Musselburgh
East Lothian
EH21 6EE
Scotland
Secretary Name | Dr Lorraine Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Cotton Of Balnamoon Menmuir Brechin Angus DD9 7RJ Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2002(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2002(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2002(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Website | crescentmoonmusic.co.uk |
---|
Registered Address | 59a Edinburgh Road Musselburgh East Lothian EH21 6EE Scotland |
---|---|
Constituency | East Lothian |
Ward | Musselburgh West |
100 at £1 | Kevin James Walsh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£23,443 |
Cash | £2 |
Current Liabilities | £24,782 |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
12 July 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2022 | First Gazette notice for voluntary strike-off (1 page) |
14 April 2022 | Application to strike the company off the register (3 pages) |
30 March 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
1 July 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
29 June 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
1 July 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
28 June 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
25 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
4 July 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
27 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
13 July 2017 | Notification of Kevin Walsh as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Notification of Kevin Walsh as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
17 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-17
|
17 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-17
|
28 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
28 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
14 July 2015 | Termination of appointment of Lorraine Walsh as a secretary on 14 July 2015 (1 page) |
14 July 2015 | Termination of appointment of Lorraine Walsh as a secretary on 14 July 2015 (1 page) |
14 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Director's details changed for Kevin James Walsh on 10 May 2012 (2 pages) |
14 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Termination of appointment of Lorraine Walsh as a secretary on 14 July 2015 (1 page) |
14 July 2015 | Termination of appointment of Lorraine Walsh as a secretary on 14 July 2015 (1 page) |
14 July 2015 | Director's details changed for Kevin James Walsh on 10 May 2012 (2 pages) |
1 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
1 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
16 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Registered office address changed from Cotton of Balnamoon Menmuir Brechin Angus DD9 7RJ to 59a Edinburgh Road Musselburgh East Lothian EH21 6EE on 16 July 2014 (1 page) |
16 July 2014 | Registered office address changed from Cotton of Balnamoon Menmuir Brechin Angus DD9 7RJ to 59a Edinburgh Road Musselburgh East Lothian EH21 6EE on 16 July 2014 (1 page) |
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
17 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
17 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
4 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
16 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
16 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
4 August 2010 | Director's details changed for Kevin James Walsh on 20 June 2010 (2 pages) |
4 August 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Director's details changed for Kevin James Walsh on 20 June 2010 (2 pages) |
4 August 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
30 July 2009 | Return made up to 20/06/09; full list of members (3 pages) |
30 July 2009 | Return made up to 20/06/09; full list of members (3 pages) |
8 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
8 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
14 August 2008 | Return made up to 20/06/08; full list of members (3 pages) |
14 August 2008 | Return made up to 20/06/08; full list of members (3 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
6 August 2007 | Return made up to 20/06/07; no change of members (6 pages) |
6 August 2007 | Return made up to 20/06/07; no change of members (6 pages) |
1 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
1 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
17 July 2006 | Return made up to 20/06/06; full list of members (6 pages) |
17 July 2006 | Return made up to 20/06/06; full list of members (6 pages) |
26 April 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
26 April 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
18 July 2005 | Return made up to 20/06/05; full list of members (6 pages) |
18 July 2005 | Return made up to 20/06/05; full list of members (6 pages) |
29 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
29 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
28 July 2004 | Return made up to 20/06/04; full list of members (6 pages) |
28 July 2004 | Return made up to 20/06/04; full list of members (6 pages) |
19 April 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
19 April 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
16 July 2003 | Return made up to 20/06/03; full list of members
|
16 July 2003 | Return made up to 20/06/03; full list of members
|
21 July 2002 | New secretary appointed (2 pages) |
21 July 2002 | Ad 20/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 July 2002 | Ad 20/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 July 2002 | New secretary appointed (2 pages) |
21 July 2002 | New director appointed (2 pages) |
21 July 2002 | New director appointed (2 pages) |
28 June 2002 | Registered office changed on 28/06/02 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
28 June 2002 | Secretary resigned;director resigned (1 page) |
28 June 2002 | Registered office changed on 28/06/02 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
28 June 2002 | Director resigned (1 page) |
28 June 2002 | Secretary resigned;director resigned (1 page) |
28 June 2002 | Director resigned (1 page) |
20 June 2002 | Incorporation (9 pages) |
20 June 2002 | Incorporation (9 pages) |