Haddington
East Lothian
EH41 3RF
Scotland
Director Name | Mr William Young Walker |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 March 2002(same day as company formation) |
Role | Builder |
Country of Residence | Scotland |
Correspondence Address | 51 Dunbar Road Haddington East Lothian EH41 3PJ Scotland |
Secretary Name | Mrs Mary McClung |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 March 2002(same day as company formation) |
Role | Self Employed Domestic Cleaner |
Country of Residence | Scotland |
Correspondence Address | 35 West Road Nk Haddington East Lothian EH41 3RF Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Suite 1, Beaverhall House 27 Beaverhall Road, Edinburgh Edinburgh EH7 4JE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith Walk |
1 at £1 | Mary Mcclung 50.00% Ordinary |
---|---|
1 at £1 | William Young Walker 50.00% Ordinary |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
15 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 April 2014 | Application to strike the company off the register (3 pages) |
14 April 2014 | Application to strike the company off the register (3 pages) |
19 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
19 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
28 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders Statement of capital on 2013-03-28
|
28 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders Statement of capital on 2013-03-28
|
4 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
21 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
14 September 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
14 September 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
14 April 2010 | Director's details changed for William Young Walker on 12 March 2010 (2 pages) |
14 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Director's details changed for Mrs Mary Mcclung on 12 March 2010 (2 pages) |
14 April 2010 | Director's details changed for William Young Walker on 12 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Mrs Mary Mcclung on 12 March 2010 (2 pages) |
16 December 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
16 December 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
5 November 2009 | Registered office address changed from Accountancy Assured Ltd Suite 1, Beaverhall House 27 Beaverhall Road, Edinburgh EH7 4JE on 5 November 2009 (1 page) |
5 November 2009 | Registered office address changed from Accountancy Assured Ltd Suite 1, Beaverhall House 27 Beaverhall Road, Edinburgh EH7 4JE on 5 November 2009 (1 page) |
5 November 2009 | Registered office address changed from Accountancy Assured Ltd Suite 1, Beaverhall House 27 Beaverhall Road, Edinburgh EH7 4JE on 5 November 2009 (1 page) |
20 March 2009 | Return made up to 12/03/09; full list of members (4 pages) |
20 March 2009 | Return made up to 12/03/09; full list of members (4 pages) |
28 October 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
28 October 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
12 March 2008 | Return made up to 12/03/08; full list of members (4 pages) |
12 March 2008 | Return made up to 12/03/08; full list of members (4 pages) |
1 February 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
1 February 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
28 March 2007 | Return made up to 07/03/07; full list of members
|
28 March 2007 | Return made up to 07/03/07; full list of members
|
14 July 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
14 July 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
22 March 2006 | Return made up to 07/03/06; full list of members (8 pages) |
22 March 2006 | Return made up to 07/03/06; full list of members (8 pages) |
28 December 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
28 December 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
1 March 2005 | Return made up to 07/03/05; full list of members (7 pages) |
1 March 2005 | Return made up to 07/03/05; full list of members (7 pages) |
18 February 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
18 February 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
17 March 2004 | Return made up to 07/03/04; full list of members
|
17 March 2004 | Return made up to 07/03/04; full list of members
|
8 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
8 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
22 July 2003 | Return made up to 07/03/03; full list of members
|
22 July 2003 | New secretary appointed;new director appointed (2 pages) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | Return made up to 07/03/03; full list of members
|
22 July 2003 | New secretary appointed;new director appointed (2 pages) |
22 July 2003 | New director appointed (2 pages) |
29 April 2003 | Registered office changed on 29/04/03 from: 16 great stuart street edinburgh midlothian EH3 7TN (1 page) |
29 April 2003 | Registered office changed on 29/04/03 from: 16 great stuart street edinburgh midlothian EH3 7TN (1 page) |
8 March 2002 | Director resigned (1 page) |
8 March 2002 | Secretary resigned (1 page) |
8 March 2002 | Director resigned (1 page) |
8 March 2002 | Secretary resigned (1 page) |
7 March 2002 | Incorporation (16 pages) |
7 March 2002 | Incorporation (16 pages) |