Edinburgh
EH3 6PW
Scotland
Director Name | Mrs Louise Janet Adams |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2001(1 month, 1 week after company formation) |
Appointment Duration | 13 years, 3 months (resigned 30 September 2014) |
Role | Advocate |
Country of Residence | Scotland |
Correspondence Address | 34b Drummond Place Edinburgh EH3 6PW Scotland |
Secretary Name | Mrs Louise Janet Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2001(1 month, 1 week after company formation) |
Appointment Duration | 13 years, 3 months (resigned 30 September 2014) |
Role | Advocate |
Country of Residence | Scotland |
Correspondence Address | 34b Drummond Place Edinburgh EH3 6PW Scotland |
Director Name | Morton Fraser (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2001(same day as company formation) |
Correspondence Address | 30/31 Queen Street Edinburgh Midlothian EH2 1JX Scotland |
Secretary Name | Morton Fraser (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 2001(same day as company formation) |
Correspondence Address | 30/31 Queen Street Edinburgh Midlothian EH2 1JX Scotland |
Website | lamedia.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01228 872444 |
Telephone region | Carlisle |
Registered Address | Exchange Place 3 Semple Street Edinburgh EH3 8BL Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | Justin Cameron Adams 50.00% Ordinary |
---|---|
50 at £1 | Louise Janet Adams 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£127,129 |
Cash | £7,798 |
Current Liabilities | £770,109 |
Latest Accounts | 31 August 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
19 July 2002 | Delivered on: 31 July 2002 Persons entitled: National Westminster Bank PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
23 March 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 December 2021 | Final account prior to dissolution in a winding-up by the court (14 pages) |
15 October 2019 | Registered office address changed from 6 st Colme Street Edinburgh EH3 6AD to Exchange Place 3 Semple Street Edinburgh EH3 8BL on 15 October 2019 (2 pages) |
15 October 2019 | Court order in a winding-up (& Court Order attachment) (4 pages) |
7 September 2019 | Compulsory strike-off action has been suspended (1 page) |
30 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
14 January 2019 | Micro company accounts made up to 31 August 2017 (3 pages) |
20 August 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
11 August 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
11 August 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
7 June 2017 | Confirmation statement made on 10 May 2017 with updates (6 pages) |
7 June 2017 | Confirmation statement made on 10 May 2017 with updates (6 pages) |
31 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
31 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
2 June 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
2 June 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
14 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
19 November 2014 | Memorandum and Articles of Association (4 pages) |
19 November 2014 | Memorandum and Articles of Association (4 pages) |
17 October 2014 | Resolutions
|
17 October 2014 | Resolutions
|
14 October 2014 | Termination of appointment of Louise Janet Adams as a director on 30 September 2014 (2 pages) |
14 October 2014 | Termination of appointment of Louise Janet Adams as a director on 30 September 2014 (2 pages) |
14 October 2014 | Termination of appointment of Louise Janet Adams as a secretary on 30 September 2014 (2 pages) |
14 October 2014 | Termination of appointment of Louise Janet Adams as a secretary on 30 September 2014 (2 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
2 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
15 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
5 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
14 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (5 pages) |
1 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
14 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (5 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
3 June 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
10 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (5 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
10 May 2010 | Director's details changed for Louise Janet Adams on 10 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Justin Cameron Adams on 10 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Justin Cameron Adams on 10 May 2010 (2 pages) |
10 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Director's details changed for Louise Janet Adams on 10 May 2010 (2 pages) |
10 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
11 May 2009 | Return made up to 10/05/09; full list of members (4 pages) |
11 May 2009 | Return made up to 10/05/09; full list of members (4 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
19 June 2008 | Return made up to 10/05/08; full list of members (4 pages) |
19 June 2008 | Return made up to 10/05/08; full list of members (4 pages) |
18 May 2007 | Return made up to 10/05/07; full list of members (2 pages) |
18 May 2007 | Return made up to 10/05/07; full list of members (2 pages) |
10 April 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
10 April 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
18 May 2006 | Return made up to 10/05/06; full list of members (2 pages) |
18 May 2006 | Return made up to 10/05/06; full list of members (2 pages) |
11 April 2006 | Total exemption full accounts made up to 31 August 2005 (14 pages) |
11 April 2006 | Total exemption full accounts made up to 31 August 2005 (14 pages) |
17 May 2005 | Return made up to 10/05/05; full list of members (7 pages) |
17 May 2005 | Return made up to 10/05/05; full list of members (7 pages) |
21 January 2005 | Total exemption full accounts made up to 31 August 2004 (13 pages) |
21 January 2005 | Total exemption full accounts made up to 31 August 2004 (13 pages) |
18 May 2004 | Return made up to 10/05/04; full list of members (7 pages) |
18 May 2004 | Return made up to 10/05/04; full list of members (7 pages) |
5 January 2004 | Total exemption full accounts made up to 31 August 2003 (11 pages) |
5 January 2004 | Total exemption full accounts made up to 31 August 2003 (11 pages) |
20 May 2003 | Return made up to 10/05/03; full list of members (7 pages) |
20 May 2003 | Return made up to 10/05/03; full list of members (7 pages) |
11 March 2003 | Total exemption full accounts made up to 31 August 2002 (12 pages) |
11 March 2003 | Total exemption full accounts made up to 31 August 2002 (12 pages) |
31 July 2002 | Partic of mort/charge * (6 pages) |
31 July 2002 | Partic of mort/charge * (6 pages) |
22 May 2002 | Return made up to 10/05/02; full list of members (7 pages) |
22 May 2002 | Return made up to 10/05/02; full list of members (7 pages) |
19 March 2002 | Accounting reference date extended from 31/05/02 to 31/08/02 (1 page) |
19 March 2002 | Accounting reference date extended from 31/05/02 to 31/08/02 (1 page) |
4 September 2001 | Registered office changed on 04/09/01 from: 34B drummond place edinburgh EH3 6PW (1 page) |
4 September 2001 | Registered office changed on 04/09/01 from: 34B drummond place edinburgh EH3 6PW (1 page) |
27 June 2001 | Resolutions
|
27 June 2001 | Memorandum and Articles of Association (10 pages) |
27 June 2001 | Memorandum and Articles of Association (10 pages) |
27 June 2001 | Ad 22/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 June 2001 | Resolutions
|
27 June 2001 | Ad 22/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 June 2001 | Registered office changed on 27/06/01 from: 30-31 queen street edinburgh midlothian EH2 1JX (1 page) |
27 June 2001 | Registered office changed on 27/06/01 from: 30-31 queen street edinburgh midlothian EH2 1JX (1 page) |
26 June 2001 | New secretary appointed;new director appointed (2 pages) |
26 June 2001 | Director resigned (1 page) |
26 June 2001 | Secretary resigned (1 page) |
26 June 2001 | Director resigned (1 page) |
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | Company name changed york place (no. 254) LIMITED\certificate issued on 26/06/01 (3 pages) |
26 June 2001 | Company name changed york place (no. 254) LIMITED\certificate issued on 26/06/01 (3 pages) |
26 June 2001 | New secretary appointed;new director appointed (2 pages) |
26 June 2001 | Secretary resigned (1 page) |
26 June 2001 | New director appointed (2 pages) |
10 May 2001 | Incorporation (15 pages) |
10 May 2001 | Incorporation (15 pages) |