Edinburgh
EH6 6RR
Scotland
Secretary Name | Mrs Deborah Louise Irvine |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 November 2007(5 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (closed 09 November 2016) |
Role | Company Director |
Correspondence Address | 19/2 Kinnear Road Edinburgh EH3 5PG Scotland |
Secretary Name | Julie Hewitson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Mount Frost Drive Markinch Fife KY7 6JQ Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2002(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 60 Constitution Street Edinburgh EH6 6RR Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £194,915 |
Current Liabilities | £777,278 |
Latest Accounts | 31 March 2015 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 November 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 November 2016 | Final Gazette dissolved following liquidation (1 page) |
9 August 2016 | Notice of final meeting of creditors (2 pages) |
9 August 2016 | Notice of final meeting of creditors (2 pages) |
2 June 2016 | Satisfaction of charge 1 in full (1 page) |
2 June 2016 | Satisfaction of charge 1 in full (1 page) |
26 April 2016 | Registered office address changed from 19/2 Kinnear Road Edinburgh EH3 5PG to 60 Constitution Street Edinburgh EH6 6RR on 26 April 2016 (2 pages) |
26 April 2016 | Registered office address changed from 19/2 Kinnear Road Edinburgh EH3 5PG to 60 Constitution Street Edinburgh EH6 6RR on 26 April 2016 (2 pages) |
4 March 2016 | Court order notice of winding up (1 page) |
4 March 2016 | Notice of winding up order (1 page) |
4 March 2016 | Court order notice of winding up (1 page) |
4 March 2016 | Notice of winding up order (1 page) |
19 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 November 2015 | Court order notice of winding up (1 page) |
19 November 2015 | Notice of winding up order (1 page) |
19 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 November 2015 | Court order notice of winding up (1 page) |
19 November 2015 | Notice of winding up order (1 page) |
3 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
13 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Secretary's details changed for Deborah Louise Gould on 14 September 2013 (1 page) |
13 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Secretary's details changed for Deborah Louise Gould on 14 September 2013 (1 page) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (3 pages) |
6 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (3 pages) |
6 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (3 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
9 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (3 pages) |
9 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (3 pages) |
9 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (3 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 December 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (3 pages) |
17 December 2010 | Secretary's details changed for Deborah Louise Gould on 31 July 2010 (1 page) |
17 December 2010 | Registered office address changed from 16 Mount Frost Drive Markinch Fife KY7 6JQ on 17 December 2010 (1 page) |
17 December 2010 | Director's details changed for Mr Yuill Seymour Irvine on 31 July 2010 (2 pages) |
17 December 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (3 pages) |
17 December 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (3 pages) |
17 December 2010 | Director's details changed for Mr Yuill Seymour Irvine on 31 July 2010 (2 pages) |
17 December 2010 | Secretary's details changed for Deborah Louise Gould on 31 July 2010 (1 page) |
17 December 2010 | Registered office address changed from 16 Mount Frost Drive Markinch Fife KY7 6JQ on 17 December 2010 (1 page) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (4 pages) |
25 November 2009 | Director's details changed for Mr Yuill Seymour Irvine on 1 November 2009 (2 pages) |
25 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (4 pages) |
25 November 2009 | Director's details changed for Mr Yuill Seymour Irvine on 1 November 2009 (2 pages) |
25 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (4 pages) |
25 November 2009 | Director's details changed for Mr Yuill Seymour Irvine on 1 November 2009 (2 pages) |
18 June 2009 | Return made up to 01/11/08; full list of members (3 pages) |
18 June 2009 | Return made up to 01/11/08; full list of members (3 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 November 2007 | New secretary appointed (1 page) |
30 November 2007 | Return made up to 01/11/07; full list of members (2 pages) |
30 November 2007 | Secretary resigned (1 page) |
30 November 2007 | New secretary appointed (1 page) |
30 November 2007 | Return made up to 01/11/07; full list of members (2 pages) |
30 November 2007 | Secretary resigned (1 page) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 November 2006 | Return made up to 01/11/06; full list of members (6 pages) |
30 November 2006 | Return made up to 01/11/06; full list of members (6 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
11 January 2006 | Return made up to 01/11/05; full list of members (6 pages) |
11 January 2006 | Return made up to 01/11/05; full list of members (6 pages) |
7 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
7 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
12 January 2005 | Return made up to 01/11/04; full list of members
|
12 January 2005 | Return made up to 01/11/04; full list of members
|
8 June 2004 | Partic of mort/charge * (7 pages) |
8 June 2004 | Partic of mort/charge * (7 pages) |
13 November 2003 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
13 November 2003 | Return made up to 01/11/03; full list of members (6 pages) |
13 November 2003 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
13 November 2003 | Return made up to 01/11/03; full list of members (6 pages) |
29 January 2003 | Secretary's particulars changed (1 page) |
29 January 2003 | Director's particulars changed (1 page) |
29 January 2003 | Secretary's particulars changed (1 page) |
29 January 2003 | Director's particulars changed (1 page) |
22 November 2002 | Secretary resigned (1 page) |
22 November 2002 | Secretary resigned (1 page) |
1 November 2002 | Incorporation (15 pages) |
1 November 2002 | Incorporation (15 pages) |