Edinburgh
Midlothian
EH15 2QQ
Scotland
Director Name | Justine Taylor |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 2000(same day as company formation) |
Role | Book Keeping |
Country of Residence | Scotland |
Correspondence Address | 6a East Brighton Crescent Edinburgh Midlothian EH15 1LR Scotland |
Secretary Name | Justine Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 May 2000(same day as company formation) |
Role | Book Keeping |
Country of Residence | Scotland |
Correspondence Address | 6a East Brighton Crescent Edinburgh Midlothian EH15 1LR Scotland |
Secretary Name | Harry Simpson Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2000(same day as company formation) |
Role | Sales |
Country of Residence | Scotland |
Correspondence Address | 21b Argyle Crescent Edinburgh Midlothian EH15 2QQ Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Office 20 Stirling Business Centre Wellgreen Place Stirling FK8 2DZ Scotland |
---|---|
Constituency | Stirling |
Ward | Stirling West |
100 at £1 | Harry S. Taylor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £395,611 |
Cash | £398,120 |
Current Liabilities | £18,743 |
Latest Accounts | 30 June 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
15 March 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 March 2015 | Final Gazette dissolved following liquidation (1 page) |
15 December 2014 | Return of final meeting of voluntary winding up (3 pages) |
15 December 2014 | Return of final meeting of voluntary winding up (3 pages) |
17 December 2013 | Resolutions
|
17 December 2013 | Registered office address changed from 21B Argyle Crescent Edinburgh Midlothian EH15 2QQ on 17 December 2013 (2 pages) |
17 December 2013 | Registered office address changed from 21B Argyle Crescent Edinburgh Midlothian EH15 2QQ on 17 December 2013 (2 pages) |
17 December 2013 | Resolutions
|
19 September 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
19 September 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
30 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders Statement of capital on 2013-04-30
|
30 April 2013 | Annual return made up to 23 April 2013 with a full list of shareholders Statement of capital on 2013-04-30
|
29 August 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
9 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
2 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
2 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
10 January 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
23 April 2010 | Director's details changed for Justine Taylor on 23 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Harry Simpson Taylor on 23 April 2010 (2 pages) |
23 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Director's details changed for Justine Taylor on 23 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Harry Simpson Taylor on 23 April 2010 (2 pages) |
9 October 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
9 October 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
28 April 2009 | Return made up to 23/04/09; full list of members (3 pages) |
28 April 2009 | Return made up to 23/04/09; full list of members (3 pages) |
10 September 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
10 September 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
24 April 2008 | Return made up to 23/04/08; full list of members (3 pages) |
24 April 2008 | Return made up to 23/04/08; full list of members (3 pages) |
19 October 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
19 October 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
13 June 2007 | Return made up to 23/04/07; full list of members (2 pages) |
13 June 2007 | Return made up to 23/04/07; full list of members (2 pages) |
5 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 October 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
18 October 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
25 April 2006 | Return made up to 23/04/06; full list of members (3 pages) |
25 April 2006 | Return made up to 23/04/06; full list of members (3 pages) |
21 October 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
21 October 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
9 May 2005 | Return made up to 23/04/05; full list of members (3 pages) |
9 May 2005 | Return made up to 23/04/05; full list of members (3 pages) |
10 September 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
10 September 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
26 April 2004 | Return made up to 23/04/04; full list of members (7 pages) |
26 April 2004 | Return made up to 23/04/04; full list of members (7 pages) |
26 September 2003 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
26 September 2003 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
2 May 2003 | Return made up to 29/04/03; full list of members (7 pages) |
2 May 2003 | Return made up to 29/04/03; full list of members (7 pages) |
30 August 2002 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
30 August 2002 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
16 May 2002 | Return made up to 10/05/02; full list of members (7 pages) |
16 May 2002 | Return made up to 10/05/02; full list of members (7 pages) |
7 March 2002 | Ad 04/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 March 2002 | Ad 04/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 February 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
1 February 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
21 June 2001 | Secretary resigned (1 page) |
21 June 2001 | Return made up to 23/05/01; full list of members
|
21 June 2001 | New secretary appointed;new director appointed (2 pages) |
21 June 2001 | Return made up to 23/05/01; full list of members
|
21 June 2001 | Secretary resigned (1 page) |
21 June 2001 | New secretary appointed;new director appointed (2 pages) |
12 July 2000 | Accounting reference date extended from 31/05/01 to 30/06/01 (1 page) |
12 July 2000 | Accounting reference date extended from 31/05/01 to 30/06/01 (1 page) |
23 May 2000 | Secretary resigned (1 page) |
23 May 2000 | Incorporation (17 pages) |
23 May 2000 | Incorporation (17 pages) |
23 May 2000 | Secretary resigned (1 page) |