Bulbeck as a secretary (1 page) |
10 May 2011 | Termination of appointment of Andre Bulbeck as a secretary (1 page) |
10 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (7 pages) |
10 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (7 pages) |
23 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
23 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
16 November 2010 | Appointment of Mr Christian Owens as a director (2 pages) |
16 November 2010 | Appointment of Mr Christian Owens as a director (2 pages) |
19 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (6 pages) |
19 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (6 pages) |
19 May 2010 | Director's details changed for Andre William Bulbeck on 9 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Andre William Bulbeck on 9 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Julian Mark Bulbeck on 9 May 2010 (2 pages) |
19 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (6 pages) |
19 May 2010 | Director's details changed for Andre William Bulbeck on 9 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Julian Mark Bulbeck on 9 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Julian Mark Bulbeck on 9 May 2010 (2 pages) |
26 March 2010 | Appointment of Miss Morgan Punjack Carberry as a director (2 pages) |
26 March 2010 | Appointment of Miss Morgan Punjack Carberry as a director (2 pages) |
25 March 2010 | Appointment of Mr Jonathan Simpson as a director (2 pages) |
25 March 2010 | Appointment of Mr Jonathan Simpson as a director (2 pages) |
17 September 2009 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
17 September 2009 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
11 May 2009 | Return made up to 09/05/09; full list of members (4 pages) |
11 May 2009 | Return made up to 09/05/09; full list of members (4 pages) |
24 February 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
24 February 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
9 May 2008 | Return made up to 09/05/08; full list of members (4 pages) |
9 May 2008 | Return made up to 09/05/08; full list of members (4 pages) |
17 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
17 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
16 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 May 2007 | Return made up to 09/05/07; full list of members (2 pages) |
16 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 May 2007 | Return made up to 09/05/07; full list of members (2 pages) |
28 March 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
28 March 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
12 May 2006 | Return made up to 09/05/06; full list of members (2 pages) |
12 May 2006 | Return made up to 09/05/06; full list of members (2 pages) |
22 February 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
22 February 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
9 May 2005 | Return made up to 09/05/05; full list of members (3 pages) |
9 May 2005 | Return made up to 09/05/05; full list of members (3 pages) |
3 March 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
3 March 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
23 May 2004 | Return made up to 19/05/04; full list of members
|
23 May 2004 | Return made up to 19/05/04; full list of members
|
18 March 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
18 March 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
4 July 2003 | Partic of mort/charge * (6 pages) |
4 July 2003 | Partic of mort/charge * (6 pages) |
29 May 2003 | Return made up to 28/05/03; full list of members (7 pages) |
29 May 2003 | Return made up to 28/05/03; full list of members (7 pages) |
3 March 2003 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
3 March 2003 | Total exemption full accounts made up to 30 June 2002 (7 pages) |
24 May 2002 | Return made up to 05/06/02; full list of members (7 pages) |
24 May 2002 | Return made up to 05/06/02; full list of members (7 pages) |
26 October 2001 | Total exemption full accounts made up to 30 June 2001 (6 pages) |
26 October 2001 | Total exemption full accounts made up to 30 June 2001 (6 pages) |
6 June 2001 | Return made up to 05/06/01; full list of members
|
6 June 2001 | Return made up to 05/06/01; full list of members
|
22 February 2001 | Full accounts made up to 30 June 2000 (6 pages) |
22 February 2001 | Full accounts made up to 30 June 2000 (6 pages) |
24 January 2001 | Secretary resigned (1 page) |
24 January 2001 | New secretary appointed (2 pages) |
24 January 2001 | Secretary resigned (1 page) |
24 January 2001 | New secretary appointed (2 pages) |
12 June 2000 | Return made up to 18/06/00; full list of members
|
12 June 2000 | Return made up to 18/06/00; full list of members
|
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | New director appointed (2 pages) |
2 February 2000 | Registered office changed on 02/02/00 from: 2 commercial street edinburgh midlothian EH6 6JA (1 page) |
2 February 2000 | Registered office changed on 02/02/00 from: 2 commercial street edinburgh midlothian EH6 6JA (1 page) |
25 June 1999 | Secretary resigned (1 page) |
25 June 1999 | Secretary resigned (1 page) |
18 June 1999 | Incorporation (13 pages) |
18 June 1999 | Incorporation (13 pages) |