Suite 525
Wilmington
Delaware
De 19809
Director Name | Mr Donald William Simpson |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2016(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 06 June 2017) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Director Name | Hayes Roberts |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 September 2002(1 month, 1 week after company formation) |
Appointment Duration | 13 years, 6 months (resigned 01 April 2016) |
Role | Trust Administration/Atty. |
Correspondence Address | 200 Bellevue Parkway Suite 525 Wilmington Delaware De 19809 |
Secretary Name | Joe Melican |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 23 September 2002(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 October 2011) |
Role | Trust Officer |
Correspondence Address | 1201 North Market Street Suite 1406 Wilmington Delaware 19801 Usa |
Secretary Name | David Peters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2011(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 July 2013) |
Role | Company Director |
Correspondence Address | Tiedemann Trust Company 1201 N.Market Street Suite 1406 Wilmington Delaware, 19801 United States |
Director Name | Burness (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2002(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2002(same day as company formation) |
Correspondence Address | 242 West George Street Glasgow G2 4QY Scotland |
Telephone | 0131 2286997 |
---|---|
Telephone region | Edinburgh |
Registered Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Zubaran Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£382 |
Current Liabilities | £383 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
6 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 March 2017 | Application to strike the company off the register (3 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
26 August 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
15 April 2016 | Termination of appointment of Hayes Roberts as a director on 1 April 2016 (3 pages) |
14 April 2016 | Appointment of Mr Donald William Simpson as a director on 1 April 2016 (3 pages) |
7 October 2015 | Full accounts made up to 31 December 2014 (26 pages) |
30 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
29 September 2015 | Secretary's details changed for Jerome Walker on 1 January 2015 (1 page) |
29 September 2015 | Secretary's details changed for Jerome Walker on 1 January 2015 (1 page) |
28 September 2015 | Director's details changed for Hayes Roberts on 1 January 2015 (2 pages) |
28 September 2015 | Director's details changed for Hayes Roberts on 1 January 2015 (2 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (27 pages) |
25 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
2 October 2013 | Full accounts made up to 31 December 2012 (27 pages) |
12 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
6 August 2013 | Termination of appointment of David Peters as a secretary (2 pages) |
6 August 2013 | Resolutions
|
6 August 2013 | Appointment of Jerome Walker as a secretary (3 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (27 pages) |
11 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (4 pages) |
10 November 2011 | Termination of appointment of Joe Melican as a secretary (3 pages) |
10 November 2011 | Appointment of David Peters as a secretary (5 pages) |
11 October 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (14 pages) |
28 June 2011 | Full accounts made up to 31 December 2010 (69 pages) |
23 September 2010 | Full accounts made up to 31 December 2009 (65 pages) |
7 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (15 pages) |
21 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
9 September 2009 | Return made up to 15/08/09; no change of members (4 pages) |
20 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
17 September 2008 | Return made up to 15/08/08; no change of members (6 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
24 August 2007 | Return made up to 15/08/07; full list of members (6 pages) |
22 December 2006 | Full accounts made up to 31 December 2005 (11 pages) |
31 August 2006 | Return made up to 15/08/06; full list of members (6 pages) |
13 January 2006 | Full accounts made up to 31 December 2004 (9 pages) |
1 November 2005 | Delivery ext'd 3 mth 31/12/05 (1 page) |
31 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
16 August 2005 | Return made up to 15/08/05; full list of members (6 pages) |
26 November 2004 | Full accounts made up to 31 December 2003 (9 pages) |
22 September 2004 | Return made up to 15/08/04; full list of members (6 pages) |
21 August 2003 | Return made up to 15/08/03; full list of members (6 pages) |
11 April 2003 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
17 October 2002 | Registered office changed on 17/10/02 from: 50 lothian road festival square edinburgh EH3 9BY (1 page) |
9 October 2002 | New director appointed (2 pages) |
9 October 2002 | New secretary appointed (2 pages) |
25 September 2002 | Director resigned (1 page) |
25 September 2002 | Secretary resigned (1 page) |
15 August 2002 | Incorporation (23 pages) |