Ratho
Newbridge
Midlothian
EH28 8NP
Scotland
Director Name | Rev Mark Stephen Nicolas |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 13 May 2010(7 years, 9 months after company formation) |
Appointment Duration | 11 years, 7 months (closed 14 December 2021) |
Role | Parish Minister |
Country of Residence | Scotland |
Correspondence Address | 100 Hunterfield Road Gorebridge Midlothian EH23 4TT Scotland |
Director Name | Rev Ian James Wells |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 13 May 2010(7 years, 9 months after company formation) |
Appointment Duration | 11 years, 7 months (closed 14 December 2021) |
Role | Parish Minister |
Country of Residence | Scotland |
Correspondence Address | Ratho Manse/2 Freelands Road Ratho Newbridge Midlothian EH28 8NP Scotland |
Secretary Name | Rev Ian James Wells |
---|---|
Status | Closed |
Appointed | 13 May 2010(7 years, 9 months after company formation) |
Appointment Duration | 11 years, 7 months (closed 14 December 2021) |
Role | Company Director |
Correspondence Address | Ratho Manse/2 Freelands Road Ratho Newbridge Midlothian EH28 8NP Scotland |
Director Name | Rianne Tracey Newman |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2002(same day as company formation) |
Role | Housewife |
Correspondence Address | 2 The Cedars Greatworth Banbury Oxfordshire OX17 2DY |
Secretary Name | Edward Arthur Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2002(same day as company formation) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 2 Princes Crescent North Dollar Clackmannanshire FK14 7BX Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Director Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Ratho Manse/2 Freelands Road Ratho Newbridge Midlothian EH28 8NP Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Pentland Hills |
Latest Accounts | 31 August 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
14 December 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 September 2021 | First Gazette notice for voluntary strike-off (1 page) |
22 September 2021 | Application to strike the company off the register (2 pages) |
26 May 2021 | Accounts for a dormant company made up to 31 August 2020 (1 page) |
17 August 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
22 May 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
16 August 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
14 May 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
17 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
24 May 2018 | Accounts for a dormant company made up to 31 August 2017 (1 page) |
21 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
1 June 2017 | Accounts for a dormant company made up to 31 August 2016 (1 page) |
1 June 2017 | Accounts for a dormant company made up to 31 August 2016 (1 page) |
22 August 2016 | Confirmation statement made on 15 August 2016 with updates (4 pages) |
22 August 2016 | Confirmation statement made on 15 August 2016 with updates (4 pages) |
25 May 2016 | Accounts for a dormant company made up to 31 August 2015 (1 page) |
25 May 2016 | Accounts for a dormant company made up to 31 August 2015 (1 page) |
28 September 2015 | Annual return made up to 15 August 2015 no member list (3 pages) |
28 September 2015 | Annual return made up to 15 August 2015 no member list (3 pages) |
30 May 2015 | Accounts for a dormant company made up to 31 August 2014 (1 page) |
30 May 2015 | Accounts for a dormant company made up to 31 August 2014 (1 page) |
18 August 2014 | Annual return made up to 15 August 2014 no member list (3 pages) |
18 August 2014 | Annual return made up to 15 August 2014 no member list (3 pages) |
16 May 2014 | Accounts for a dormant company made up to 31 August 2013 (1 page) |
16 May 2014 | Accounts for a dormant company made up to 31 August 2013 (1 page) |
19 August 2013 | Annual return made up to 15 August 2013 no member list (3 pages) |
19 August 2013 | Annual return made up to 15 August 2013 no member list (3 pages) |
14 May 2013 | Accounts for a dormant company made up to 31 August 2012 (1 page) |
14 May 2013 | Accounts for a dormant company made up to 31 August 2012 (1 page) |
23 August 2012 | Annual return made up to 15 August 2012 no member list (3 pages) |
23 August 2012 | Annual return made up to 15 August 2012 no member list (3 pages) |
11 May 2012 | Accounts for a dormant company made up to 31 August 2011 (1 page) |
11 May 2012 | Accounts for a dormant company made up to 31 August 2011 (1 page) |
18 August 2011 | Annual return made up to 15 August 2011 no member list (3 pages) |
18 August 2011 | Annual return made up to 15 August 2011 no member list (3 pages) |
27 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
27 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
1 September 2010 | Appointment of Rev Mark Stephen Nicolas as a director (2 pages) |
1 September 2010 | Appointment of Rev Ian James Wells as a director (2 pages) |
1 September 2010 | Appointment of Rev Mark Stephen Nicolas as a director (2 pages) |
1 September 2010 | Annual return made up to 15 August 2010 no member list (4 pages) |
1 September 2010 | Annual return made up to 15 August 2010 no member list (4 pages) |
1 September 2010 | Appointment of Rev Ian James Wells as a director (2 pages) |
31 August 2010 | Appointment of Rev Ian James Wells as a secretary (1 page) |
31 August 2010 | Termination of appointment of Edward Williamson as a secretary (1 page) |
31 August 2010 | Director's details changed for Edward Arthur Williamson on 13 May 2010 (2 pages) |
31 August 2010 | Termination of appointment of Edward Williamson as a secretary (1 page) |
31 August 2010 | Director's details changed for Edward Arthur Williamson on 13 May 2010 (2 pages) |
31 August 2010 | Appointment of Rev Ian James Wells as a secretary (1 page) |
25 May 2010 | Accounts for a dormant company made up to 31 August 2009 (1 page) |
25 May 2010 | Accounts for a dormant company made up to 31 August 2009 (1 page) |
20 October 2009 | Annual return made up to 15 August 2009 no member list (2 pages) |
20 October 2009 | Registered office address changed from 2 Princes Crescent North Dollar Clackmannanshire FK14 7BX on 20 October 2009 (1 page) |
20 October 2009 | Registered office address changed from 2 Princes Crescent North Dollar Clackmannanshire FK14 7BX on 20 October 2009 (1 page) |
20 October 2009 | Annual return made up to 15 August 2009 no member list (2 pages) |
1 October 2009 | Withdrawal of application for striking off (1 page) |
1 October 2009 | Withdrawal of application for striking off (1 page) |
26 September 2009 | Application for striking-off (1 page) |
26 September 2009 | Application for striking-off (1 page) |
29 July 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
29 July 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
4 December 2008 | Memorandum and Articles of Association (3 pages) |
4 December 2008 | Memorandum and Articles of Association (3 pages) |
29 November 2008 | Company name changed lamplight uk\certificate issued on 03/12/08 (2 pages) |
29 November 2008 | Company name changed lamplight uk\certificate issued on 03/12/08 (2 pages) |
3 September 2008 | Annual return made up to 15/08/08 (2 pages) |
3 September 2008 | Annual return made up to 15/08/08 (2 pages) |
2 July 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
2 July 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
11 October 2007 | Annual return made up to 15/08/07 (2 pages) |
11 October 2007 | Annual return made up to 15/08/07 (2 pages) |
3 July 2007 | Accounts made up to 31 August 2006 (1 page) |
3 July 2007 | Accounts made up to 31 August 2006 (1 page) |
9 October 2006 | Annual return made up to 15/08/06 (2 pages) |
9 October 2006 | Annual return made up to 15/08/06 (2 pages) |
27 June 2006 | Accounts made up to 31 August 2005 (2 pages) |
27 June 2006 | Accounts made up to 31 August 2005 (2 pages) |
23 September 2005 | Annual return made up to 15/08/05 (2 pages) |
23 September 2005 | Director resigned (1 page) |
23 September 2005 | Director resigned (1 page) |
23 September 2005 | Annual return made up to 15/08/05 (2 pages) |
23 June 2005 | Accounts made up to 31 August 2004 (1 page) |
23 June 2005 | Accounts made up to 31 August 2004 (1 page) |
9 December 2004 | Accounts made up to 31 August 2003 (1 page) |
9 December 2004 | Accounts made up to 31 August 2003 (1 page) |
18 October 2004 | Annual return made up to 15/08/04
|
18 October 2004 | Annual return made up to 15/08/04
|
15 September 2003 | Annual return made up to 15/08/03 (4 pages) |
15 September 2003 | Annual return made up to 15/08/03 (4 pages) |
30 April 2003 | New director appointed (2 pages) |
30 April 2003 | New director appointed (2 pages) |
11 February 2003 | New director appointed (2 pages) |
11 February 2003 | New secretary appointed (2 pages) |
11 February 2003 | New director appointed (2 pages) |
11 February 2003 | New secretary appointed (2 pages) |
11 December 2002 | Registered office changed on 11/12/02 from: 10 barossa place perth PH1 5JX (1 page) |
11 December 2002 | Registered office changed on 11/12/02 from: 10 barossa place perth PH1 5JX (1 page) |
5 December 2002 | Registered office changed on 05/12/02 from: 24 great king street edinburgh EH3 6QN (1 page) |
5 December 2002 | Registered office changed on 05/12/02 from: 24 great king street edinburgh EH3 6QN (1 page) |
5 December 2002 | Director resigned (1 page) |
5 December 2002 | Secretary resigned;director resigned (1 page) |
5 December 2002 | Director resigned (1 page) |
5 December 2002 | Secretary resigned;director resigned (1 page) |
15 August 2002 | Incorporation (17 pages) |
15 August 2002 | Incorporation (17 pages) |