Currie
Midlothian
EH14 5NF
Scotland
Director Name | Pamela Forsyth |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2002(1 year, 7 months after company formation) |
Appointment Duration | 19 years, 9 months (closed 22 February 2022) |
Role | Interior Designer |
Country of Residence | United Kingdom |
Correspondence Address | 59 Pettycur Road Kinghorn Fife KY3 9RN Scotland |
Director Name | Maria Green |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2000(3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 June 2002) |
Role | Interior Designer |
Correspondence Address | Roscrea Edinburgh Road Bathgate West Lothian EH48 1EP Scotland |
Secretary Name | Irene Macmillan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2000(3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 December 2001) |
Role | Secretary |
Correspondence Address | 22/2 Murieston Lane Edinburgh EH11 2LX Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 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 | 12 October 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 | 12 October 2000(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 9 Ainslie Place Edinburgh EH3 6AT Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Pamela Forsyth 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £528 |
Cash | £2,437 |
Current Liabilities | £4,182 |
Latest Accounts | 30 June 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
22 February 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 December 2021 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2021 | Application to strike the company off the register (1 page) |
5 November 2021 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
26 October 2021 | Confirmation statement made on 12 October 2021 with no updates (3 pages) |
3 September 2021 | Previous accounting period extended from 31 December 2020 to 30 June 2021 (1 page) |
22 October 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
14 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
14 October 2019 | Confirmation statement made on 12 October 2019 with updates (4 pages) |
21 June 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
24 October 2018 | Confirmation statement made on 12 October 2018 with updates (4 pages) |
19 June 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
25 October 2017 | Confirmation statement made on 12 October 2017 with updates (4 pages) |
25 October 2017 | Confirmation statement made on 12 October 2017 with updates (4 pages) |
13 June 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
13 June 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
12 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
26 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
30 July 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
27 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
31 December 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
6 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
8 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (4 pages) |
8 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
8 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (4 pages) |
8 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
10 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (4 pages) |
10 November 2009 | Director's details changed for Pamela Forsyth on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Pamela Forsyth on 10 November 2009 (2 pages) |
10 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (4 pages) |
9 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
9 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
10 November 2008 | Return made up to 12/10/08; full list of members (3 pages) |
10 November 2008 | Return made up to 12/10/08; full list of members (3 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
23 October 2007 | Return made up to 12/10/07; full list of members (2 pages) |
23 October 2007 | Return made up to 12/10/07; full list of members (2 pages) |
16 November 2006 | Return made up to 12/10/06; full list of members (6 pages) |
16 November 2006 | Return made up to 12/10/06; full list of members (6 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
18 August 2006 | Return made up to 12/10/05; full list of members (6 pages) |
18 August 2006 | Return made up to 12/10/05; full list of members (6 pages) |
2 December 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
2 December 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
26 October 2004 | Return made up to 12/10/04; full list of members (6 pages) |
26 October 2004 | Return made up to 12/10/04; full list of members (6 pages) |
31 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
31 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
18 October 2003 | Return made up to 12/10/03; full list of members (6 pages) |
18 October 2003 | Return made up to 12/10/03; full list of members (6 pages) |
18 October 2002 | Return made up to 12/10/02; full list of members
|
18 October 2002 | Return made up to 12/10/02; full list of members
|
2 June 2002 | New director appointed (2 pages) |
2 June 2002 | New director appointed (2 pages) |
2 June 2002 | Director resigned (1 page) |
2 June 2002 | Registered office changed on 02/06/02 from: roscrea edinburgh road bathgate west lothian EH48 1EP (1 page) |
2 June 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
2 June 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
2 June 2002 | Director resigned (1 page) |
2 June 2002 | Registered office changed on 02/06/02 from: roscrea edinburgh road bathgate west lothian EH48 1EP (1 page) |
23 May 2002 | New secretary appointed (2 pages) |
23 May 2002 | New secretary appointed (2 pages) |
11 December 2001 | Secretary resigned (1 page) |
11 December 2001 | Secretary resigned (1 page) |
20 November 2001 | Return made up to 12/10/01; full list of members
|
20 November 2001 | Return made up to 12/10/01; full list of members
|
5 December 2000 | New secretary appointed (2 pages) |
5 December 2000 | New secretary appointed (2 pages) |
28 November 2000 | New director appointed (2 pages) |
28 November 2000 | New director appointed (2 pages) |
22 November 2000 | Ad 02/11/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 November 2000 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
22 November 2000 | Ad 02/11/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 November 2000 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
27 October 2000 | Director resigned (1 page) |
27 October 2000 | Director resigned (1 page) |
27 October 2000 | Secretary resigned (1 page) |
27 October 2000 | Director resigned (1 page) |
27 October 2000 | Secretary resigned (1 page) |
27 October 2000 | Director resigned (1 page) |
12 October 2000 | Incorporation (14 pages) |
12 October 2000 | Incorporation (14 pages) |