Edinburgh
EH10 7EY
Scotland
Secretary Name | Helen Miller |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 September 2007(7 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 13 February 2018) |
Role | Company Director |
Correspondence Address | 5 Margaret Rose Walk Edinburgh EH10 7EY Scotland |
Secretary Name | Morison Bishop (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 1999(same day as company formation) |
Correspondence Address | Erskine House 68 Queen Street Edinburgh Midlothian EH2 4NN Scotland |
Secretary Name | Morisons Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2002(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 06 September 2007) |
Correspondence Address | Erskine House 68 Queen Street Edinburgh Midlothian EH2 4NN Scotland |
Registered Address | Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Year | 2010 |
---|---|
Net Worth | £26,651 |
Current Liabilities | £234,462 |
Latest Accounts | 30 April 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
13 November 2017 | Notice of final meeting of creditors (3 pages) |
---|---|
13 December 2011 | Court order notice of winding up (1 page) |
13 December 2011 | Notice of winding up order (1 page) |
23 November 2011 | Registered office address changed from 47-49 the Square Kelso Roxburghshire TD5 7HW on 23 November 2011 (2 pages) |
20 October 2011 | Appointment of a provisional liquidator (1 page) |
26 July 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
8 July 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
17 June 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
19 November 2010 | Annual return made up to 19 November 2010 with a full list of shareholders Statement of capital on 2010-11-19
|
11 November 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
5 January 2010 | Director's details changed for Martin Miller on 5 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 19 November 2009 with a full list of shareholders (6 pages) |
5 January 2010 | Director's details changed for Martin Miller on 5 January 2010 (2 pages) |
15 November 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
28 July 2009 | Registered office changed on 28/07/2009 from 14 rutland square edinburgh EH1 2BD (1 page) |
7 January 2009 | Return made up to 19/11/08; full list of members (4 pages) |
1 August 2008 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
18 December 2007 | Return made up to 19/11/07; full list of members (3 pages) |
26 September 2007 | New secretary appointed (2 pages) |
26 September 2007 | Secretary resigned (1 page) |
31 August 2007 | Total exemption small company accounts made up to 30 April 2007 (9 pages) |
11 April 2007 | Location of debenture register (1 page) |
11 April 2007 | Return made up to 19/11/06; full list of members (3 pages) |
11 April 2007 | Location of register of members (1 page) |
11 April 2007 | Registered office changed on 11/04/07 from: gibson mckerrell brown LLP 14 rutland square edinburgh EH1 2BD (1 page) |
11 April 2007 | Director's particulars changed (1 page) |
21 March 2007 | Registered office changed on 21/03/07 from: 6/1 butlerfield industrial estate bonnyrigg EH19 3JQ (1 page) |
28 February 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
7 August 2006 | Secretary's particulars changed (1 page) |
5 May 2006 | Return made up to 19/11/05; full list of members (3 pages) |
7 March 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
3 December 2004 | Return made up to 19/11/04; full list of members
|
12 October 2004 | Registered office changed on 12/10/04 from: erskine house 68 queen street edinburgh EH2 4NN (1 page) |
31 August 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
24 August 2004 | Partic of mort/charge * (5 pages) |
3 August 2004 | Accounting reference date extended from 31/10/03 to 30/04/04 (1 page) |
20 November 2003 | Return made up to 19/11/03; full list of members (8 pages) |
23 October 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
3 January 2003 | Resolutions
|
3 January 2003 | Memorandum and Articles of Association (6 pages) |
18 December 2002 | Return made up to 19/11/02; full list of members (7 pages) |
6 August 2002 | Secretary resigned (1 page) |
6 August 2002 | New secretary appointed (2 pages) |
2 April 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
22 March 2002 | Ad 08/03/02--------- £ si [email protected]=5 £ ic 78/83 (2 pages) |
15 January 2002 | Return made up to 19/11/01; full list of members (6 pages) |
4 April 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
3 April 2001 | Return made up to 19/11/00; full list of members (6 pages) |
8 November 2000 | Accounting reference date shortened from 30/11/00 to 31/10/00 (1 page) |
7 January 2000 | Partic of mort/charge * (6 pages) |
19 November 1999 | Incorporation (18 pages) |