Edinburgh
Midlothian
EH3 8EJ
Scotland
Secretary Name | Mr Richard Michael Oliver Smaile |
---|---|
Status | Closed |
Appointed | 29 January 2014(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 22 December 2015) |
Role | Company Director |
Correspondence Address | 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ Scotland |
Director Name | Mrs Mairi Smaile |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2001(same day as company formation) |
Role | Innkeepers |
Country of Residence | Scotland |
Correspondence Address | 1 Kirk View, St Mary's Road Birnam Dunkeld Perthshire PH8 0DF Scotland |
Secretary Name | Mrs Mairi Smaile |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2001(same day as company formation) |
Role | Innkeepers |
Country of Residence | Scotland |
Correspondence Address | 1 Kirk View, St Mary's Road Birnam Dunkeld Perthshire PH8 0DF Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2001(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 5 Atholl Crescent Edinburgh Midlothian EH3 8EJ Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
6 at £1 | Richard Smaile 60.00% Ordinary |
---|---|
4 at £1 | Mairi Smaile 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£61,516 |
Cash | £10,707 |
Current Liabilities | £129,681 |
Latest Accounts | 31 October 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
22 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2015 | Compulsory strike-off action has been suspended (1 page) |
14 February 2015 | Compulsory strike-off action has been suspended (1 page) |
26 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Director's details changed for Mr Richard Michael Oliver Smaile on 31 August 2013 (2 pages) |
28 August 2014 | Director's details changed for Mr Richard Michael Oliver Smaile on 31 August 2013 (2 pages) |
29 January 2014 | Termination of appointment of Mairi Smaile as a secretary (1 page) |
29 January 2014 | Appointment of Mr Richard Michael Oliver Smaile as a secretary (2 pages) |
29 January 2014 | Termination of appointment of Mairi Smaile as a director (1 page) |
29 January 2014 | Termination of appointment of Mairi Smaile as a director (1 page) |
29 January 2014 | Termination of appointment of Mairi Smaile as a secretary (1 page) |
29 January 2014 | Appointment of Mr Richard Michael Oliver Smaile as a secretary (2 pages) |
27 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
24 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (5 pages) |
24 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (5 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
2 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (5 pages) |
2 September 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
23 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
24 August 2009 | Director's change of particulars / richard smaile / 02/02/2009 (1 page) |
24 August 2009 | Return made up to 16/08/09; full list of members (4 pages) |
24 August 2009 | Return made up to 16/08/09; full list of members (4 pages) |
24 August 2009 | Director and secretary's change of particulars / mairi smaile / 02/02/2009 (2 pages) |
24 August 2009 | Director's change of particulars / richard smaile / 02/02/2009 (2 pages) |
24 August 2009 | Director's change of particulars / richard smaile / 02/02/2009 (1 page) |
24 August 2009 | Director and secretary's change of particulars / mairi smaile / 02/02/2009 (1 page) |
24 August 2009 | Director and secretary's change of particulars / mairi smaile / 02/02/2009 (2 pages) |
24 August 2009 | Director and secretary's change of particulars / mairi smaile / 02/02/2009 (2 pages) |
24 August 2009 | Director and secretary's change of particulars / mairi smaile / 02/02/2009 (1 page) |
24 August 2009 | Director and secretary's change of particulars / mairi smaile / 02/02/2009 (2 pages) |
24 August 2009 | Director's change of particulars / richard smaile / 02/02/2009 (2 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
4 April 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
21 August 2008 | Return made up to 16/08/08; full list of members (4 pages) |
21 August 2008 | Return made up to 16/08/08; full list of members (4 pages) |
17 May 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
17 May 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
8 May 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
8 May 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
29 April 2008 | Alterations to floating charge 1 (8 pages) |
29 April 2008 | Alterations to floating charge 1 (8 pages) |
9 February 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
9 February 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
30 August 2007 | Return made up to 16/08/07; no change of members (7 pages) |
30 August 2007 | Return made up to 16/08/07; no change of members (7 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
12 October 2006 | Return made up to 16/08/06; full list of members (7 pages) |
12 October 2006 | Return made up to 16/08/06; full list of members (7 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
25 January 2006 | Registered office changed on 25/01/06 from: 31 melville street edinburgh EH3 7JQ (1 page) |
25 January 2006 | Registered office changed on 25/01/06 from: 31 melville street edinburgh EH3 7JQ (1 page) |
6 September 2005 | Return made up to 16/08/05; full list of members (7 pages) |
6 September 2005 | Return made up to 16/08/05; full list of members (7 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
18 August 2004 | Return made up to 16/08/04; full list of members (7 pages) |
18 August 2004 | Return made up to 16/08/04; full list of members (7 pages) |
6 December 2003 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
6 December 2003 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
21 August 2003 | Return made up to 16/08/03; full list of members (7 pages) |
21 August 2003 | Return made up to 16/08/03; full list of members (7 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
30 January 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
9 October 2002 | Return made up to 16/08/02; full list of members (7 pages) |
9 October 2002 | Return made up to 16/08/02; full list of members (7 pages) |
4 September 2002 | Accounting reference date extended from 31/08/02 to 31/10/02 (1 page) |
4 September 2002 | Accounting reference date extended from 31/08/02 to 31/10/02 (1 page) |
8 January 2002 | Partic of mort/charge * (5 pages) |
8 January 2002 | Partic of mort/charge * (5 pages) |
25 September 2001 | Partic of mort/charge * (6 pages) |
25 September 2001 | Partic of mort/charge * (6 pages) |
10 September 2001 | Memorandum and Articles of Association (8 pages) |
10 September 2001 | Resolutions
|
10 September 2001 | Ad 25/08/01--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
10 September 2001 | Memorandum and Articles of Association (8 pages) |
10 September 2001 | Resolutions
|
10 September 2001 | Ad 25/08/01--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
20 August 2001 | Secretary resigned (1 page) |
20 August 2001 | Secretary resigned (1 page) |
16 August 2001 | Incorporation (17 pages) |
16 August 2001 | Incorporation (17 pages) |