Edinburgh
Midlothian
EH4 6BN
Scotland
Director Name | Mr Matthew Swanson Gray |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 26 Woodhall Bank Colinton Edinburgh EH13 0HJ Scotland |
Director Name | Mr Norman Wagstaff Gray |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Hermitage Drive Edinburgh Midlothian EH10 6DA Scotland |
Director Name | Mr Alistair Andrew Roberts Imrie |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Brae Park Road Edinburgh Midlothian EH4 6DN Scotland |
Secretary Name | Mr Alistair Andrew Roberts Imrie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Brae Park Road Edinburgh Midlothian EH4 6DN Scotland |
Registered Address | 10 Braepark Road Edinburgh EH4 6AN Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Almond |
25 at £1 | Alistair Imrie 25.00% Ordinary |
---|---|
25 at £1 | Christopher Gray 25.00% Ordinary |
25 at £1 | Matthew Gray 25.00% Ordinary |
25 at £1 | Norman Gray 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£42,540 |
Current Liabilities | £59,191 |
Latest Accounts | 31 August 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
12 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 February 2014 | Voluntary strike-off action has been suspended (1 page) |
6 February 2014 | Voluntary strike-off action has been suspended (1 page) |
6 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2013 | Voluntary strike-off action has been suspended (1 page) |
18 April 2013 | Voluntary strike-off action has been suspended (1 page) |
29 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2013 | Application to strike the company off the register (3 pages) |
20 March 2013 | Application to strike the company off the register (3 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
22 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders Statement of capital on 2011-12-22
|
22 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders Statement of capital on 2011-12-22
|
22 December 2011 | Director's details changed for Norman Wagstaff Gray on 20 December 2011 (2 pages) |
22 December 2011 | Director's details changed for Norman Wagstaff Gray on 20 December 2011 (2 pages) |
22 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders Statement of capital on 2011-12-22
|
20 July 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (16 pages) |
20 July 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (16 pages) |
20 July 2011 | Total exemption full accounts made up to 31 August 2010 (12 pages) |
20 July 2011 | Total exemption full accounts made up to 31 August 2010 (12 pages) |
20 July 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (16 pages) |
12 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2011 | Compulsory strike-off action has been suspended (1 page) |
15 June 2011 | Compulsory strike-off action has been suspended (1 page) |
15 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (16 pages) |
29 April 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (16 pages) |
29 April 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (16 pages) |
13 April 2010 | Total exemption full accounts made up to 31 August 2009 (12 pages) |
13 April 2010 | Total exemption full accounts made up to 31 August 2009 (12 pages) |
9 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2009 | Total exemption full accounts made up to 31 August 2008 (12 pages) |
5 June 2009 | Total exemption full accounts made up to 31 August 2008 (12 pages) |
19 February 2009 | Return made up to 09/12/08; no change of members (5 pages) |
19 February 2009 | Return made up to 09/12/07; no change of members (6 pages) |
19 February 2009 | Return made up to 09/12/07; no change of members (6 pages) |
19 February 2009 | Return made up to 09/12/08; no change of members (5 pages) |
24 June 2008 | Total exemption full accounts made up to 31 August 2007 (12 pages) |
24 June 2008 | Total exemption full accounts made up to 31 August 2007 (12 pages) |
26 February 2007 | Total exemption full accounts made up to 31 August 2006 (11 pages) |
26 February 2007 | Total exemption full accounts made up to 31 August 2006 (11 pages) |
23 January 2007 | Registered office changed on 23/01/07 from: c/o A1 financial solutions, 86 haymarket terrace, edinburgh, EH12 5LQ (1 page) |
23 January 2007 | Registered office changed on 23/01/07 from: c/o A1 financial solutions, 86 haymarket terrace, edinburgh, EH12 5LQ (1 page) |
4 January 2007 | Return made up to 09/12/06; full list of members
|
4 January 2007 | Return made up to 09/12/06; full list of members
|
31 July 2006 | Total exemption full accounts made up to 31 August 2005 (11 pages) |
31 July 2006 | Registered office changed on 31/07/06 from: 2ND floor, donaldson house, 97 haymarket terrace, edinburgh, EH12 5HD (1 page) |
31 July 2006 | Registered office changed on 31/07/06 from: 2ND floor, donaldson house, 97 haymarket terrace, edinburgh, EH12 5HD (1 page) |
31 July 2006 | Total exemption full accounts made up to 31 August 2005 (11 pages) |
19 December 2005 | Return made up to 09/12/05; full list of members (9 pages) |
19 December 2005 | Return made up to 09/12/05; full list of members (9 pages) |
30 November 2005 | Total exemption full accounts made up to 31 August 2004 (11 pages) |
30 November 2005 | Total exemption full accounts made up to 31 August 2004 (11 pages) |
3 November 2005 | Registered office changed on 03/11/05 from: c/o mazars LLP, apex house, 9 haddington place, edinburgh, EH7 4AL (1 page) |
3 November 2005 | Registered office changed on 03/11/05 from: c/o mazars LLP, apex house, 9 haddington place, edinburgh, EH7 4AL (1 page) |
3 August 2005 | Registered office changed on 03/08/05 from: 6 hill street, edinburgh, midlothian EH2 3JZ (1 page) |
3 August 2005 | Registered office changed on 03/08/05 from: 6 hill street, edinburgh, midlothian EH2 3JZ (1 page) |
14 February 2005 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
14 February 2005 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
13 December 2004 | Return made up to 09/12/04; no change of members (6 pages) |
13 December 2004 | Return made up to 09/12/04; no change of members (6 pages) |
4 October 2003 | Return made up to 13/08/03; full list of members
|
4 October 2003 | Return made up to 13/08/03; full list of members
|
30 October 2002 | Partic of mort/charge * (6 pages) |
30 October 2002 | Partic of mort/charge * (6 pages) |
13 August 2002 | Incorporation (23 pages) |
13 August 2002 | Incorporation (23 pages) |