Edinburgh
EH7 4HP
Scotland
Director Name | Kaye McAlpine |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 54 Warriston Road Edinburgh Midlothian EH7 4HP Scotland |
Secretary Name | Kaye McAlpine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 54 Warriston Road Edinburgh Midlothian EH7 4HP Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2002(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Company Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2002(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2002(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | www.sirwalterscottballads.com |
---|
Registered Address | 11a Dublin Street Edinburgh EH1 3PG Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 4 other UK companies use this postal address |
91 at £1 | Jason Alexander Jones-hall 45.27% Ordinary |
---|---|
85 at £1 | Kaye Mcalpine 42.29% Ordinary |
25 at £1 | Liam Tanner 12.44% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,073 |
Current Liabilities | £4,073 |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
12 October 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 July 2018 | Return of final meeting of voluntary winding up (19 pages) |
12 September 2016 | Registered office address changed from 15 Queen Street Edinburgh EH2 1JE to 11a Dublin Street Edinburgh EH1 3PG on 12 September 2016 (2 pages) |
12 September 2016 | Registered office address changed from 15 Queen Street Edinburgh EH2 1JE to 11a Dublin Street Edinburgh EH1 3PG on 12 September 2016 (2 pages) |
4 August 2016 | Registered office address changed from 54 Warriston Road Edinburgh EH7 4HP Scotland to 15 Queen Street Edinburgh EH2 1JE on 4 August 2016 (2 pages) |
4 August 2016 | Registered office address changed from 54 Warriston Road Edinburgh EH7 4HP Scotland to 15 Queen Street Edinburgh EH2 1JE on 4 August 2016 (2 pages) |
4 August 2016 | Resolutions
|
4 August 2016 | Resolutions
|
31 March 2016 | Micro company accounts made up to 31 May 2015 (2 pages) |
31 March 2016 | Micro company accounts made up to 31 May 2015 (2 pages) |
24 September 2015 | Micro company accounts made up to 31 May 2014 (2 pages) |
24 September 2015 | Micro company accounts made up to 31 May 2014 (2 pages) |
3 July 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Registered office address changed from 9 Ainslie Place Edinburgh EH3 6AT to 54 Warriston Road Edinburgh EH7 4HP on 3 July 2015 (1 page) |
3 July 2015 | Registered office address changed from 54 Warriston Road Edinburgh EH7 4HP to 54 Warriston Road Edinburgh EH7 4HP on 3 July 2015 (1 page) |
3 July 2015 | Registered office address changed from 9 Ainslie Place Edinburgh EH3 6AT to 54 Warriston Road Edinburgh EH7 4HP on 3 July 2015 (1 page) |
3 July 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Registered office address changed from 54 Warriston Road Edinburgh EH7 4HP to 54 Warriston Road Edinburgh EH7 4HP on 3 July 2015 (1 page) |
3 July 2015 | Registered office address changed from 9 Ainslie Place Edinburgh EH3 6AT to 54 Warriston Road Edinburgh EH7 4HP on 3 July 2015 (1 page) |
3 July 2015 | Registered office address changed from 54 Warriston Road Edinburgh EH7 4HP to 54 Warriston Road Edinburgh EH7 4HP on 3 July 2015 (1 page) |
20 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
5 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Director's details changed (2 pages) |
18 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Director's details changed (2 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
23 October 2013 | Termination of appointment of Kaye Mcalpine as a secretary (1 page) |
23 October 2013 | Termination of appointment of Kaye Mcalpine as a secretary (1 page) |
25 July 2013 | Termination of appointment of Kaye Mcalpine as a director (2 pages) |
25 July 2013 | Termination of appointment of Kaye Mcalpine as a director (2 pages) |
21 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
21 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
21 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
22 March 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
22 March 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
4 June 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
4 June 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
4 June 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
7 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
1 April 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
3 June 2010 | Director's details changed for Jason Alexander Hall on 7 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Kaye Mcalpine on 7 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Jason Alexander Hall on 7 May 2010 (2 pages) |
3 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Director's details changed for Kaye Mcalpine on 7 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Jason Alexander Hall on 7 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Kaye Mcalpine on 7 May 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
4 June 2009 | Return made up to 07/05/09; full list of members (4 pages) |
4 June 2009 | Return made up to 07/05/09; full list of members (4 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
1 April 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
27 June 2008 | Return made up to 07/05/08; full list of members (4 pages) |
27 June 2008 | Return made up to 07/05/08; full list of members (4 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
19 June 2007 | Return made up to 07/05/07; full list of members (7 pages) |
19 June 2007 | Return made up to 07/05/07; full list of members (7 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
2 June 2006 | Return made up to 07/05/06; full list of members (8 pages) |
2 June 2006 | Return made up to 07/05/06; full list of members (8 pages) |
27 February 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
27 February 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
18 May 2005 | Return made up to 07/05/05; full list of members (8 pages) |
18 May 2005 | Return made up to 07/05/05; full list of members (8 pages) |
22 March 2005 | Ad 12/05/04--------- £ si 100@1=100 £ ic 101/201 (2 pages) |
22 March 2005 | Ad 12/05/04--------- £ si 100@1=100 £ ic 101/201 (2 pages) |
23 January 2005 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
23 January 2005 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
7 May 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
7 May 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
6 May 2004 | Return made up to 07/05/04; full list of members (7 pages) |
6 May 2004 | Return made up to 07/05/04; full list of members (7 pages) |
16 June 2003 | Return made up to 07/05/03; full list of members (7 pages) |
16 June 2003 | Return made up to 07/05/03; full list of members (7 pages) |
24 June 2002 | New secretary appointed;new director appointed (2 pages) |
24 June 2002 | New secretary appointed;new director appointed (2 pages) |
24 June 2002 | Ad 07/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 June 2002 | New director appointed (2 pages) |
24 June 2002 | New director appointed (2 pages) |
24 June 2002 | Ad 07/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 June 2002 | Secretary resigned (1 page) |
6 June 2002 | Director resigned (1 page) |
6 June 2002 | Director resigned (1 page) |
6 June 2002 | Secretary resigned (1 page) |
6 June 2002 | Director resigned (1 page) |
6 June 2002 | Director resigned (1 page) |
7 May 2002 | Incorporation (15 pages) |
7 May 2002 | Incorporation (15 pages) |