Edinburgh
EH12 5HD
Scotland
Director Name | Mr Andrew Paul McGowan |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 May 2010(9 years, 2 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 24 June 2021) |
Role | Information Technologist Consultant |
Country of Residence | Scotland |
Correspondence Address | Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Director Name | Peggy McGowan |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2001(same day as company formation) |
Role | Computer Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 6 McEwan Gardens East Kilbride Glasgow G74 4SW Scotland |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2001(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
Year | 2008 |
---|---|
Net Worth | £5,905 |
Current Liabilities | £71,989 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 June 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 March 2021 | Final account prior to dissolution in a winding-up by the court (19 pages) |
12 December 2013 | Registered office address changed from 48 St. Vincent Street Glasgow G2 5TS on 12 December 2013 (2 pages) |
12 December 2013 | Registered office address changed from 48 St. Vincent Street Glasgow G2 5TS on 12 December 2013 (2 pages) |
15 June 2011 | Court order notice of winding up (1 page) |
15 June 2011 | Notice of winding up order (1 page) |
15 June 2011 | Notice of winding up order (1 page) |
15 June 2011 | Court order notice of winding up (1 page) |
15 June 2011 | Registered office address changed from 6 Mcewan Gardens East Kilbride Glasgow G74 4SW United Kingdom on 15 June 2011 (2 pages) |
15 June 2011 | Registered office address changed from 6 Mcewan Gardens East Kilbride Glasgow G74 4SW United Kingdom on 15 June 2011 (2 pages) |
15 March 2011 | Appointment of Mr Andrew Paul Mcgowan as a director (2 pages) |
15 March 2011 | Appointment of Mr Andrew Paul Mcgowan as a director (2 pages) |
14 March 2011 | Termination of appointment of Peggy Mcgowan as a director (1 page) |
14 March 2011 | Termination of appointment of Peggy Mcgowan as a director (1 page) |
30 December 2010 | Compulsory strike-off action has been suspended (1 page) |
30 December 2010 | Compulsory strike-off action has been suspended (1 page) |
12 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2010 | Annual return made up to 26 March 2010 with a full list of shareholders Statement of capital on 2010-06-16
|
16 June 2010 | Annual return made up to 26 March 2010 with a full list of shareholders Statement of capital on 2010-06-16
|
15 June 2010 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
27 April 2010 | Compulsory strike-off action has been discontinued (2 pages) |
27 April 2010 | Compulsory strike-off action has been discontinued (2 pages) |
26 April 2010 | Annual return made up to 26 March 2009 with a full list of shareholders (3 pages) |
26 April 2010 | Secretary's details changed for Andrew Paul Mcgowan on 25 April 2010 (1 page) |
26 April 2010 | Secretary's details changed for Andrew Paul Mcgowan on 25 April 2010 (1 page) |
26 April 2010 | Director's details changed for Peggy Mcgowan on 25 April 2010 (2 pages) |
26 April 2010 | Annual return made up to 26 March 2009 with a full list of shareholders (3 pages) |
26 April 2010 | Director's details changed for Peggy Mcgowan on 25 April 2010 (2 pages) |
22 October 2009 | Compulsory strike-off action has been suspended (1 page) |
22 October 2009 | Compulsory strike-off action has been suspended (1 page) |
7 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2009 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
10 April 2008 | Return made up to 26/03/08; full list of members (3 pages) |
10 April 2008 | Return made up to 26/03/08; full list of members (3 pages) |
9 April 2008 | Location of register of members (1 page) |
9 April 2008 | Location of debenture register (1 page) |
9 April 2008 | Location of register of members (1 page) |
9 April 2008 | Registered office changed on 09/04/2008 from 15 southend court strathaven ML10 6QU (1 page) |
9 April 2008 | Location of debenture register (1 page) |
9 April 2008 | Registered office changed on 09/04/2008 from 15 southend court strathaven ML10 6QU (1 page) |
13 April 2007 | Return made up to 26/03/07; full list of members
|
13 April 2007 | Return made up to 26/03/07; full list of members
|
19 April 2006 | Return made up to 26/03/06; full list of members
|
19 April 2006 | Return made up to 26/03/06; full list of members
|
29 March 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
20 May 2005 | Return made up to 26/03/05; full list of members (6 pages) |
20 May 2005 | Return made up to 26/03/05; full list of members (6 pages) |
21 May 2004 | Return made up to 26/03/04; full list of members (6 pages) |
21 May 2004 | Return made up to 26/03/04; full list of members (6 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
13 November 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
13 November 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
15 August 2003 | Return made up to 26/03/03; full list of members (6 pages) |
15 August 2003 | Return made up to 26/03/03; full list of members (6 pages) |
10 July 2002 | Return made up to 26/03/02; full list of members (6 pages) |
10 July 2002 | Return made up to 26/03/02; full list of members (6 pages) |
31 March 2001 | Secretary resigned (1 page) |
31 March 2001 | Secretary resigned (1 page) |
26 March 2001 | Incorporation (17 pages) |
26 March 2001 | Incorporation (17 pages) |