Edinburgh
EH12 5HD
Scotland
Secretary Name | Mr James Shanley |
---|---|
Status | Closed |
Appointed | 24 October 2011(11 years after company formation) |
Appointment Duration | 6 years, 9 months (closed 30 July 2018) |
Role | Company Director |
Correspondence Address | 65 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Director Name | James Shanley |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 28 Frogston Road West Edinburgh EH10 7AR Scotland |
Secretary Name | Arlene Shanley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Frogston Road West Edinburgh Midlothian EH10 7AR Scotland |
Director Name | Paul McGettrick |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2009(8 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 February 2010) |
Role | Accountant |
Correspondence Address | Flat 2/2 33 Airlie Street Glasgow G12 9TS Scotland |
Director Name | Jamie Thomas Shanley |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2009(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kilmeny House 2 Ettrick Road Edinburgh Midlothian EH10 5BJ Scotland |
Secretary Name | Paul McGettrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2009(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 January 2011) |
Role | Accountant |
Correspondence Address | Flat 2/ 2 33 Airlie Street Glasgow G12 9TS Scotland |
Registered Address | 65 Haymarket Terrace Edinburgh EH12 5HD Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
Address Matches | 6 other UK companies use this postal address |
Year | 2008 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
30 July 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 April 2018 | Notice of final meeting of creditors (6 pages) |
11 October 2012 | Registered office address changed from 134 Comiston Road Edinburgh Midlothian EH10 5QN on 11 October 2012 (2 pages) |
11 October 2012 | Registered office address changed from 134 Comiston Road Edinburgh Midlothian EH10 5QN on 11 October 2012 (2 pages) |
28 November 2011 | Court order notice of winding up (1 page) |
28 November 2011 | Court order notice of winding up (1 page) |
28 November 2011 | Notice of winding up order (1 page) |
28 November 2011 | Notice of winding up order (1 page) |
31 October 2011 | Termination of appointment of Paul Mcgettrick as a secretary (1 page) |
31 October 2011 | Appointment of Mr James Shanley as a director (2 pages) |
31 October 2011 | Appointment of Mr James Shanley as a secretary (1 page) |
31 October 2011 | Appointment of Mr James Shanley as a director (2 pages) |
31 October 2011 | Termination of appointment of Jamie Shanley as a director (1 page) |
31 October 2011 | Termination of appointment of Paul Mcgettrick as a secretary (1 page) |
31 October 2011 | Appointment of Mr James Shanley as a secretary (1 page) |
31 October 2011 | Termination of appointment of Jamie Shanley as a director (1 page) |
31 October 2011 | Termination of appointment of Paul Mcgettrick as a secretary (1 page) |
31 October 2011 | Termination of appointment of Paul Mcgettrick as a secretary (1 page) |
19 January 2011 | Compulsory strike-off action has been suspended (1 page) |
19 January 2011 | Compulsory strike-off action has been suspended (1 page) |
31 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2010 | Termination of appointment of Paul Mcgettrick as a director (2 pages) |
7 October 2010 | Termination of appointment of Paul Mcgettrick as a director (2 pages) |
26 July 2010 | Annual return made up to 22 May 2010 with a full list of shareholders Statement of capital on 2010-07-26
|
26 July 2010 | Secretary's details changed for Paul Mcgettrick on 1 December 2009 (2 pages) |
26 July 2010 | Secretary's details changed for Paul Mcgettrick on 1 December 2009 (2 pages) |
26 July 2010 | Annual return made up to 22 May 2010 with a full list of shareholders Statement of capital on 2010-07-26
|
26 July 2010 | Secretary's details changed for Paul Mcgettrick on 1 December 2009 (2 pages) |
25 July 2010 | Director's details changed for Jamie Thomas Shanley on 1 December 2009 (2 pages) |
25 July 2010 | Director's details changed for Paul Mcgettrick on 1 December 2009 (2 pages) |
25 July 2010 | Director's details changed for Paul Mcgettrick on 1 December 2009 (2 pages) |
25 July 2010 | Director's details changed for Jamie Thomas Shanley on 1 December 2009 (2 pages) |
25 July 2010 | Director's details changed for Paul Mcgettrick on 1 December 2009 (2 pages) |
25 July 2010 | Director's details changed for Jamie Thomas Shanley on 1 December 2009 (2 pages) |
16 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 May 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
25 May 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
25 May 2009 | Registered office changed on 25/05/2009 from excel house 30 semple street edinburgh midlothian EH3 8BL (1 page) |
25 May 2009 | Return made up to 22/05/09; full list of members (6 pages) |
25 May 2009 | Registered office changed on 25/05/2009 from excel house 30 semple street edinburgh midlothian EH3 8BL (1 page) |
25 May 2009 | Return made up to 22/05/09; full list of members (6 pages) |
15 May 2009 | Return made up to 24/10/08; no change of members (4 pages) |
15 May 2009 | Return made up to 24/10/08; no change of members (4 pages) |
24 February 2009 | Director and secretary appointed paul mcgettrick (1 page) |
24 February 2009 | Appointment terminated secretary arlene shanley (1 page) |
24 February 2009 | Director appointed jamie thomas shanley (1 page) |
24 February 2009 | Appointment terminated secretary arlene shanley (1 page) |
24 February 2009 | Director and secretary appointed paul mcgettrick (1 page) |
24 February 2009 | Director appointed jamie thomas shanley (1 page) |
24 February 2009 | Appointment terminated director james shanley (1 page) |
24 February 2009 | Registered office changed on 24/02/2009 from 28 frogston road west edinburgh midlothian EH10 7AR (1 page) |
24 February 2009 | Resolutions
|
24 February 2009 | Registered office changed on 24/02/2009 from 28 frogston road west edinburgh midlothian EH10 7AR (1 page) |
24 February 2009 | Appointment terminated director james shanley (1 page) |
24 February 2009 | Ad 19/02/09\gbp si 98@1=98\gbp ic 1/99\ (2 pages) |
24 February 2009 | Ad 19/02/09\gbp si 98@1=98\gbp ic 1/99\ (2 pages) |
24 February 2009 | Resolutions
|
28 April 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
28 April 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
8 April 2008 | Return made up to 24/10/07; full list of members (6 pages) |
8 April 2008 | Return made up to 24/10/07; full list of members (6 pages) |
19 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
19 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
1 August 2007 | Return made up to 24/10/06; no change of members (6 pages) |
1 August 2007 | Return made up to 24/10/06; no change of members (6 pages) |
20 March 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
20 March 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
20 March 2006 | Return made up to 24/10/05; full list of members (6 pages) |
20 March 2006 | Return made up to 24/10/05; full list of members (6 pages) |
2 November 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
2 November 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
22 December 2004 | Return made up to 24/10/04; full list of members; amend (6 pages) |
22 December 2004 | Return made up to 24/10/04; full list of members; amend (6 pages) |
9 December 2004 | Return made up to 24/10/04; full list of members (6 pages) |
9 December 2004 | Return made up to 24/10/04; full list of members (6 pages) |
4 February 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
4 February 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
9 January 2004 | Return made up to 24/10/03; full list of members (6 pages) |
9 January 2004 | Return made up to 24/10/03; full list of members (6 pages) |
19 May 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
19 May 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
24 February 2003 | Return made up to 24/10/02; full list of members (6 pages) |
24 February 2003 | Return made up to 24/10/02; full list of members (6 pages) |
2 April 2002 | Return made up to 24/10/01; full list of members
|
2 April 2002 | Return made up to 24/10/01; full list of members
|
14 March 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
14 March 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
15 November 2001 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
15 November 2001 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
24 October 2000 | Incorporation (24 pages) |
24 October 2000 | Incorporation (24 pages) |