Edinburgh
EH10 4DF
Scotland
Secretary Name | Ms Susan Lesley Newall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 August 2001(1 week, 2 days after company formation) |
Appointment Duration | 16 years, 1 month (closed 19 September 2017) |
Role | Cust Serv Admin |
Country of Residence | Scotland |
Correspondence Address | 180/8 Bruntsfield Place Edinburgh EH10 4DF Scotland |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 180/8 Bruntsfield Place Edinburgh EH10 4DF Scotland |
---|---|
Constituency | Edinburgh South |
Ward | Meadows/Morningside |
1 at £1 | David Richard Collier 50.00% Ordinary |
---|---|
1 at £1 | Susan Lesley Newall 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,620 |
Current Liabilities | £3,620 |
Latest Accounts | 31 August 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
19 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2017 | Application to strike the company off the register (3 pages) |
24 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
18 August 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
17 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
27 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
19 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
16 April 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
20 August 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
19 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
16 August 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
23 August 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
10 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
4 September 2009 | Return made up to 15/08/09; full list of members (3 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
22 August 2008 | Return made up to 15/08/08; full list of members (3 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
17 March 2008 | Director's change of particulars / david collier / 17/03/2008 (1 page) |
17 March 2008 | Secretary's change of particulars / susan newall / 17/03/2008 (1 page) |
29 October 2007 | Registered office changed on 29/10/07 from: 1/2 ettrick loan edinburgh EH10 5EP (1 page) |
12 September 2007 | Return made up to 15/08/07; full list of members (2 pages) |
22 November 2006 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
11 September 2006 | Return made up to 15/08/06; full list of members
|
12 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
1 September 2005 | Return made up to 15/08/05; full list of members (6 pages) |
24 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
19 August 2004 | Return made up to 15/08/04; full list of members (6 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
29 August 2003 | Return made up to 15/08/03; full list of members (6 pages) |
23 January 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
11 September 2002 | Registered office changed on 11/09/02 from: 180 bruntsfield place (flat 3F2) edinburgh EH10 4DF (1 page) |
11 September 2002 | Return made up to 15/08/02; full list of members
|
13 September 2001 | New secretary appointed (2 pages) |
13 September 2001 | New director appointed (2 pages) |
13 September 2001 | Registered office changed on 13/09/01 from: sld accountancy 69 buchanan street glasgow G1 3HL (1 page) |
23 August 2001 | Secretary resigned (1 page) |
23 August 2001 | Registered office changed on 23/08/01 from: sjd accountancy 69 buchanan street glasgow scotland G1 3HL (1 page) |
23 August 2001 | Director resigned (1 page) |
15 August 2001 | Incorporation (7 pages) |