Edinburgh
Lothian
EH7 4HE
Scotland
Secretary Name | Mrs Tahmina Choudhury |
---|---|
Nationality | Bangladeshi |
Status | Current |
Appointed | 24 July 2000(1 week, 6 days after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Company Director |
Correspondence Address | 9 Logie Green Gardens Edinburgh EH7 4HE Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2000(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2000(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 1a Torphichen Street Edinburgh Midlothian EH3 8HX Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2002 |
---|---|
Turnover | £132,652 |
Gross Profit | £78,993 |
Net Worth | -£38,549 |
Cash | £1,186 |
Current Liabilities | £53,612 |
Latest Accounts | 31 July 2002 (21 years, 9 months ago) |
---|---|
Next Accounts Due | 31 May 2004 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Next Return Due | 25 July 2016 (overdue) |
---|
16 April 2004 | Notice of winding up order (1 page) |
---|---|
16 April 2004 | Notice of winding up order (1 page) |
16 April 2004 | Court order notice of winding up (1 page) |
16 April 2004 | Court order notice of winding up (1 page) |
10 March 2004 | Voluntary strike-off action has been suspended (1 page) |
10 March 2004 | Voluntary strike-off action has been suspended (1 page) |
28 November 2003 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2003 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2003 | Application for striking-off (1 page) |
10 October 2003 | Return made up to 11/07/03; full list of members (6 pages) |
10 October 2003 | Application for striking-off (1 page) |
10 October 2003 | Return made up to 11/07/03; full list of members (6 pages) |
24 July 2003 | Total exemption full accounts made up to 31 July 2002 (11 pages) |
24 July 2003 | Total exemption full accounts made up to 31 July 2002 (11 pages) |
12 September 2002 | Return made up to 11/07/02; full list of members (6 pages) |
12 September 2002 | Return made up to 11/07/02; full list of members (6 pages) |
5 August 2002 | Total exemption full accounts made up to 31 July 2001 (11 pages) |
5 August 2002 | Total exemption full accounts made up to 31 July 2001 (11 pages) |
28 September 2001 | Return made up to 11/07/01; full list of members
|
28 September 2001 | Return made up to 11/07/01; full list of members
|
15 August 2000 | New secretary appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | New secretary appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
25 July 2000 | Secretary resigned (1 page) |
25 July 2000 | Registered office changed on 25/07/00 from: scotts company formations 5 logie mill beaverbank office park, logie green rd, edinburgh, EH7 4HH (1 page) |
25 July 2000 | Director resigned (1 page) |
25 July 2000 | Registered office changed on 25/07/00 from: scotts company formations 5 logie mill beaverbank office park, logie green rd, edinburgh, EH7 4HH (1 page) |
25 July 2000 | Secretary resigned (1 page) |
25 July 2000 | Director resigned (1 page) |
25 July 2000 | Resolutions
|
25 July 2000 | Resolutions
|
11 July 2000 | Incorporation (15 pages) |
11 July 2000 | Incorporation (15 pages) |