Edinburgh
EH4 7AS
Scotland
Secretary Name | Zuzana Croall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Hillpark Road Edinburgh EH4 7AS Scotland |
Director Name | Robert Kubik |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Slovak |
Status | Resigned |
Appointed | 23 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Slobody 29/7 Sered 926 00 |
Website | opentopit.com |
---|
Registered Address | Seawynd Cottage Sea Wynd Aberlady Longniddry East Lothian EH32 0SD Scotland |
---|---|
Constituency | East Lothian |
Ward | North Berwick Coastal |
75 at £1 | Keith Croall 75.00% Ordinary |
---|---|
25 at £1 | Zuzana Croall 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £235,528 |
Current Liabilities | £25,282 |
Latest Accounts | 31 October 2021 (2 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
14 June 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2022 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2022 | Application to strike the company off the register (3 pages) |
3 December 2021 | Total exemption full accounts made up to 31 October 2021 (6 pages) |
29 October 2021 | Confirmation statement made on 23 October 2021 with updates (4 pages) |
12 April 2021 | Total exemption full accounts made up to 31 October 2020 (6 pages) |
23 October 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
21 May 2020 | Total exemption full accounts made up to 31 October 2019 (6 pages) |
24 October 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
21 January 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
26 November 2018 | Confirmation statement made on 23 October 2018 with updates (4 pages) |
12 February 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
24 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
3 March 2017 | Micro company accounts made up to 31 October 2016 (5 pages) |
3 March 2017 | Micro company accounts made up to 31 October 2016 (5 pages) |
24 October 2016 | Confirmation statement made on 23 October 2016 with updates (6 pages) |
24 October 2016 | Confirmation statement made on 23 October 2016 with updates (6 pages) |
27 June 2016 | Micro company accounts made up to 31 October 2015 (5 pages) |
27 June 2016 | Micro company accounts made up to 31 October 2015 (5 pages) |
26 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
12 June 2015 | Micro company accounts made up to 31 October 2014 (2 pages) |
12 June 2015 | Micro company accounts made up to 31 October 2014 (2 pages) |
28 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
2 May 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
8 January 2014 | Registered office address changed from C/O Mcglone & Co 59 Bernard Street Edinburgh EH6 6SL on 8 January 2014 (1 page) |
8 January 2014 | Registered office address changed from C/O Mcglone & Co 59 Bernard Street Edinburgh EH6 6SL on 8 January 2014 (1 page) |
8 January 2014 | Registered office address changed from C/O Mcglone & Co 59 Bernard Street Edinburgh EH6 6SL on 8 January 2014 (1 page) |
5 November 2013 | Director's details changed for Mr Keith Croall on 31 October 2013 (2 pages) |
5 November 2013 | Secretary's details changed for Zuzana Croall on 31 October 2013 (2 pages) |
5 November 2013 | Director's details changed for Mr Keith Croall on 31 October 2013 (2 pages) |
5 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Secretary's details changed for Zuzana Croall on 31 October 2013 (2 pages) |
5 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
26 June 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
26 June 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
29 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (3 pages) |
29 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (3 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
24 October 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (3 pages) |
24 October 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (3 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
26 October 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (3 pages) |
26 October 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (3 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
19 May 2010 | Registered office address changed from 2 Hillpark Road Edinburgh Lothian EH4 7AS on 19 May 2010 (1 page) |
19 May 2010 | Registered office address changed from 2 Hillpark Road Edinburgh Lothian EH4 7AS on 19 May 2010 (1 page) |
16 December 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (4 pages) |
16 December 2009 | Director's details changed for Keith Croall on 10 October 2009 (2 pages) |
16 December 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (4 pages) |
16 December 2009 | Secretary's details changed for Zuzana Croall on 10 October 2009 (1 page) |
16 December 2009 | Director's details changed for Keith Croall on 10 October 2009 (2 pages) |
16 December 2009 | Secretary's details changed for Zuzana Croall on 10 October 2009 (1 page) |
30 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
26 June 2009 | Registered office changed on 26/06/2009 from 16 learmonth terrace edinburgh EH4 1PG (1 page) |
26 June 2009 | Registered office changed on 26/06/2009 from 16 learmonth terrace edinburgh EH4 1PG (1 page) |
24 October 2008 | Return made up to 23/10/08; full list of members (3 pages) |
24 October 2008 | Return made up to 23/10/08; full list of members (3 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
18 December 2007 | Return made up to 23/10/07; full list of members (2 pages) |
18 December 2007 | Return made up to 23/10/07; full list of members (2 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
20 November 2006 | Return made up to 23/10/06; full list of members (2 pages) |
20 November 2006 | Return made up to 23/10/06; full list of members (2 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
15 December 2005 | Return made up to 23/10/05; full list of members (2 pages) |
15 December 2005 | Return made up to 23/10/05; full list of members (2 pages) |
10 June 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
10 June 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
27 October 2004 | Return made up to 23/10/04; full list of members (2 pages) |
27 October 2004 | Return made up to 23/10/04; full list of members (2 pages) |
18 August 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
18 August 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
30 October 2003 | Return made up to 23/10/03; full list of members (6 pages) |
30 October 2003 | Return made up to 23/10/03; full list of members (6 pages) |
13 November 2002 | Director resigned (1 page) |
13 November 2002 | Director resigned (1 page) |
23 October 2002 | Incorporation (8 pages) |
23 October 2002 | Incorporation (8 pages) |