8 Priestfield Road
Edinburgh
Midlothian
EH16 5HH
Scotland
Director Name | Mrs Irene Chisholm Wright |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Dunedin 8 Priestfield Road Edinburgh Midlothian EH16 5HH Scotland |
Secretary Name | Mr David Wright |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Dunedin 8 Priestfield Road Edinburgh Midlothian EH16 5HH Scotland |
Director Name | ACS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2002(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Secretary Name | ACS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2002(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Website | dunedinguesthouse.co.uk |
---|---|
Telephone | 0131 6681949 |
Telephone region | Edinburgh |
Registered Address | Dunedin, 8 Priestfield Road Edinburgh Midlothian EH16 5HH Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Southside/Newington |
1 at £1 | David Wright 50.00% Ordinary |
---|---|
1 at £1 | Irene Chisholm Wright 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12 |
Cash | £183 |
Current Liabilities | £34,866 |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2017 | Application to strike the company off the register (3 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
27 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
3 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
4 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
2 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Director's details changed for David Wright on 17 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Irene Chisholm Wright on 17 February 2010 (2 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 February 2009 | Return made up to 15/02/09; full list of members (4 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
6 March 2008 | Return made up to 15/02/08; full list of members (4 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
28 February 2007 | Return made up to 15/02/07; full list of members (2 pages) |
20 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
17 February 2006 | Return made up to 15/02/06; full list of members (2 pages) |
16 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
22 February 2005 | Return made up to 15/02/05; full list of members
|
2 November 2004 | Company name changed glentower lower observatory limi ted\certificate issued on 02/11/04 (2 pages) |
13 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
10 February 2004 | Return made up to 15/02/04; full list of members (7 pages) |
28 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
25 February 2003 | Return made up to 15/02/03; full list of members
|
3 December 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | New secretary appointed;new director appointed (2 pages) |
26 February 2002 | Director resigned (1 page) |
26 February 2002 | Secretary resigned (1 page) |
26 February 2002 | Resolutions
|
15 February 2002 | Incorporation (16 pages) |