Edinburgh
EH5 1BN
Scotland
Director Name | Sarah Walters |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | 33 Oak Place Hayfield Dalkeith EH22 5LT Scotland |
Secretary Name | Mrs Ishbel Margarita Turner Turnbull Papantoniou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 71 Brunswick Street Edinburgh Midlothian EH7 5HS Scotland |
Director Name | Mr Arthur Keith Barber |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(6 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 01 August 2010) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 223 Worlds End Lane Orpington Kent BR6 6AT |
Secretary Name | Paul William Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2008(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 July 2011) |
Role | Carer |
Correspondence Address | 41 Hookfield Epsom Surrey KT19 8JQ |
Director Name | Mr Arthur Keith Barber |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2010(9 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 08 August 2012) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 223 Worlds End Lane Orpington Kent BR6 6AT |
Director Name | Mr Neill Allan |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2012(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 February 2016) |
Role | Businessman |
Country of Residence | Scotland |
Correspondence Address | 69 Brunswick Street Edinburgh EH7 5HT Scotland |
Director Name | Axiano Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2005(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 August 2007) |
Correspondence Address | 71 Brunswick Street Edinburgh EH7 5HS Scotland |
Secretary Name | Axiano Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2006(5 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 01 August 2007) |
Correspondence Address | 71 Brunswick Street Edinburgh EH7 5HS Scotland |
Secretary Name | Premier Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2007(6 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 10 July 2008) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Registered Address | 39/5 Granton Crescent Edinburgh EH5 1BN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Forth |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Dalia Kurauskaite 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,681 |
Cash | £10,681 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 September 2016 | Application to strike the company off the register (3 pages) |
2 September 2016 | Application to strike the company off the register (3 pages) |
12 February 2016 | Appointment of Dalia Kurauskaite as a director on 12 February 2016 (2 pages) |
12 February 2016 | Termination of appointment of Neill Allan as a director on 12 February 2016 (1 page) |
12 February 2016 | Withdraw the company strike off application (1 page) |
12 February 2016 | Registered office address changed from 69 Brunswick Street Edinburgh EH7 5HT to 39/5 Granton Crescent Edinburgh EH5 1BN on 12 February 2016 (1 page) |
12 February 2016 | Withdraw the company strike off application (1 page) |
12 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Registered office address changed from 69 Brunswick Street Edinburgh EH7 5HT to 39/5 Granton Crescent Edinburgh EH5 1BN on 12 February 2016 (1 page) |
12 February 2016 | Appointment of Dalia Kurauskaite as a director on 12 February 2016 (2 pages) |
12 February 2016 | Termination of appointment of Neill Allan as a director on 12 February 2016 (1 page) |
12 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
26 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
14 January 2016 | Application to strike the company off the register (3 pages) |
14 January 2016 | Application to strike the company off the register (3 pages) |
13 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
29 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
29 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (3 pages) |
16 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (3 pages) |
15 October 2012 | Registered office address changed from 69 Brunswick Street Edinburgh EH7 5HT Scotland on 15 October 2012 (1 page) |
15 October 2012 | Registered office address changed from 78 Montgomery Street Edinburgh EH7 5JA Scotland on 15 October 2012 (1 page) |
15 October 2012 | Registered office address changed from 69 Brunswick Street Edinburgh EH7 5HT Scotland on 15 October 2012 (1 page) |
15 October 2012 | Registered office address changed from 78 Montgomery Street Edinburgh EH7 5JA Scotland on 15 October 2012 (1 page) |
12 October 2012 | Registered office address changed from 69 Brunswick Street Edinburgh EH7 5HT Scotland on 12 October 2012 (1 page) |
12 October 2012 | Registered office address changed from 48 Rathlin Avenue Kilmarnock Ayrshire KA1 4NH Scotland on 12 October 2012 (1 page) |
12 October 2012 | Registered office address changed from 69 Brunswick Street Edinburgh EH7 5HT Scotland on 12 October 2012 (1 page) |
12 October 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (3 pages) |
12 October 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (3 pages) |
12 October 2012 | Registered office address changed from 48 Rathlin Avenue Kilmarnock Ayrshire KA1 4NH Scotland on 12 October 2012 (1 page) |
11 October 2012 | Registered office address changed from 78 Montgomery Street Edinburgh Midlothian EH17 5JA on 11 October 2012 (1 page) |
11 October 2012 | Registered office address changed from 78 Montgomery Street Edinburgh Midlothian EH17 5JA on 11 October 2012 (1 page) |
11 October 2012 | Appointment of Neil Allan as a director (2 pages) |
11 October 2012 | Appointment of Neil Allan as a director (2 pages) |
8 August 2012 | Termination of appointment of Arthur Barber as a director (1 page) |
8 August 2012 | Termination of appointment of Arthur Barber as a director (1 page) |
9 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 July 2011 | Termination of appointment of Paul Marshall as a secretary (1 page) |
29 July 2011 | Termination of appointment of Paul Marshall as a secretary (1 page) |
29 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (3 pages) |
29 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (3 pages) |
13 July 2011 | Appointment of Arthur Keith Barber as a director (2 pages) |
13 July 2011 | Appointment of Arthur Keith Barber as a director (2 pages) |
24 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 February 2011 | Termination of appointment of Arthur Barber as a director (1 page) |
3 February 2011 | Termination of appointment of Arthur Barber as a director (1 page) |
12 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (4 pages) |
3 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2009 | Return made up to 10/07/09; full list of members (3 pages) |
14 July 2009 | Return made up to 10/07/09; full list of members (3 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 July 2008 | Secretary appointed paul william marshall (1 page) |
11 July 2008 | Return made up to 10/07/08; full list of members (3 pages) |
11 July 2008 | Secretary appointed paul william marshall (1 page) |
11 July 2008 | Appointment terminated secretary premier secretaries LIMITED (1 page) |
11 July 2008 | Appointment terminated secretary premier secretaries LIMITED (1 page) |
11 July 2008 | Return made up to 10/07/08; full list of members (3 pages) |
10 March 2008 | Return made up to 02/03/08; full list of members (3 pages) |
10 March 2008 | Return made up to 02/03/08; full list of members (3 pages) |
8 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
8 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
18 September 2007 | New director appointed (1 page) |
18 September 2007 | New director appointed (1 page) |
17 September 2007 | New secretary appointed (1 page) |
17 September 2007 | New secretary appointed (1 page) |
17 September 2007 | Secretary resigned (1 page) |
17 September 2007 | Secretary resigned (1 page) |
23 August 2007 | Registered office changed on 23/08/07 from: 78 montgomery street edinburgh midlothian EH17 5JA (1 page) |
23 August 2007 | Registered office changed on 23/08/07 from: 78 montgomery street edinburgh midlothian EH17 5JA (1 page) |
22 August 2007 | Director resigned (1 page) |
22 August 2007 | Registered office changed on 22/08/07 from: 71 brunswick street edinburgh midlothian EH7 5HS (1 page) |
22 August 2007 | Registered office changed on 22/08/07 from: 71 brunswick street edinburgh midlothian EH7 5HS (1 page) |
22 August 2007 | Director resigned (1 page) |
5 July 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
5 July 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
11 April 2007 | Return made up to 02/03/07; full list of members (2 pages) |
11 April 2007 | Return made up to 02/03/07; full list of members (2 pages) |
3 October 2006 | New secretary appointed (1 page) |
3 October 2006 | New secretary appointed (1 page) |
3 October 2006 | Secretary resigned (1 page) |
3 October 2006 | Secretary resigned (1 page) |
9 March 2006 | Return made up to 02/03/06; full list of members (2 pages) |
9 March 2006 | Return made up to 02/03/06; full list of members (2 pages) |
20 December 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
20 December 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
20 December 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
20 December 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
8 December 2005 | Director resigned (1 page) |
8 December 2005 | Director resigned (1 page) |
8 December 2005 | New director appointed (2 pages) |
8 December 2005 | New director appointed (2 pages) |
18 March 2005 | Return made up to 02/03/05; full list of members (6 pages) |
18 March 2005 | Return made up to 02/03/05; full list of members (6 pages) |
15 July 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
15 July 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
30 March 2004 | Return made up to 02/03/04; full list of members (6 pages) |
30 March 2004 | Return made up to 02/03/04; full list of members (6 pages) |
22 January 2004 | Delivery ext'd 3 mth 30/03/03 (1 page) |
22 January 2004 | Delivery ext'd 3 mth 30/03/03 (1 page) |
16 April 2003 | Return made up to 02/03/03; full list of members (6 pages) |
16 April 2003 | Return made up to 02/03/03; full list of members (6 pages) |
17 October 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
17 October 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
10 April 2002 | Return made up to 02/03/02; full list of members (6 pages) |
10 April 2002 | Return made up to 02/03/02; full list of members (6 pages) |
2 March 2001 | Incorporation (20 pages) |
2 March 2001 | Incorporation (20 pages) |