Edinburgh
EH6 5AW
Scotland
Director Name | Roger David Lynas Spence |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 August 1999(4 weeks, 1 day after company formation) |
Appointment Duration | 14 years, 11 months (closed 25 July 2014) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | Candy Farmhouse Glenfarg Perthshire PH2 9QL Scotland |
Secretary Name | Roger David Lynas Spence |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 August 1999(4 weeks, 1 day after company formation) |
Appointment Duration | 14 years, 11 months (closed 25 July 2014) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | Candy Farmhouse Glenfarg Perthshire PH2 9QL Scotland |
Director Name | Henderson Boyd Jackson Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Correspondence Address | 19 Ainslie Place Edinburgh EH3 6AU Scotland |
Secretary Name | HBJ Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Correspondence Address | 19 Ainslie Place Edinburgh EH3 6AU Scotland |
Registered Address | 89 Giles Street Edinburgh EH6 6BZ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Fiona Alexander 50.00% Ordinary |
---|---|
1 at £1 | Roger Spence 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£13,582 |
Cash | £1,563 |
Current Liabilities | £15,341 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2014 | Application to strike the company off the register (3 pages) |
21 March 2014 | Application to strike the company off the register (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 August 2013 | Annual return made up to 27 June 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
2 August 2013 | Annual return made up to 27 June 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 August 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
27 August 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
10 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
10 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
26 August 2008 | Return made up to 27/06/08; full list of members (4 pages) |
26 August 2008 | Return made up to 27/06/08; full list of members (4 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
24 October 2007 | Return made up to 27/06/07; no change of members (7 pages) |
24 October 2007 | Return made up to 27/06/07; no change of members (7 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
3 July 2006 | Return made up to 27/06/06; full list of members (7 pages) |
3 July 2006 | Return made up to 27/06/06; full list of members (7 pages) |
5 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
5 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
7 October 2005 | Return made up to 27/06/05; full list of members (7 pages) |
7 October 2005 | Return made up to 27/06/05; full list of members (7 pages) |
15 June 2005 | Registered office changed on 15/06/05 from: henderson boyd jackson ws exchange tower 19 canning street edinburgh EH3 8EH (1 page) |
15 June 2005 | Registered office changed on 15/06/05 from: henderson boyd jackson ws exchange tower 19 canning street edinburgh EH3 8EH (1 page) |
21 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
12 October 2004 | Return made up to 27/06/04; full list of members (7 pages) |
12 October 2004 | Return made up to 27/06/04; full list of members (7 pages) |
11 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
11 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
5 July 2003 | Return made up to 27/06/03; full list of members (7 pages) |
5 July 2003 | Return made up to 27/06/03; full list of members (7 pages) |
29 November 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
29 November 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
20 September 2002 | Registered office changed on 20/09/02 from: 19 ainslie place edinburgh midlothian EH3 6AU (1 page) |
20 September 2002 | Registered office changed on 20/09/02 from: 19 ainslie place edinburgh midlothian EH3 6AU (1 page) |
5 September 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
5 September 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
9 August 2002 | Return made up to 08/07/02; full list of members (7 pages) |
9 August 2002 | Return made up to 08/07/02; full list of members (7 pages) |
4 October 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
4 October 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
1 October 2001 | Director's particulars changed (1 page) |
1 October 2001 | Director's particulars changed (1 page) |
10 August 2001 | Return made up to 08/07/01; full list of members (6 pages) |
10 August 2001 | Return made up to 08/07/01; full list of members (6 pages) |
24 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
24 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
22 August 2000 | Return made up to 08/07/00; full list of members (6 pages) |
22 August 2000 | Return made up to 08/07/00; full list of members (6 pages) |
16 August 1999 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
16 August 1999 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
13 August 1999 | New director appointed (2 pages) |
13 August 1999 | Secretary resigned (1 page) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | New secretary appointed;new director appointed (2 pages) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | Secretary resigned (1 page) |
13 August 1999 | New secretary appointed;new director appointed (2 pages) |
13 August 1999 | New director appointed (2 pages) |
5 August 1999 | Company name changed hbj 469 LIMITED\certificate issued on 06/08/99 (2 pages) |
5 August 1999 | Company name changed hbj 469 LIMITED\certificate issued on 06/08/99 (2 pages) |
8 July 1999 | Incorporation (17 pages) |
8 July 1999 | Incorporation (17 pages) |