2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 May 2002(same day as company formation) |
Correspondence Address | 5th Floor, Quartermile Two 2 Lister Squre Edinburgh Midlothian EH3 9GL Scotland |
Director Name | Universal Management Overseas Inc. (Corporation) |
---|---|
Status | Closed |
Appointed | 01 June 2015(13 years after company formation) |
Appointment Duration | 2 years, 2 months (closed 01 August 2017) |
Correspondence Address | Edificio P.H. Plaza 2000 Building 50th Street Panama City Panama |
Director Name | Andrea Aegerter |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 22 December 2011(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 November 2013) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Coutts & Co Trustees (Switzerland) Ltd. 13 Quai De 1211 Geneva 11 Switzerland |
Director Name | Judith Louise Chatoo |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2013(11 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 19 March 2014) |
Role | Lawyer |
Country of Residence | Switzerland |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland |
Director Name | Seann Mayes |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 19 March 2014(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 June 2015) |
Role | Manager, Trust Services |
Country of Residence | Barbados |
Correspondence Address | 2nd Floor, Building No2 Chelston Park Collymore Ro St Michael Bb11000 Barbados |
Director Name | Morton Fraser Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2002(same day as company formation) |
Correspondence Address | 30-31 Queen Street Edinburgh EH2 1JX Scotland |
Director Name | Latam Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 2002(6 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 3 months (resigned 19 March 2014) |
Correspondence Address | Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland |
Director Name | Chelston Director Services Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2014(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 June 2015) |
Correspondence Address | 2nd Floor, Building No 2 Chelston Park Collymore R St Michael Bb1100 Barbados |
Director Name | Gold Lion Director Services Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2014(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 June 2015) |
Correspondence Address | 2nd Floor, Building No 2 Chelston Park Collymore R St Michael Bb11000 Barbados |
Registered Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Meadows/Morningside |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Mollis Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,224 |
Current Liabilities | £1,380 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2017 | Application to strike the company off the register (3 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
25 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
4 June 2015 | Termination of appointment of Seann Mayes as a director on 1 June 2015 (1 page) |
4 June 2015 | Appointment of Universal Management Overseas Inc. as a director on 1 June 2015 (2 pages) |
4 June 2015 | Appointment of Mr John Joseph Ryan as a director on 1 June 2015 (2 pages) |
4 June 2015 | Termination of appointment of Chelston Director Services Inc as a director on 1 June 2015 (1 page) |
4 June 2015 | Termination of appointment of Seann Mayes as a director on 1 June 2015 (1 page) |
4 June 2015 | Appointment of Mr John Joseph Ryan as a director on 1 June 2015 (2 pages) |
4 June 2015 | Termination of appointment of Gold Lion Director Services Inc as a director on 1 June 2015 (1 page) |
4 June 2015 | Termination of appointment of Chelston Director Services Inc as a director on 1 June 2015 (1 page) |
4 June 2015 | Termination of appointment of Gold Lion Director Services Inc as a director on 1 June 2015 (1 page) |
4 June 2015 | Appointment of Universal Management Overseas Inc. as a director on 1 June 2015 (2 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
7 May 2014 | Appointment of Chelston Director Services Inc as a director (3 pages) |
6 May 2014 | Appointment of Gold Lion Director Services Inc as a director (3 pages) |
22 April 2014 | Appointment of Seann Mayes as a director (3 pages) |
3 April 2014 | Termination of appointment of Judith Chatoo as a director (1 page) |
3 April 2014 | Termination of appointment of Latam Directors Limited as a director (1 page) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 December 2013 | Termination of appointment of Andrea Aegerter as a director (2 pages) |
3 December 2013 | Appointment of Judith Louise Chatoo as a director (3 pages) |
10 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 January 2012 | Appointment of Andrea Aegerter as a director (3 pages) |
6 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (3 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 June 2010 | Secretary's details changed for Morton Fraser Secretaries Limited on 11 May 2010 (2 pages) |
7 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Director's details changed for Latam Directors Limited on 11 May 2010 (2 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
11 November 2009 | Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 11 November 2009 (1 page) |
10 June 2009 | Return made up to 14/05/09; full list of members (3 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
28 May 2008 | Return made up to 14/05/08; full list of members (3 pages) |
19 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
7 June 2007 | Return made up to 14/05/07; full list of members (2 pages) |
13 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
6 June 2006 | Return made up to 14/05/06; full list of members (2 pages) |
31 January 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
1 June 2005 | Return made up to 14/05/05; full list of members (6 pages) |
1 February 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
24 May 2004 | Return made up to 14/05/04; full list of members (6 pages) |
17 November 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
27 May 2003 | Return made up to 14/05/03; full list of members (6 pages) |
31 January 2003 | Director resigned (1 page) |
31 January 2003 | New director appointed (2 pages) |
29 May 2002 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
14 May 2002 | Incorporation (16 pages) |