Edinburgh
Midlothian
EH6 8AA
Scotland
Secretary Name | Derek Laing |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 East Hermitage Place Edinburgh EH6 8AA Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2000(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Company Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2000(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2000(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | sandaigguesthouse.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 5547357 |
Telephone region | Edinburgh |
Registered Address | 11 Craigmillar Park Edinburgh EH16 5PF Scotland |
---|---|
Constituency | Edinburgh South |
Ward | Southside/Newington |
1 at £0.5 | Derek Laing 50.00% Ordinary |
---|---|
1 at £0.5 | Marina Ferbej 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £33,156 |
Cash | £395 |
Current Liabilities | £42,153 |
Latest Accounts | 31 January 2014 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
17 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
31 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 July 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
20 July 2015 | Application to strike the company off the register (3 pages) |
20 July 2015 | Application to strike the company off the register (3 pages) |
6 May 2015 | Registered office address changed from 5 East Hermitage Place Edinburgh EH6 8AA to 11 Craigmillar Park Edinburgh EH16 5PF on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from 5 East Hermitage Place Edinburgh EH6 8AA to 11 Craigmillar Park Edinburgh EH16 5PF on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from 5 East Hermitage Place Edinburgh EH6 8AA to 11 Craigmillar Park Edinburgh EH16 5PF on 6 May 2015 (1 page) |
11 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
28 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
1 November 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
1 November 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
26 April 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Registered office address changed from 119 Montgomery Street Edinburgh Midlothian EH7 5EX on 26 April 2013 (1 page) |
26 April 2013 | Registered office address changed from 119 Montgomery Street Edinburgh Midlothian EH7 5EX on 26 April 2013 (1 page) |
26 April 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
29 November 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
31 May 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Amended accounts made up to 31 January 2011 (7 pages) |
16 February 2012 | Amended accounts made up to 31 January 2011 (7 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
28 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
20 April 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Director's details changed for Marina Ferbej on 31 January 2010 (2 pages) |
20 April 2010 | Director's details changed for Marina Ferbej on 31 January 2010 (2 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
3 July 2009 | Return made up to 31/01/09; full list of members (3 pages) |
3 July 2009 | Return made up to 31/01/09; full list of members (3 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
26 November 2008 | Ad 01/02/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
26 November 2008 | Ad 01/02/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
7 April 2008 | Return made up to 31/01/08; full list of members (3 pages) |
7 April 2008 | Return made up to 31/01/08; full list of members (3 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
15 August 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
1 March 2007 | Return made up to 31/01/07; full list of members (2 pages) |
1 March 2007 | Return made up to 31/01/07; full list of members (2 pages) |
14 September 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
14 September 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
27 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
27 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
22 February 2005 | Return made up to 31/01/05; full list of members (6 pages) |
22 February 2005 | Return made up to 31/01/05; full list of members (6 pages) |
21 October 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
21 October 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
23 February 2004 | Return made up to 31/01/04; full list of members (6 pages) |
23 February 2004 | Return made up to 31/01/04; full list of members (6 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
25 February 2003 | Return made up to 31/01/03; full list of members (6 pages) |
25 February 2003 | Return made up to 31/01/03; full list of members (6 pages) |
22 October 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
22 October 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
4 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
4 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
17 October 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
17 October 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
25 January 2001 | Return made up to 31/01/01; full list of members (6 pages) |
25 January 2001 | Return made up to 31/01/01; full list of members (6 pages) |
10 February 2000 | Director resigned (1 page) |
10 February 2000 | Director resigned (1 page) |
10 February 2000 | Secretary resigned (1 page) |
10 February 2000 | Director resigned (1 page) |
10 February 2000 | New secretary appointed (2 pages) |
10 February 2000 | Director resigned (1 page) |
10 February 2000 | New secretary appointed (2 pages) |
10 February 2000 | Secretary resigned (1 page) |
10 February 2000 | New director appointed (2 pages) |
10 February 2000 | New director appointed (2 pages) |
31 January 2000 | Incorporation (14 pages) |
31 January 2000 | Incorporation (14 pages) |