Edinburgh
EH2 4HQ
Scotland
Secretary Name | Warners (Secretaries) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 October 2006(5 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 12 June 2015) |
Correspondence Address | 26 George Square Edinburgh Midlothian EH8 9LD Scotland |
Director Name | John Mathieson Macleod Cumming |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2001(1 day after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 December 2002) |
Role | Solicitor |
Correspondence Address | 29 Saint Patrick Square Edinburgh Midlothian EH8 9EY Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2001(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | Warners Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2001(1 day after company formation) |
Appointment Duration | 5 years, 4 months (resigned 03 October 2006) |
Correspondence Address | 22 St Patrick Square Edinburgh EH8 9EY Scotland |
Registered Address | 44 Charlotte Square Edinburgh EH2 4HQ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 4 other UK companies use this postal address |
2 at £1 | James Tullis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£341,555 |
Current Liabilities | £341,555 |
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
12 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2015 | Application to strike the company off the register (2 pages) |
8 July 2014 | Director's details changed for Mr James Robert Tullis on 20 June 2013 (2 pages) |
8 July 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
25 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
24 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (4 pages) |
22 October 2012 | Registered office address changed from 42 Charlotte Square Edinburgh Midlothian EH2 4HQ on 22 October 2012 (1 page) |
30 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
31 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (4 pages) |
30 June 2011 | (7 pages) |
21 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (4 pages) |
20 January 2011 | Director's details changed for Mr James Robert Tullis on 9 August 2010 (2 pages) |
20 January 2011 | Director's details changed for Mr James Robert Tullis on 9 August 2010 (2 pages) |
12 November 2010 | Previous accounting period extended from 31 May 2010 to 30 September 2010 (1 page) |
31 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (4 pages) |
31 May 2010 | Director's details changed for Mr James Robert Tullis on 1 October 2009 (2 pages) |
31 May 2010 | Secretary's details changed for Warners (Secretaries) Limited on 16 May 2010 (1 page) |
31 May 2010 | Director's details changed for Mr James Robert Tullis on 1 October 2009 (2 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
25 November 2009 | Director's details changed for James Robert Tullis on 25 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 17 May 2009 with a full list of shareholders (3 pages) |
1 May 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
26 March 2009 | Registered office changed on 26/03/2009 from 22 st. Patrick square edinburgh EH8 9EY (1 page) |
5 December 2008 | Return made up to 17/05/08; full list of members (10 pages) |
3 September 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
10 October 2007 | Return made up to 17/05/07; full list of members (6 pages) |
14 May 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
9 October 2006 | New secretary appointed (2 pages) |
9 October 2006 | Secretary resigned (1 page) |
13 June 2006 | Return made up to 17/05/06; full list of members (6 pages) |
11 April 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
15 July 2005 | Return made up to 17/05/05; full list of members (6 pages) |
2 April 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
30 June 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
29 June 2004 | Return made up to 17/05/04; full list of members (6 pages) |
29 December 2003 | Return made up to 17/05/03; full list of members (6 pages) |
16 May 2003 | Partic of mort/charge * (5 pages) |
6 May 2003 | Alterations to a floating charge (8 pages) |
28 April 2003 | Alterations to a floating charge (10 pages) |
11 February 2003 | Partic of mort/charge * (5 pages) |
17 January 2003 | Partic of mort/charge * (5 pages) |
23 December 2002 | Partic of mort/charge * (6 pages) |
11 December 2002 | New director appointed (2 pages) |
11 December 2002 | New secretary appointed (2 pages) |
11 December 2002 | Director resigned (1 page) |
11 December 2002 | New director appointed (2 pages) |
6 December 2002 | Memorandum and Articles of Association (5 pages) |
6 December 2002 | Resolutions
|
6 July 2002 | Accounts made up to 31 May 2002 (2 pages) |
6 July 2002 | Return made up to 17/05/02; full list of members (6 pages) |
22 May 2001 | Director resigned (1 page) |
22 May 2001 | Secretary resigned (1 page) |
22 May 2001 | Registered office changed on 22/05/01 from: scotts company formations 5 logie mill, beaverbank office, park, logie green road edinburgh EH7 4HH (1 page) |
17 May 2001 | Incorporation (15 pages) |