Edinburgh
EH6 8HH
Scotland
Director Name | Mrs Ishbel Margarita Turner Turnbull Papantoniou |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2002(same day as company formation) |
Role | Business Woman |
Country of Residence | Scotland |
Correspondence Address | 71 Brunswick Street Edinburgh Midlothian EH7 5HS Scotland |
Secretary Name | Kerry Farrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Muirhouse Loan Flat 2 Edinburgh Lothian EH4 4NY Scotland |
Director Name | Mr Shaun Paul Walters |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2006(4 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 14 July 2016) |
Role | Businessman |
Country of Residence | Scotland |
Correspondence Address | 74 Bogwood Road Mayfield Dalkeith Midlothian EH22 5NZ Scotland |
Secretary Name | Axiano Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2003(1 year, 6 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 14 July 2016) |
Correspondence Address | 71 Brunswick Street Edinburgh EH7 5HS Scotland |
Registered Address | 71 Brunswick Street Edinburgh Midlothian EH7 5HS Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith Walk |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Axiano Company Secretaries LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,616,651 |
Gross Profit | £4,665 |
Net Worth | £23,277 |
Cash | £87,266 |
Current Liabilities | £70,256 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
25 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2016 | Application to strike the company off the register (3 pages) |
23 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 July 2016 | Confirmation statement made on 22 July 2016 with updates (6 pages) |
21 July 2016 | Appointment of Viktor Zhurbenko as a director on 14 July 2016 (2 pages) |
15 July 2016 | Termination of appointment of Axiano Company Secretaries Limited as a secretary on 14 July 2016 (1 page) |
15 July 2016 | Termination of appointment of Shaun Paul Walters as a director on 14 July 2016 (1 page) |
28 April 2016 | Compulsory strike-off action has been suspended (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
31 March 2015 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
14 August 2014 | Amended total exemption full accounts made up to 31 March 2013 (9 pages) |
6 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
1 August 2014 | Annual return made up to 14 March 2003 with a full list of shareholders (10 pages) |
1 August 2014 | Annual return made up to 8 March 2007 with a full list of shareholders (10 pages) |
1 August 2014 | Annual return made up to 8 March 2007 with a full list of shareholders (10 pages) |
1 August 2014 | Annual return made up to 14 March 2004 with a full list of shareholders (10 pages) |
1 August 2014 | Annual return made up to 8 March 2006 with a full list of shareholders (10 pages) |
1 August 2014 | Annual return made up to 14 March 2005 with a full list of shareholders (10 pages) |
1 August 2014 | Annual return made up to 8 March 2006 with a full list of shareholders (10 pages) |
29 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders
|
29 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 May 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
18 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 May 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 June 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
19 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Secretary's details changed for Axiano Company Secretaries Limited on 8 March 2010 (2 pages) |
19 April 2010 | Secretary's details changed for Axiano Company Secretaries Limited on 8 March 2010 (2 pages) |
19 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (4 pages) |
17 July 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
11 March 2009 | Return made up to 08/03/09; full list of members (3 pages) |
11 March 2009 | Director's change of particulars / shaun walters / 03/02/2009 (1 page) |
26 March 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
11 March 2008 | Return made up to 08/03/08; full list of members (3 pages) |
11 April 2007 | Return made up to 08/03/07; full list of members (2 pages) |
23 January 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
21 September 2006 | New director appointed (1 page) |
21 September 2006 | Director resigned (1 page) |
13 April 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
9 March 2006 | Return made up to 08/03/06; full list of members (2 pages) |
18 March 2005 | Return made up to 14/03/05; full list of members (6 pages) |
1 July 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
16 April 2004 | Return made up to 14/03/04; full list of members (6 pages) |
17 December 2003 | Accounts for a dormant company made up to 31 March 2003 (7 pages) |
8 October 2003 | New secretary appointed (2 pages) |
8 October 2003 | Secretary resigned (1 page) |
19 March 2003 | Return made up to 14/03/03; full list of members (6 pages) |
14 March 2002 | Incorporation (20 pages) |