Edinburgh
EH7 4DZ
Scotland
Director Name | Rosemary Jardine Rutherford |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 July 2004(2 years, 3 months after company formation) |
Appointment Duration | 11 years, 9 months (closed 12 April 2016) |
Role | Business Development Manager |
Correspondence Address | Flat 1/1 14 Lawrie Street Partick Glasgow G11 5NN Scotland |
Secretary Name | Mr Roderick Brian Gunkel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchardlea Callander Perthshire FK17 8BG Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 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 | 22 March 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.cymbiosis.co.uk/ |
---|---|
Telephone | 0131 5562402 |
Telephone region | Edinburgh |
Registered Address | City Point 65 Haymarket Terrace Edinburgh EH12 5HD Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £76 |
Cash | £7,107 |
Current Liabilities | £32,977 |
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
12 April 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 January 2016 | Notice of final meeting of creditors (3 pages) |
2 March 2015 | Court order notice of winding up (1 page) |
2 March 2015 | Notice of winding up order (1 page) |
2 March 2015 | Registered office address changed from Flat 1 6 Bellevue Place Edinburgh EH7 4DZ to City Point 65 Haymarket Terrace Edinburgh EH12 5HD on 2 March 2015 (2 pages) |
2 March 2015 | Registered office address changed from Flat 1 6 Bellevue Place Edinburgh EH7 4DZ to City Point 65 Haymarket Terrace Edinburgh EH12 5HD on 2 March 2015 (2 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
20 November 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
19 June 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
15 April 2014 | Termination of appointment of Roderick Gunkel as a secretary (1 page) |
5 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (5 pages) |
7 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
29 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
26 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
4 June 2010 | Director's details changed for Rosemary Jardine Rutherford on 4 June 2010 (2 pages) |
4 June 2010 | Director's details changed for Rosemary Jardine Rutherford on 4 June 2010 (2 pages) |
24 May 2010 | Registered office address changed from 30 Carlton Terrace Mews Edinburgh EH7 5DA on 24 May 2010 (1 page) |
21 May 2010 | Director's details changed for Christopher Coore on 21 May 2010 (2 pages) |
26 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
29 August 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
23 March 2009 | Return made up to 22/03/09; full list of members (4 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
25 March 2008 | Return made up to 22/03/08; full list of members (4 pages) |
1 October 2007 | Director's particulars changed (1 page) |
7 August 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
20 June 2007 | Director's particulars changed (1 page) |
20 June 2007 | Director's particulars changed (1 page) |
20 June 2007 | Registered office changed on 20/06/07 from: 14 craigs drive edinburgh EH12 8UW (1 page) |
19 March 2007 | Return made up to 22/03/07; full list of members (2 pages) |
14 August 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
15 March 2006 | Return made up to 22/03/06; full list of members (2 pages) |
9 August 2005 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
18 March 2005 | Return made up to 22/03/05; full list of members (2 pages) |
1 October 2004 | Ad 27/09/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 August 2004 | New director appointed (1 page) |
2 August 2004 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
26 March 2004 | Return made up to 22/03/04; full list of members (5 pages) |
30 August 2003 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
27 March 2003 | Return made up to 22/03/03; full list of members (5 pages) |
10 October 2002 | Accounting reference date extended from 31/03/03 to 31/05/03 (1 page) |
17 May 2002 | New secretary appointed (2 pages) |
22 April 2002 | New director appointed (2 pages) |
25 March 2002 | Director resigned (1 page) |
25 March 2002 | Secretary resigned (1 page) |
22 March 2002 | Incorporation (16 pages) |