Edinburgh
Lothian
EH14 2LZ
Scotland
Director Name | Deborah Innes Walker |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 December 2002(11 months after company formation) |
Appointment Duration | 14 years, 5 months (closed 30 May 2017) |
Role | P.A. Manager |
Country of Residence | Scotland |
Correspondence Address | 107 Lanark Road Edinburgh Lothian EH14 2LZ Scotland |
Secretary Name | Deborah Innes Walker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 December 2002(11 months after company formation) |
Appointment Duration | 14 years, 5 months (closed 30 May 2017) |
Role | P.A. Manager |
Country of Residence | Scotland |
Correspondence Address | 107 Lanark Road Edinburgh EH14 2LZ Scotland |
Director Name | Iain Archibald Colquhoun |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2002(same day as company formation) |
Role | Taxi Operator |
Correspondence Address | 57 Carrick Knowe Road Edinburgh EH12 7BN Scotland |
Director Name | Patsy Ann Colquhoun |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2002(same day as company formation) |
Role | Chef |
Correspondence Address | 57 Carrick Knowe Road Edinburgh EH12 7BN Scotland |
Secretary Name | Iain Archibald Colquhoun |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2002(same day as company formation) |
Role | Taxi Operator |
Correspondence Address | 57 Carrick Knowe Road Edinburgh EH12 7BN Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2002(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Company Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2002(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2002(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 58 Long Lane Broughty Ferry Dundee DD5 1HH Scotland |
---|---|
Constituency | Dundee East |
Ward | The Ferry |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Mr David Andrew Walker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,760 |
Cash | £1,089 |
Current Liabilities | £750 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 March 2015 | Director's details changed for David Andrew Walker on 27 March 2015 (2 pages) |
27 March 2015 | Director's details changed for Deborah Innes Walker on 27 March 2015 (2 pages) |
27 March 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Registered office address changed from 7-11 Melville Street Edinburgh to 58 Long Lane Broughty Ferry Dundee DD5 1HH on 27 March 2015 (1 page) |
27 March 2015 | Registered office address changed from 7-11 Melville Street Edinburgh to 58 Long Lane Broughty Ferry Dundee DD5 1HH on 27 March 2015 (1 page) |
27 March 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 March 2015 | Registered office address changed from 58 Long Lane Broughty Ferry Dundee DD5 1HH Scotland to 58 Long Lane Broughty Ferry Dundee DD5 1HH on 27 March 2015 (1 page) |
27 March 2015 | Secretary's details changed for Deborah Innes Walker on 27 March 2015 (1 page) |
27 March 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
27 March 2015 | Secretary's details changed for Deborah Innes Walker on 27 March 2015 (1 page) |
27 March 2015 | Director's details changed for Deborah Innes Walker on 27 March 2015 (2 pages) |
27 March 2015 | Director's details changed for David Andrew Walker on 27 March 2015 (2 pages) |
27 March 2015 | Registered office address changed from 58 Long Lane Broughty Ferry Dundee DD5 1HH Scotland to 58 Long Lane Broughty Ferry Dundee DD5 1HH on 27 March 2015 (1 page) |
13 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
17 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (5 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 March 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (14 pages) |
6 July 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (14 pages) |
27 April 2010 | Registered office address changed from 29 Manor Place Edinburgh EH3 7DX on 27 April 2010 (2 pages) |
27 April 2010 | Registered office address changed from 29 Manor Place Edinburgh EH3 7DX on 27 April 2010 (2 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 February 2009 | Return made up to 11/01/09; full list of members (5 pages) |
26 February 2009 | Return made up to 11/01/09; full list of members (5 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
13 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
13 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
1 February 2008 | Return made up to 11/01/08; no change of members (7 pages) |
1 February 2008 | Return made up to 11/01/08; no change of members (7 pages) |
6 February 2007 | Return made up to 11/01/07; full list of members (7 pages) |
6 February 2007 | Return made up to 11/01/07; full list of members (7 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
15 May 2006 | Return made up to 11/01/06; full list of members (7 pages) |
15 May 2006 | Return made up to 11/01/06; full list of members (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
25 July 2005 | Return made up to 11/01/05; full list of members (7 pages) |
25 July 2005 | Return made up to 11/01/05; full list of members (7 pages) |
26 April 2005 | Registered office changed on 26/04/05 from: 107 lanark road edinburgh EH14 2LZ (1 page) |
26 April 2005 | Registered office changed on 26/04/05 from: 107 lanark road edinburgh EH14 2LZ (1 page) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
26 November 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
26 November 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
10 June 2004 | Return made up to 11/01/04; full list of members (7 pages) |
10 June 2004 | Return made up to 11/01/04; full list of members (7 pages) |
28 March 2003 | Director resigned (1 page) |
28 March 2003 | Director resigned (1 page) |
4 February 2003 | Secretary resigned (1 page) |
4 February 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
4 February 2003 | Return made up to 11/01/03; full list of members
|
4 February 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
4 February 2003 | Secretary resigned (1 page) |
4 February 2003 | Return made up to 11/01/03; full list of members
|
17 December 2002 | New director appointed (2 pages) |
17 December 2002 | Director resigned (1 page) |
17 December 2002 | New secretary appointed;new director appointed (2 pages) |
17 December 2002 | Registered office changed on 17/12/02 from: 57 carrick knowe road edinburgh EH12 7BN (1 page) |
17 December 2002 | Director resigned (1 page) |
17 December 2002 | Registered office changed on 17/12/02 from: 57 carrick knowe road edinburgh EH12 7BN (1 page) |
17 December 2002 | New director appointed (2 pages) |
17 December 2002 | New secretary appointed;new director appointed (2 pages) |
15 January 2002 | New director appointed (2 pages) |
15 January 2002 | Secretary resigned (1 page) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | New director appointed (2 pages) |
15 January 2002 | New secretary appointed;new director appointed (2 pages) |
15 January 2002 | New secretary appointed;new director appointed (2 pages) |
15 January 2002 | Director resigned (1 page) |
15 January 2002 | Secretary resigned (1 page) |
11 January 2002 | Incorporation (14 pages) |
11 January 2002 | Incorporation (14 pages) |