Edinburgh
EH7 4BY
Scotland
Director Name | Mrs Jane Grainger |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 September 2002(same day as company formation) |
Role | Graphic Designer |
Country of Residence | United KIngdom |
Correspondence Address | 20 Bellevue Street Edinburgh EH7 4BY Scotland |
Secretary Name | Jane Grainger |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Bellevue Street Edinburgh EH7 4BY Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | graingerdunsmore.co.uk |
---|---|
Telephone | 0131 6220272 |
Telephone region | Edinburgh |
Registered Address | 20 Bellevue Street Edinburgh EH7 4BY Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith Walk |
100 at £1 | Jane Grainger 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £1,423 |
Current Liabilities | £657 |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
28 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 September 2017 | Application to strike the company off the register (3 pages) |
6 July 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
19 September 2016 | Confirmation statement made on 28 August 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
17 October 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-10-17
|
3 July 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
26 October 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-10-26
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
30 October 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
17 July 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
1 November 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
7 December 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (3 pages) |
27 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
23 November 2010 | Director's details changed for William Gardener Dunsmore on 30 October 2009 (2 pages) |
23 November 2010 | Director's details changed for Jane Grainger on 30 October 2009 (2 pages) |
23 November 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (3 pages) |
22 November 2010 | Secretary's details changed for Jane Grainger on 30 October 2009 (1 page) |
1 July 2010 | Total exemption full accounts made up to 30 September 2009 (16 pages) |
24 November 2009 | Registered office address changed from 11 Stuart Green Edinburgh Midlothian EH12 8YF on 24 November 2009 (1 page) |
17 September 2009 | Return made up to 28/08/09; full list of members (3 pages) |
7 May 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
12 September 2008 | Return made up to 28/08/08; full list of members (3 pages) |
14 January 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
9 October 2007 | Return made up to 28/08/07; full list of members (7 pages) |
1 May 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
26 September 2006 | Return made up to 28/08/06; full list of members (7 pages) |
11 November 2005 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
7 September 2005 | Return made up to 28/08/05; full list of members (7 pages) |
19 March 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
24 August 2004 | Return made up to 28/08/04; full list of members (7 pages) |
5 December 2003 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
18 October 2003 | Registered office changed on 18/10/03 from: 9 ainslie place edinburgh EH3 6AT (1 page) |
4 September 2003 | Return made up to 28/08/03; full list of members (7 pages) |
26 September 2002 | Ad 09/09/02--------- £ si 99@1=99 £ ic 1/100 (4 pages) |
9 September 2002 | Secretary resigned (1 page) |
9 September 2002 | Incorporation (16 pages) |