Edinburgh
EH2 4HQ
Scotland
Secretary Name | Warners (Secretaries) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 May 2007(5 years, 12 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 26 January 2016) |
Correspondence Address | 26 George Square Edinburgh Midlothian EH8 9LD Scotland |
Director Name | Me Mark Anthony Emlick |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Dick Place Edinburgh Midlothian EH9 2JB Scotland |
Director Name | Mr Yuill Seymour Irvine |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2001(same day as company formation) |
Role | Financial Advisor |
Country of Residence | Scotland |
Correspondence Address | 16 Mount Frost Drive Markinch Fife KY7 6JQ Scotland |
Secretary Name | Mark Anthony Emlick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Kinellan 2 Oswald Road Edinburgh EH9 2HF Scotland |
Director Name | Avril Emlick |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2004(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 August 2008) |
Role | Company Director |
Correspondence Address | 56 Great King Street Edinburgh EH3 6QY Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2001(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Secretary Name | First Scottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2001(same day as company formation) |
Correspondence Address | St Davids House St Davids Drive Dalgety Bay KY11 9NB Scotland |
Registered Address | 45 Charlotte Square Edinburgh EH2 4HQ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
2 at £1 | Blue Glass Consulting Fze 100.00% Ordinary |
---|
Latest Accounts | 30 November 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2015 | Application to strike the company off the register (3 pages) |
24 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
14 August 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
11 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
16 September 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
10 July 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (3 pages) |
25 July 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
30 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (3 pages) |
30 August 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
25 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (3 pages) |
4 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2010 | Accounts for a dormant company made up to 30 November 2009 (5 pages) |
24 November 2010 | Registered office address changed from 26 George Square Edinburgh Midlothian EH8 9LD Scotland on 24 November 2010 (1 page) |
28 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Secretary's details changed for Warners (Secretaries) Limited on 24 May 2010 (2 pages) |
26 January 2010 | Director's details changed for Mr Derek Mitchell on 26 January 2010 (2 pages) |
25 January 2010 | Appointment of Mr Derek Mitchell as a director (1 page) |
22 January 2010 | Registered office address changed from 42 Charlotte Square Edinburgh EH2 4HQ on 22 January 2010 (1 page) |
22 January 2010 | Termination of appointment of Mark Emlick as a director (1 page) |
22 January 2010 | Termination of appointment of Avril Emlick as a director (1 page) |
1 October 2009 | Accounts for a dormant company made up to 30 November 2008 (5 pages) |
16 June 2009 | Return made up to 24/05/09; full list of members (3 pages) |
15 June 2009 | Director's change of particulars / mark emlick / 06/04/2009 (1 page) |
6 February 2009 | Director's change of particulars / mark emlick / 06/04/2007 (1 page) |
6 February 2009 | Director's change of particulars / avril emlick / 05/09/2008 (1 page) |
1 October 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
3 June 2008 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
30 May 2008 | Return made up to 24/05/08; full list of members (3 pages) |
29 May 2008 | Director's change of particulars / avril emlick / 13/03/2008 (1 page) |
29 June 2007 | Return made up to 24/05/07; full list of members (2 pages) |
22 May 2007 | Director's particulars changed (1 page) |
22 May 2007 | New secretary appointed (1 page) |
22 May 2007 | Director's particulars changed (1 page) |
22 May 2007 | Secretary resigned (1 page) |
25 September 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
12 June 2006 | Return made up to 24/05/06; full list of members (2 pages) |
18 November 2005 | Amended accounts made up to 30 November 2004 (5 pages) |
29 September 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
31 May 2005 | Return made up to 24/05/05; full list of members (2 pages) |
21 June 2004 | Return made up to 24/05/04; full list of members (2 pages) |
1 June 2004 | Accounting reference date extended from 31/05/04 to 30/11/04 (1 page) |
25 February 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
23 February 2004 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
20 February 2004 | Director resigned (1 page) |
20 February 2004 | New director appointed (2 pages) |
18 February 2004 | Partic of mort/charge * (7 pages) |
2 June 2003 | Return made up to 24/05/03; full list of members (7 pages) |
29 January 2003 | Director's particulars changed (1 page) |
29 January 2003 | Resolutions
|
27 June 2002 | Accounts for a dormant company made up to 31 May 2002 (2 pages) |
27 June 2002 | Return made up to 24/05/02; full list of members
|
10 May 2002 | Registered office changed on 10/05/02 from: 40 charlotte square edinburgh EH2 4HQ (1 page) |
20 June 2001 | New director appointed (2 pages) |
20 June 2001 | Secretary resigned (1 page) |
20 June 2001 | New secretary appointed;new director appointed (4 pages) |
20 June 2001 | Director resigned (1 page) |
24 May 2001 | Incorporation (14 pages) |