Edinburgh
EH15 2QR
Scotland
Director Name | Mr Kenneth Rutherford Sneddon |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 June 2001(2 weeks, 6 days after company formation) |
Appointment Duration | 18 years, 8 months (closed 13 February 2020) |
Role | Stationer |
Country of Residence | Scotland |
Correspondence Address | 98 1f1 Marchmount Crescent Edinburgh EH9 1HD Scotland |
Secretary Name | Mr Kenneth Rutherford Sneddon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 June 2001(2 weeks, 6 days after company formation) |
Appointment Duration | 18 years, 8 months (closed 13 February 2020) |
Role | Stationer |
Country of Residence | Scotland |
Correspondence Address | 98 1f1 Marchmount Crescent Edinburgh EH9 1HD Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 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 | 15 May 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 | 15 May 2001(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 7 Exchange Crescent Conference Square Edinburgh EH3 8AN Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£25,495 |
Cash | £2,308 |
Current Liabilities | £54,567 |
Latest Accounts | 30 November 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
13 February 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 November 2019 | Final account prior to dissolution in CVL (12 pages) |
16 September 2015 | Registered office address changed from C/O Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ to C/O Grant Thornton Uk Llp 7 Conference Square Edinburgh EH3 8AN on 16 September 2015 (2 pages) |
16 September 2015 | Registered office address changed from C/O Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ to C/O Grant Thornton Uk Llp 7 Conference Square Edinburgh EH3 8AN on 16 September 2015 (2 pages) |
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (9 pages) |
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (9 pages) |
25 August 2015 | Registered office address changed from 9 Ainslie Place Edinburgh EH3 6AT to C/O Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ on 25 August 2015 (2 pages) |
25 August 2015 | Resolutions
|
25 August 2015 | Registered office address changed from 9 Ainslie Place Edinburgh EH3 6AT to C/O Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ on 25 August 2015 (2 pages) |
8 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (9 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (9 pages) |
5 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
21 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 15 May 2013 (16 pages) |
21 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 15 May 2013 (16 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (17 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (17 pages) |
10 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders
|
10 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders
|
13 August 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
13 August 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
13 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (5 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
9 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (6 pages) |
9 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (6 pages) |
2 September 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
2 September 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
11 June 2010 | Director's details changed for Kenneth Sneddon on 15 May 2010 (2 pages) |
11 June 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
11 June 2010 | Director's details changed for Mr Martin Sneddon on 15 May 2010 (2 pages) |
11 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Director's details changed for Kenneth Sneddon on 15 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Mr Martin Sneddon on 15 May 2010 (2 pages) |
11 June 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
17 March 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 March 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
28 August 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
28 August 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
10 June 2009 | Return made up to 15/05/09; full list of members (4 pages) |
10 June 2009 | Return made up to 15/05/09; full list of members (4 pages) |
12 December 2008 | Director's change of particulars / martin sneddon / 12/12/2008 (2 pages) |
12 December 2008 | Director's change of particulars / martin sneddon / 12/12/2008 (2 pages) |
7 October 2008 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
7 October 2008 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
1 August 2008 | Return made up to 15/05/08; full list of members (4 pages) |
1 August 2008 | Return made up to 15/05/08; full list of members (4 pages) |
11 June 2007 | Return made up to 15/05/07; full list of members
|
11 June 2007 | Return made up to 15/05/07; full list of members
|
14 May 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
14 May 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
5 July 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
5 July 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
23 May 2006 | Return made up to 15/05/06; full list of members (8 pages) |
23 May 2006 | Return made up to 15/05/06; full list of members (8 pages) |
2 June 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
2 June 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
19 May 2005 | Return made up to 15/05/05; full list of members (7 pages) |
19 May 2005 | Return made up to 15/05/05; full list of members (7 pages) |
11 January 2005 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
11 January 2005 | Total exemption small company accounts made up to 30 November 2003 (6 pages) |
13 May 2004 | Return made up to 15/05/04; full list of members (7 pages) |
13 May 2004 | Return made up to 15/05/04; full list of members (7 pages) |
23 June 2003 | Return made up to 15/05/03; full list of members
|
23 June 2003 | Return made up to 15/05/03; full list of members
|
14 March 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
14 March 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
14 March 2003 | Accounting reference date extended from 31/05/03 to 30/11/03 (1 page) |
14 March 2003 | Accounting reference date extended from 31/05/03 to 30/11/03 (1 page) |
21 June 2002 | Return made up to 15/05/02; full list of members (7 pages) |
21 June 2002 | Ad 04/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 June 2002 | Ad 04/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 June 2002 | Return made up to 15/05/02; full list of members (7 pages) |
18 January 2002 | Partic of mort/charge * (6 pages) |
18 January 2002 | Partic of mort/charge * (6 pages) |
11 June 2001 | New director appointed (2 pages) |
11 June 2001 | New secretary appointed;new director appointed (2 pages) |
11 June 2001 | New secretary appointed;new director appointed (2 pages) |
11 June 2001 | New director appointed (2 pages) |
25 May 2001 | Director resigned (1 page) |
25 May 2001 | Director resigned (1 page) |
25 May 2001 | Secretary resigned (1 page) |
25 May 2001 | Director resigned (1 page) |
25 May 2001 | Secretary resigned (1 page) |
25 May 2001 | Director resigned (1 page) |
15 May 2001 | Incorporation (14 pages) |
15 May 2001 | Incorporation (14 pages) |