Colinton
Edinburgh
EH13 0EG
Scotland
Director Name | James William Lennon |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 2002(2 years, 6 months after company formation) |
Appointment Duration | 12 years, 9 months (closed 16 January 2015) |
Role | Property Development |
Country of Residence | United Kingdom |
Correspondence Address | 13 Munro Drive Colinton Edinburgh EH13 0EG Scotland |
Director Name | Maria Lennon |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1999(same day as company formation) |
Role | Property Development |
Country of Residence | United Kingdom |
Correspondence Address | 13 Munro Drive Colinto Edinburgh Midlothian EH13 0EG Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 1999(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 1999(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline South |
1 at £1 | Mr James William Lennon 50.00% Ordinary |
---|---|
1 at £1 | Mrs Maria Lennon 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,065,983 |
Cash | £1 |
Current Liabilities | £1,851,524 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
16 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2014 | Compulsory strike-off action has been suspended (1 page) |
3 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2013 | Satisfaction of charge 5 in full (4 pages) |
15 August 2013 | Satisfaction of charge 3 in full (4 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
24 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders Statement of capital on 2012-10-24
|
8 December 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (4 pages) |
26 October 2011 | Termination of appointment of Maria Lennon as a director on 1 August 2011 (1 page) |
26 October 2011 | Termination of appointment of Maria Lennon as a director on 1 August 2011 (1 page) |
4 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
25 October 2010 | Director's details changed for Maria Lennon on 27 September 2010 (2 pages) |
25 October 2010 | Director's details changed for James William Lennon on 27 September 2010 (2 pages) |
25 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (5 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
16 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (4 pages) |
2 April 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
30 January 2009 | Return made up to 27/09/08; full list of members (4 pages) |
25 November 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
6 November 2008 | Registered office changed on 06/11/2008 from 13 munro drive colinton edinburgh EH13 0EG (1 page) |
5 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
12 March 2008 | Return made up to 27/09/07; full list of members (4 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
9 December 2006 | Partic of mort/charge * (4 pages) |
12 October 2006 | Return made up to 27/09/06; full list of members (2 pages) |
9 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
30 November 2005 | Return made up to 27/09/05; full list of members (7 pages) |
14 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
16 April 2005 | Partic of mort/charge * (3 pages) |
8 December 2004 | Return made up to 27/09/04; full list of members
|
29 October 2004 | (7 pages) |
22 January 2004 | Return made up to 27/09/03; full list of members (7 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
23 December 2002 | Return made up to 27/09/02; full list of members (7 pages) |
5 December 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
7 August 2002 | Partic of mort/charge * (5 pages) |
7 August 2002 | Dec mort/charge * (4 pages) |
9 May 2002 | New director appointed (2 pages) |
29 October 2001 | Partic of mort/charge * (6 pages) |
3 October 2001 | Return made up to 27/09/01; full list of members
|
24 September 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
16 October 2000 | Return made up to 27/09/00; full list of members
|
30 September 1999 | New director appointed (2 pages) |
30 September 1999 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
30 September 1999 | New secretary appointed (2 pages) |
28 September 1999 | Director resigned (1 page) |
28 September 1999 | Secretary resigned (1 page) |
27 September 1999 | Incorporation (16 pages) |