Edinburgh
EH8 8EY
Scotland
Secretary Name | Queensferry Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 April 2000(same day as company formation) |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Director Name | Fiona Culloch |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | 4 Thirlestane Lane Edinburgh Midlothian EH9 1AJ Scotland |
Director Name | Ian Alexander Young |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 January 2003) |
Role | Company Director |
Correspondence Address | 91 Causewayside Edinburgh Midlothian EH9 1QG Scotland |
Director Name | Brian Charles Lawrence Lowe |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British/Canadian |
Status | Resigned |
Appointed | 22 June 2000(2 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 29 June 2001) |
Role | Vice President Sspi |
Correspondence Address | 3556 Point Grey Road Vancouver British Columbia V6r 1a8 |
Director Name | Queensferry Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2000(same day as company formation) |
Correspondence Address | Orchard Brae House 30 Queensferry Road Edinburgh Lothian EH4 2HG Scotland |
Director Name | Queensferry Registrations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2000(same day as company formation) |
Correspondence Address | Orchard Brae House 30 Queensferry Road Edinburgh Lothian EH4 2HG Scotland |
Website | www.3l.com/ |
---|---|
Telephone | 0131 6202641 |
Telephone region | Edinburgh |
Registered Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
87 at £1 | Peter Salkeld Robertson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,554 |
Cash | £2,416 |
Current Liabilities | £1,512 |
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 April |
19 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2016 | Application to strike the company off the register (3 pages) |
25 April 2016 | Application to strike the company off the register (3 pages) |
21 January 2016 | Previous accounting period shortened from 29 April 2015 to 28 April 2015 (1 page) |
21 January 2016 | Previous accounting period shortened from 29 April 2015 to 28 April 2015 (1 page) |
24 July 2015 | Previous accounting period extended from 29 October 2014 to 29 April 2015 (1 page) |
24 July 2015 | Previous accounting period extended from 29 October 2014 to 29 April 2015 (1 page) |
21 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 21 April 2015 (1 page) |
21 April 2015 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 21 April 2015 (1 page) |
21 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
28 May 2014 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 28 May 2014 (1 page) |
28 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 28 May 2014 (1 page) |
13 February 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
13 February 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
30 April 2013 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 30 April 2013 (1 page) |
30 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 30 April 2013 (1 page) |
28 February 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
6 June 2012 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 6 June 2012 (1 page) |
6 June 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 6 June 2012 (1 page) |
6 June 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 6 June 2012 (1 page) |
6 June 2012 | Secretary's details changed for Queensferry Secretaries Limited on 12 April 2012 (2 pages) |
6 June 2012 | Secretary's details changed for Queensferry Secretaries Limited on 12 April 2012 (2 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
26 April 2011 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 26 April 2011 (1 page) |
26 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Secretary's details changed for Queensferry Secretaries Limited on 12 April 2011 (2 pages) |
26 April 2011 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 26 April 2011 (1 page) |
26 April 2011 | Secretary's details changed for Queensferry Secretaries Limited on 12 April 2011 (2 pages) |
24 February 2011 | Statement of capital following an allotment of shares on 16 February 2011
|
24 February 2011 | Statement of capital following an allotment of shares on 16 February 2011
|
14 January 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
14 January 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
4 May 2010 | Secretary's details changed for Queensferry Secretaries Limited on 12 April 2010 (2 pages) |
4 May 2010 | Secretary's details changed for Queensferry Secretaries Limited on 12 April 2010 (2 pages) |
4 May 2010 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 4 May 2010 (1 page) |
4 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for Doctor Peter Salkeld Robertson on 12 April 2010 (2 pages) |
4 May 2010 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 4 May 2010 (1 page) |
4 May 2010 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 4 May 2010 (1 page) |
4 May 2010 | Director's details changed for Doctor Peter Salkeld Robertson on 12 April 2010 (2 pages) |
4 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
11 February 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
19 August 2009 | Resolutions
|
19 August 2009 | Resolutions
|
8 May 2009 | Registered office changed on 08/05/2009 from caledonian exchange 19A canning street edinburgh EH3 8HE (1 page) |
8 May 2009 | Secretary's change of particulars / queensferry secretaries LIMITED / 12/04/2009 (1 page) |
8 May 2009 | Secretary's change of particulars / queensferry secretaries LIMITED / 12/04/2009 (1 page) |
8 May 2009 | Registered office changed on 08/05/2009 from caledonian exchange 19A canning street edinburgh EH3 8HE (1 page) |
8 May 2009 | Return made up to 12/04/09; full list of members (3 pages) |
8 May 2009 | Return made up to 12/04/09; full list of members (3 pages) |
23 February 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
23 February 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
28 April 2008 | Return made up to 12/04/08; full list of members (3 pages) |
28 April 2008 | Return made up to 12/04/08; full list of members (3 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
19 April 2007 | Return made up to 12/04/07; full list of members (2 pages) |
19 April 2007 | Return made up to 12/04/07; full list of members (2 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
9 May 2006 | Return made up to 12/04/06; full list of members (2 pages) |
9 May 2006 | Secretary's particulars changed (1 page) |
9 May 2006 | Secretary's particulars changed (1 page) |
9 May 2006 | Return made up to 12/04/06; full list of members (2 pages) |
6 January 2006 | Registered office changed on 06/01/06 from: orchard brae house 30 queensferry road edinburgh EH4 2HG (1 page) |
6 January 2006 | Registered office changed on 06/01/06 from: orchard brae house 30 queensferry road edinburgh EH4 2HG (1 page) |
8 December 2005 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
26 April 2005 | Return made up to 12/04/05; full list of members (2 pages) |
26 April 2005 | Return made up to 12/04/05; full list of members (2 pages) |
17 December 2004 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
17 December 2004 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
26 May 2004 | Return made up to 12/04/04; full list of members (6 pages) |
26 May 2004 | Return made up to 12/04/04; full list of members (6 pages) |
9 December 2003 | Total exemption small company accounts made up to 31 October 2003 (3 pages) |
9 December 2003 | Total exemption small company accounts made up to 31 October 2003 (3 pages) |
28 April 2003 | Return made up to 12/04/03; full list of members
|
28 April 2003 | Return made up to 12/04/03; full list of members
|
19 February 2003 | £ ic 150/50 23/01/03 £ sr 100@1=100 (1 page) |
19 February 2003 | £ ic 150/50 23/01/03 £ sr 100@1=100 (1 page) |
10 February 2003 | Director resigned (1 page) |
10 February 2003 | Resolutions
|
10 February 2003 | Director resigned (1 page) |
10 February 2003 | Resolutions
|
10 February 2003 | Resolutions
|
10 February 2003 | Resolutions
|
2 January 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
2 January 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
9 September 2002 | Accounting reference date extended from 30/04/02 to 29/10/02 (1 page) |
9 September 2002 | Accounting reference date extended from 30/04/02 to 29/10/02 (1 page) |
1 May 2002 | Return made up to 12/04/02; full list of members (7 pages) |
1 May 2002 | Return made up to 12/04/02; full list of members (7 pages) |
1 May 2002 | Director's particulars changed (1 page) |
1 May 2002 | Director's particulars changed (1 page) |
31 January 2002 | Director resigned (1 page) |
31 January 2002 | Director resigned (1 page) |
18 January 2002 | Director resigned (1 page) |
18 January 2002 | Director resigned (1 page) |
19 December 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
19 December 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
7 September 2001 | Director's particulars changed (1 page) |
7 September 2001 | Director's particulars changed (1 page) |
4 June 2001 | Director resigned (1 page) |
4 June 2001 | Director resigned (1 page) |
4 June 2001 | Return made up to 12/04/01; full list of members (8 pages) |
4 June 2001 | Return made up to 12/04/01; full list of members (8 pages) |
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | New director appointed (2 pages) |
12 May 2000 | Company name changed new 3L LIMITED\certificate issued on 15/05/00 (2 pages) |
12 May 2000 | Memorandum and Articles of Association (11 pages) |
12 May 2000 | Ad 28/04/00--------- £ si 148@1=148 £ ic 2/150 (2 pages) |
12 May 2000 | Memorandum and Articles of Association (11 pages) |
12 May 2000 | Resolutions
|
12 May 2000 | Resolutions
|
12 May 2000 | New director appointed (2 pages) |
12 May 2000 | Director resigned (1 page) |
12 May 2000 | Resolutions
|
12 May 2000 | New director appointed (2 pages) |
12 May 2000 | Company name changed new 3L LIMITED\certificate issued on 15/05/00 (2 pages) |
12 May 2000 | Nc dec already adjusted 28/04/00 (1 page) |
12 May 2000 | Nc dec already adjusted 28/04/00 (1 page) |
12 May 2000 | New director appointed (2 pages) |
12 May 2000 | New director appointed (2 pages) |
12 May 2000 | Resolutions
|
12 May 2000 | Director resigned (1 page) |
12 May 2000 | Resolutions
|
12 May 2000 | Resolutions
|
12 May 2000 | New director appointed (2 pages) |
12 May 2000 | Ad 28/04/00--------- £ si 148@1=148 £ ic 2/150 (2 pages) |
12 May 2000 | New director appointed (2 pages) |
12 April 2000 | Incorporation (21 pages) |
12 April 2000 | Incorporation (21 pages) |