Edinburgh
Midlothian
EH3 8BL
Scotland
Secretary Name | James Iain Core Hobdell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 July 2006(4 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 08 October 2015) |
Role | Company Director |
Correspondence Address | Exchange Place 2, 5 Semple Street Edinburgh Midlothian EH3 8BL Scotland |
Director Name | James Iain Core Hobdell |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(1 week, 5 days after company formation) |
Appointment Duration | 4 years, 2 months (resigned 19 July 2006) |
Role | Surveyor |
Correspondence Address | 27 Drummond Place Edinburgh EH3 6PN Scotland |
Secretary Name | David William Barrie Kemp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2002(3 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 2 months (resigned 19 July 2006) |
Role | Economist |
Correspondence Address | 6 William Street North West Lane Edinburgh Lothian EH3 7LN Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | texmex2.com |
---|---|
Telephone | 0131 2609699 |
Telephone region | Edinburgh |
Registered Address | Exchange Place 2 5 Semple Street Edinburgh Midlothian EH3 8BL Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
225 at £1 | Donald Mavor 90.00% Ordinary |
---|---|
25 at £1 | James Iain Core Hobdell 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,225 |
Cash | £9,517 |
Current Liabilities | £58,960 |
Latest Accounts | 30 April 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
8 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 October 2015 | Final Gazette dissolved following liquidation (1 page) |
8 October 2015 | Final Gazette dissolved following liquidation (1 page) |
8 July 2015 | Order of court for early dissolution (1 page) |
8 July 2015 | Order of court for early dissolution (1 page) |
3 October 2014 | Registered office address changed from 64 Thistle Street Edinburgh EH2 1EN to Exchange Place 2, 5 Semple Street Edinburgh Midlothian EH3 8BL on 3 October 2014 (2 pages) |
3 October 2014 | Registered office address changed from 64 Thistle Street Edinburgh EH2 1EN to Exchange Place 2, 5 Semple Street Edinburgh Midlothian EH3 8BL on 3 October 2014 (2 pages) |
3 October 2014 | Registered office address changed from 64 Thistle Street Edinburgh EH2 1EN to Exchange Place 2, 5 Semple Street Edinburgh Midlothian EH3 8BL on 3 October 2014 (2 pages) |
4 July 2014 | Notice of winding up order (1 page) |
4 July 2014 | Court order notice of winding up (1 page) |
4 July 2014 | Notice of winding up order (1 page) |
4 July 2014 | Court order notice of winding up (1 page) |
13 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
17 June 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (3 pages) |
17 June 2013 | Director's details changed for Donald Mavor on 10 April 2013 (2 pages) |
17 June 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (3 pages) |
17 June 2013 | Director's details changed for Donald Mavor on 10 April 2013 (2 pages) |
17 June 2013 | Secretary's details changed for James Iain Core Hobdell on 10 April 2013 (1 page) |
17 June 2013 | Secretary's details changed for James Iain Core Hobdell on 10 April 2013 (1 page) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
7 June 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
31 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
31 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 December 2011 | Director's details changed for Donald Mavor on 1 May 2011 (2 pages) |
28 December 2011 | Director's details changed for Donald Mavor on 1 May 2011 (2 pages) |
28 December 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
28 December 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
28 December 2011 | Secretary's details changed for James Iain Core Hobdell on 1 May 2011 (2 pages) |
28 December 2011 | Secretary's details changed for James Iain Core Hobdell on 1 May 2011 (2 pages) |
28 December 2011 | Director's details changed for Donald Mavor on 1 May 2011 (2 pages) |
28 December 2011 | Secretary's details changed for James Iain Core Hobdell on 1 May 2011 (2 pages) |
16 December 2011 | Compulsory strike-off action has been suspended (1 page) |
16 December 2011 | Compulsory strike-off action has been suspended (1 page) |
20 October 2011 | Registered office address changed from East Kinleith Farm Cottage Three Currie Midlothian EH14 6AS on 20 October 2011 (1 page) |
20 October 2011 | Registered office address changed from East Kinleith Farm Cottage Three Currie Midlothian EH14 6AS on 20 October 2011 (1 page) |
12 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
12 October 2010 | Director's details changed for Donald Mavor on 10 April 2010 (2 pages) |
12 October 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
12 October 2010 | Director's details changed for Donald Mavor on 10 April 2010 (2 pages) |
12 October 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
21 January 2010 | Annual return made up to 10 April 2009 with a full list of shareholders (3 pages) |
21 January 2010 | Annual return made up to 10 April 2009 with a full list of shareholders (3 pages) |
14 May 2009 | Return made up to 10/04/08; full list of members (3 pages) |
14 May 2009 | Return made up to 10/04/08; full list of members (3 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
3 May 2007 | Return made up to 10/04/07; no change of members (6 pages) |
3 May 2007 | Return made up to 10/04/07; no change of members (6 pages) |
1 March 2007 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
1 March 2007 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
4 August 2006 | New director appointed (2 pages) |
4 August 2006 | New director appointed (2 pages) |
1 August 2006 | New secretary appointed (3 pages) |
1 August 2006 | Director resigned (2 pages) |
1 August 2006 | Registered office changed on 01/08/06 from: 27 drummond place edinburgh EH3 6PN (1 page) |
1 August 2006 | Secretary resigned (1 page) |
1 August 2006 | Secretary resigned (1 page) |
1 August 2006 | New secretary appointed (3 pages) |
1 August 2006 | Registered office changed on 01/08/06 from: 27 drummond place edinburgh EH3 6PN (1 page) |
1 August 2006 | Director resigned (2 pages) |
27 April 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
27 April 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
11 April 2006 | Return made up to 10/04/06; full list of members (6 pages) |
11 April 2006 | Return made up to 10/04/06; full list of members (6 pages) |
26 July 2005 | Return made up to 10/04/05; full list of members (6 pages) |
26 July 2005 | Return made up to 10/04/05; full list of members (6 pages) |
1 March 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
1 March 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
27 July 2004 | Return made up to 10/04/04; full list of members (6 pages) |
27 July 2004 | Return made up to 10/04/04; full list of members (6 pages) |
10 May 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
10 May 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
23 May 2003 | New secretary appointed (2 pages) |
23 May 2003 | New secretary appointed (2 pages) |
23 May 2003 | Return made up to 10/04/03; full list of members (7 pages) |
23 May 2003 | Return made up to 10/04/03; full list of members (7 pages) |
26 May 2002 | New director appointed (2 pages) |
26 May 2002 | New director appointed (2 pages) |
22 April 2002 | Director resigned (1 page) |
22 April 2002 | Registered office changed on 22/04/02 from: scotts company formations 5 logie mill beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
22 April 2002 | Secretary resigned (1 page) |
22 April 2002 | Registered office changed on 22/04/02 from: scotts company formations 5 logie mill beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
22 April 2002 | Secretary resigned (1 page) |
22 April 2002 | Director resigned (1 page) |
10 April 2002 | Incorporation (15 pages) |
10 April 2002 | Incorporation (15 pages) |