Olney
Buckinghamshire
MK46 5HZ
Secretary Name | Katherine Jane Hillman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 285 Hampton Lane Catherine De Barnes Solihull West Midlands B92 0JD |
Registered Address | Cbc House Canning Street Edinburgh EH3 8EG Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Julie Anne Southcott 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,191 |
Cash | £7,182 |
Current Liabilities | £5,239 |
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
3 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2015 | Application to strike the company off the register (5 pages) |
25 February 2015 | Application to strike the company off the register (5 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
23 May 2014 | Director's details changed for Julie Anne Southcott on 2 August 2013 (2 pages) |
23 May 2014 | Director's details changed for Julie Anne Southcott on 2 August 2013 (2 pages) |
23 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Director's details changed for Julie Anne Southcott on 2 August 2013 (2 pages) |
9 September 2013 | Total exemption full accounts made up to 31 May 2013 (9 pages) |
9 September 2013 | Total exemption full accounts made up to 31 May 2013 (9 pages) |
25 June 2013 | Director's details changed for Julie Anne Southcott on 28 May 2012 (2 pages) |
25 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
25 June 2013 | Director's details changed for Julie Anne Southcott on 28 May 2012 (2 pages) |
25 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Withdraw the company strike off application (2 pages) |
6 June 2013 | Withdraw the company strike off application (2 pages) |
29 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2012 | Application to strike the company off the register (3 pages) |
15 November 2012 | Application to strike the company off the register (3 pages) |
8 October 2012 | Total exemption full accounts made up to 31 May 2012 (10 pages) |
8 October 2012 | Total exemption full accounts made up to 31 May 2012 (10 pages) |
30 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (4 pages) |
10 November 2011 | Total exemption full accounts made up to 31 May 2011 (10 pages) |
10 November 2011 | Total exemption full accounts made up to 31 May 2011 (10 pages) |
9 July 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
9 July 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (4 pages) |
14 September 2010 | Registered office address changed from C/O Geoghegans 6 St. Colme Street Edinburgh EH3 6AD Scotland on 14 September 2010 (1 page) |
14 September 2010 | Registered office address changed from C/O Geoghegans 6 St. Colme Street Edinburgh EH3 6AD Scotland on 14 September 2010 (1 page) |
16 July 2010 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
16 July 2010 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
7 June 2010 | Director's details changed for Julie Anne Southcott on 18 May 2010 (2 pages) |
7 June 2010 | Registered office address changed from C/O Geoghegan & Co 6 St Colme Street Edinburgh EH3 6AD on 7 June 2010 (1 page) |
7 June 2010 | Registered office address changed from C/O Geoghegan & Co 6 St Colme Street Edinburgh EH3 6AD on 7 June 2010 (1 page) |
7 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Director's details changed for Julie Anne Southcott on 18 May 2010 (2 pages) |
7 June 2010 | Registered office address changed from C/O Geoghegan & Co 6 St Colme Street Edinburgh EH3 6AD on 7 June 2010 (1 page) |
17 September 2009 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
17 September 2009 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
28 May 2009 | Return made up to 18/05/09; full list of members (3 pages) |
28 May 2009 | Return made up to 18/05/09; full list of members (3 pages) |
9 September 2008 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
9 September 2008 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
20 May 2008 | Return made up to 18/05/08; full list of members (3 pages) |
20 May 2008 | Return made up to 18/05/08; full list of members (3 pages) |
17 April 2008 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
17 April 2008 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
14 April 2008 | Registered office changed on 14/04/2008 from 2ND floor, donaldson house 97 haymarket terrace edinburgh EH12 5HD (1 page) |
14 April 2008 | Registered office changed on 14/04/2008 from 2ND floor, donaldson house 97 haymarket terrace edinburgh EH12 5HD (1 page) |
29 May 2007 | Return made up to 18/05/07; full list of members (2 pages) |
29 May 2007 | Return made up to 18/05/07; full list of members (2 pages) |
2 March 2007 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
2 March 2007 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
26 September 2006 | Director's particulars changed (1 page) |
26 September 2006 | Director's particulars changed (1 page) |
6 June 2006 | Return made up to 18/05/06; full list of members (2 pages) |
6 June 2006 | Return made up to 18/05/06; full list of members (2 pages) |
3 November 2005 | Registered office changed on 03/11/05 from: c/o mazars apex house 9 haddington place edinburgh EH7 4AL (1 page) |
3 November 2005 | Registered office changed on 03/11/05 from: c/o mazars apex house 9 haddington place edinburgh EH7 4AL (1 page) |
26 October 2005 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
26 October 2005 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
25 May 2005 | Return made up to 18/05/05; full list of members (6 pages) |
25 May 2005 | Return made up to 18/05/05; full list of members (6 pages) |
24 February 2005 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
24 February 2005 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
1 June 2004 | Return made up to 18/05/04; full list of members (6 pages) |
1 June 2004 | Return made up to 18/05/04; full list of members (6 pages) |
22 April 2004 | Registered office changed on 22/04/04 from: david marshall associates 6 hill street edinburgh EH2 3JZ (1 page) |
22 April 2004 | Registered office changed on 22/04/04 from: david marshall associates 6 hill street edinburgh EH2 3JZ (1 page) |
2 September 2003 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
2 September 2003 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
24 July 2003 | Director's particulars changed (1 page) |
24 July 2003 | Director's particulars changed (1 page) |
27 May 2003 | Return made up to 18/05/03; full list of members (6 pages) |
27 May 2003 | Return made up to 18/05/03; full list of members (6 pages) |
14 April 2003 | Director's particulars changed (1 page) |
14 April 2003 | Director's particulars changed (1 page) |
2 April 2003 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
2 April 2003 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
27 May 2002 | Return made up to 18/05/02; full list of members (6 pages) |
27 May 2002 | Return made up to 18/05/02; full list of members (6 pages) |
21 September 2001 | Total exemption full accounts made up to 31 May 2001 (10 pages) |
21 September 2001 | Total exemption full accounts made up to 31 May 2001 (10 pages) |
13 June 2001 | Return made up to 18/05/01; full list of members
|
13 June 2001 | Return made up to 18/05/01; full list of members
|
20 October 2000 | Registered office changed on 20/10/00 from: 5A lansdowne crescent edinburgh midlothian EH12 5EQ (1 page) |
20 October 2000 | Registered office changed on 20/10/00 from: 5A lansdowne crescent edinburgh midlothian EH12 5EQ (1 page) |
18 May 2000 | Incorporation (19 pages) |
18 May 2000 | Incorporation (19 pages) |