Edinburgh
EH11 1LE
Scotland
Secretary Name | Richard Bell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 October 2002(1 day after company formation) |
Appointment Duration | 12 years, 4 months (closed 13 March 2015) |
Role | Company Director |
Correspondence Address | 16 Moredun Park Way Edinburgh Midlothian EH17 7EZ Scotland |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2002(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2002(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | Seawynd Cottage Sea Wynd Aberlady Longniddry East Lothian EH32 0SD Scotland |
---|---|
Constituency | East Lothian |
Ward | North Berwick Coastal |
2 at £1 | James Bell 100.00% Ordinary |
---|
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
13 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 November 2014 | Application to strike the company off the register (2 pages) |
14 August 2014 | Accounts made up to 31 March 2014 (4 pages) |
1 July 2014 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2014-07-01
|
20 May 2014 | Registered office address changed from C/O Mcglone & Co 59 Bernard Street Edinburgh EH6 6SL on 20 May 2014 (1 page) |
20 May 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 May 2014 | Register inspection address has been changed from C/O Mcglone & Co 59 Bernard Street Edinburgh EH6 6SL Scotland (1 page) |
20 May 2014 | Annual return made up to 20 October 2012 with a full list of shareholders (5 pages) |
12 May 2014 | Order of court - restore and wind up (1 page) |
21 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
14 May 2012 | Application to strike the company off the register (3 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (5 pages) |
26 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (5 pages) |
20 October 2009 | Register(s) moved to registered inspection location (1 page) |
20 October 2009 | Director's details changed for James Bell on 20 October 2009 (2 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 October 2009 | Register inspection address has been changed (1 page) |
26 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 October 2008 | Return made up to 20/10/08; full list of members (3 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
22 October 2007 | Return made up to 20/10/07; full list of members (2 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
26 October 2006 | Location of register of members (1 page) |
26 October 2006 | Registered office changed on 26/10/06 from: c/o mcglone & co catchpell house carpet lane edinburgh EH6 6SP (1 page) |
26 October 2006 | Return made up to 20/10/06; full list of members (2 pages) |
26 October 2006 | Location of debenture register (1 page) |
23 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
20 October 2005 | Return made up to 20/10/05; full list of members (2 pages) |
10 February 2005 | Return made up to 25/10/04; full list of members (6 pages) |
18 August 2004 | Return made up to 25/10/03; full list of members (6 pages) |
30 June 2004 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2004 | Withdrawal of application for striking off (1 page) |
12 June 2004 | Accounts made up to 31 March 2004 (1 page) |
12 June 2004 | Registered office changed on 12/06/04 from: 13 polwarth park edinburgh EH11 1LE (1 page) |
11 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
5 May 2004 | Voluntary strike-off action has been suspended (1 page) |
2 April 2004 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2004 | Application for striking-off (1 page) |
8 November 2002 | Company name changed bell heating and plumbing limite d\certificate issued on 08/11/02 (2 pages) |
6 November 2002 | New secretary appointed (2 pages) |
6 November 2002 | Director resigned (1 page) |
6 November 2002 | Secretary resigned (1 page) |
6 November 2002 | New director appointed (2 pages) |
6 November 2002 | Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page) |
25 October 2002 | Incorporation (15 pages) |