Edinburgh
Midlothian
EH6 4NT
Scotland
Secretary Name | Whitelaw Wells (Corporation) |
---|---|
Status | Closed |
Appointed | 21 June 2007(6 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 04 March 2016) |
Correspondence Address | 9 Ainslie Place Edinburgh Midlothian EH3 6AT Scotland |
Director Name | Christine Sprott |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2001(1 week after company formation) |
Appointment Duration | 6 years, 4 months (resigned 21 June 2007) |
Role | Company Director |
Correspondence Address | 41 McDonald Road Edinburgh EH7 4LY Scotland |
Secretary Name | Christine Sprott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2001(1 week after company formation) |
Appointment Duration | 6 years, 4 months (resigned 21 June 2007) |
Role | Company Director |
Correspondence Address | 41 McDonald Road Edinburgh EH7 4LY Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2001(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 | 19 January 2001(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 | 19 January 2001(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 7th Floor 90 St Vincent Street Glasgow G2 5UB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2012 |
---|---|
Net Worth | -£179,502 |
Cash | £357 |
Current Liabilities | £202,846 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
4 March 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 March 2016 | Final Gazette dissolved following liquidation (1 page) |
4 December 2015 | Notice of final meeting of creditors (6 pages) |
4 December 2015 | Notice of final meeting of creditors (6 pages) |
28 May 2014 | Registered office address changed from 23 Nelson Mandela Place Glasgow G2 1QY on 28 May 2014 (2 pages) |
28 May 2014 | Registered office address changed from 23 Nelson Mandela Place Glasgow G2 1QY on 28 May 2014 (2 pages) |
30 January 2014 | Notice of winding up order (1 page) |
30 January 2014 | Court order notice of winding up (1 page) |
30 January 2014 | Court order notice of winding up (1 page) |
30 January 2014 | Notice of winding up order (1 page) |
24 December 2013 | Registered office address changed from 26 Morrison Street Edinburgh EH3 8BJ on 24 December 2013 (2 pages) |
24 December 2013 | Appointment of a provisional liquidator (2 pages) |
24 December 2013 | Registered office address changed from 26 Morrison Street Edinburgh EH3 8BJ on 24 December 2013 (2 pages) |
24 December 2013 | Appointment of a provisional liquidator (2 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
6 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders Statement of capital on 2013-02-06
|
6 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders Statement of capital on 2013-02-06
|
22 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
22 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
15 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
17 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
17 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
16 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
28 September 2010 | Total exemption small company accounts made up to 30 June 2009 (9 pages) |
28 September 2010 | Total exemption small company accounts made up to 30 June 2009 (9 pages) |
16 February 2010 | Annual return made up to 19 January 2009 with a full list of shareholders (4 pages) |
16 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (6 pages) |
16 February 2010 | Annual return made up to 19 January 2009 with a full list of shareholders (4 pages) |
16 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (6 pages) |
16 February 2010 | Register(s) moved to registered inspection location (1 page) |
16 February 2010 | Register inspection address has been changed (1 page) |
16 February 2010 | Secretary's details changed for Whitelaw Wells on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Colin Macdonald on 16 February 2010 (2 pages) |
16 February 2010 | Register inspection address has been changed (1 page) |
16 February 2010 | Director's details changed for Colin Macdonald on 16 February 2010 (2 pages) |
16 February 2010 | Register(s) moved to registered inspection location (1 page) |
16 February 2010 | Secretary's details changed for Whitelaw Wells on 16 February 2010 (2 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
16 February 2009 | Return made up to 19/01/08; full list of members (4 pages) |
16 February 2009 | Return made up to 19/01/08; full list of members (4 pages) |
28 January 2009 | Return made up to 19/01/07; full list of members (4 pages) |
28 January 2009 | Return made up to 19/01/07; full list of members (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
3 July 2007 | Secretary resigned;director resigned (1 page) |
3 July 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
3 July 2007 | New secretary appointed (2 pages) |
3 July 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
3 July 2007 | New secretary appointed (2 pages) |
3 July 2007 | Secretary resigned;director resigned (1 page) |
25 August 2006 | Return made up to 19/01/06; full list of members (8 pages) |
25 August 2006 | Return made up to 19/01/06; full list of members (8 pages) |
21 June 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
21 June 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
24 March 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
24 March 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
8 March 2005 | Return made up to 19/01/05; full list of members
|
8 March 2005 | Return made up to 19/01/05; full list of members
|
23 August 2004 | Registered office changed on 23/08/04 from: 118 dalry road edinburgh midlothian EH11 2EZ (1 page) |
23 August 2004 | Registered office changed on 23/08/04 from: 118 dalry road edinburgh midlothian EH11 2EZ (1 page) |
28 June 2004 | Accounting reference date extended from 31/01/04 to 30/06/04 (1 page) |
28 June 2004 | Accounting reference date extended from 31/01/04 to 30/06/04 (1 page) |
23 February 2004 | Return made up to 19/01/04; full list of members
|
23 February 2004 | Return made up to 19/01/04; full list of members
|
23 September 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
23 September 2003 | Total exemption small company accounts made up to 31 January 2003 (6 pages) |
12 May 2003 | Registered office changed on 12/05/03 from: 9 ainslie place edinburgh midlothian (1 page) |
12 May 2003 | Registered office changed on 12/05/03 from: 9 ainslie place edinburgh midlothian (1 page) |
16 January 2003 | Return made up to 19/01/03; full list of members (8 pages) |
16 January 2003 | Return made up to 19/01/03; full list of members (8 pages) |
15 November 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
15 November 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
21 January 2002 | Return made up to 19/01/02; full list of members (6 pages) |
21 January 2002 | Return made up to 19/01/02; full list of members (6 pages) |
28 August 2001 | Ad 26/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 August 2001 | Ad 26/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | New secretary appointed;new director appointed (2 pages) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | New secretary appointed;new director appointed (2 pages) |
23 January 2001 | Secretary resigned (1 page) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | Secretary resigned (1 page) |
23 January 2001 | Director resigned (1 page) |
23 January 2001 | Director resigned (1 page) |
19 January 2001 | Incorporation (14 pages) |
19 January 2001 | Incorporation (14 pages) |