Edinburgh
EH4 6LS
Scotland
Secretary Name | Linda Morrison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 36 Gamekeeper's Road Edinburgh EH4 6LS Scotland |
Director Name | ACS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2001(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Secretary Name | ACS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2001(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Website | www.sonycentres.co.uk |
---|---|
Telephone | 01256 355777 |
Telephone region | Basingstoke |
Registered Address | Third Floor West, Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
1 at £1 | James Merriless Brown 50.00% Preference |
---|---|
60 at £0.01 | Gareth William Morrison 30.00% Ordinary A |
40 at £0.01 | Linda Morrison 20.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £153,329 |
Cash | £151,263 |
Current Liabilities | £200,055 |
Latest Accounts | 30 September 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
12 August 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 August 2014 | Final Gazette dissolved following liquidation (1 page) |
12 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 May 2014 | Notice of final meeting of creditors (2 pages) |
12 May 2014 | Notice of final meeting of creditors (2 pages) |
6 November 2013 | Satisfaction of charge 1 in full (1 page) |
6 November 2013 | Satisfaction of charge 1 in full (1 page) |
19 February 2013 | Registered office address changed from Atholl Exchange 6 Canning Street Edinburgh EH3 8EG on 19 February 2013 (2 pages) |
19 February 2013 | Registered office address changed from Atholl Exchange 6 Canning Street Edinburgh EH3 8EG on 19 February 2013 (2 pages) |
2 November 2012 | Court order notice of winding up (2 pages) |
2 November 2012 | Court order notice of winding up (2 pages) |
2 November 2012 | Registered office address changed from 48-50 Morningside Road Edinburgh Midlothian EH10 4BZ on 2 November 2012 (2 pages) |
2 November 2012 | Registered office address changed from 48-50 Morningside Road Edinburgh Midlothian EH10 4BZ on 2 November 2012 (2 pages) |
2 November 2012 | Registered office address changed from 48-50 Morningside Road Edinburgh Midlothian EH10 4BZ on 2 November 2012 (2 pages) |
2 November 2012 | Notice of winding up order (1 page) |
2 November 2012 | Notice of winding up order (1 page) |
26 June 2012 | Current accounting period shortened from 30 September 2012 to 30 June 2012 (3 pages) |
26 June 2012 | Current accounting period shortened from 30 September 2012 to 30 June 2012 (3 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
22 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders Statement of capital on 2012-06-22
|
22 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders Statement of capital on 2012-06-22
|
8 June 2011 | Director's details changed for Gareth William Morrison on 14 January 2011 (2 pages) |
8 June 2011 | Secretary's details changed for Linda Morrison on 14 January 2011 (2 pages) |
8 June 2011 | Director's details changed for Gareth William Morrison on 14 January 2011 (2 pages) |
8 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Secretary's details changed for Linda Morrison on 14 January 2011 (2 pages) |
8 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
27 April 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
9 August 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Director's details changed for Gareth William Morrison on 25 May 2010 (2 pages) |
9 August 2010 | Director's details changed for Gareth William Morrison on 25 May 2010 (2 pages) |
9 August 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
21 April 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
23 July 2009 | Return made up to 25/05/09; full list of members (4 pages) |
23 July 2009 | Return made up to 25/05/09; full list of members (4 pages) |
13 March 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
13 March 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
25 June 2008 | Return made up to 25/05/08; full list of members (4 pages) |
25 June 2008 | Return made up to 25/05/08; full list of members (4 pages) |
31 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
31 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
20 June 2007 | Return made up to 25/05/07; full list of members (3 pages) |
20 June 2007 | Return made up to 25/05/07; full list of members (3 pages) |
17 August 2006 | Return made up to 25/05/06; full list of members (3 pages) |
17 August 2006 | Return made up to 25/05/06; full list of members (3 pages) |
19 April 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
19 April 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
4 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
4 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
29 June 2005 | Return made up to 25/05/05; full list of members (3 pages) |
29 June 2005 | Return made up to 25/05/05; full list of members (3 pages) |
30 July 2004 | Return made up to 25/05/04; full list of members (6 pages) |
30 July 2004 | Return made up to 25/05/04; full list of members (6 pages) |
12 June 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
12 June 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
8 December 2003 | S-div 30/09/03 (1 page) |
8 December 2003 | Ad 30/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 December 2003 | Secretary's particulars changed (1 page) |
8 December 2003 | Secretary's particulars changed (1 page) |
8 December 2003 | Ad 30/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 December 2003 | Resolutions
|
8 December 2003 | Resolutions
|
8 December 2003 | Director's particulars changed (1 page) |
8 December 2003 | S-div 30/09/03 (1 page) |
8 December 2003 | Director's particulars changed (1 page) |
18 June 2003 | Return made up to 25/05/03; full list of members (6 pages) |
18 June 2003 | Return made up to 25/05/03; full list of members (6 pages) |
25 March 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
25 March 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
17 February 2003 | Registered office changed on 17/02/03 from: victoria house 87 high street tillicoultry FK13 6AA (1 page) |
17 February 2003 | Registered office changed on 17/02/03 from: victoria house 87 high street tillicoultry FK13 6AA (1 page) |
7 August 2002 | Return made up to 25/05/02; full list of members
|
7 August 2002 | Return made up to 25/05/02; full list of members
|
13 May 2002 | Accounting reference date extended from 31/05/02 to 30/09/02 (1 page) |
13 May 2002 | Accounting reference date extended from 31/05/02 to 30/09/02 (1 page) |
8 June 2001 | New secretary appointed (2 pages) |
8 June 2001 | New director appointed (2 pages) |
8 June 2001 | New secretary appointed (2 pages) |
8 June 2001 | New director appointed (2 pages) |
5 June 2001 | Director resigned (1 page) |
5 June 2001 | Secretary resigned (1 page) |
5 June 2001 | Director resigned (1 page) |
5 June 2001 | Secretary resigned (1 page) |
25 May 2001 | Incorporation (17 pages) |
25 May 2001 | Incorporation (17 pages) |