Kirkcaldy
KY1 2AW
Scotland
Secretary Name | As Secretarial Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 22 November 2002(same day as company formation) |
Correspondence Address | 1 Atholl Place Edinburgh EH3 8HP Scotland |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Website | rare78s.com |
---|---|
Email address | [email protected] |
Registered Address | 50 Melville Street Edinburgh EH3 7HF Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | William Breslin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£16,202 |
Cash | £14,894 |
Current Liabilities | £126,360 |
Latest Accounts | 30 September 2016 (6 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
16 July 2003 | Delivered on: 29 July 2003 Satisfied on: 15 March 2011 Persons entitled: National Westminster Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 21 st. Stephen street, edinburgh. Fully Satisfied |
---|
9 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2017 | Application to strike the company off the register (3 pages) |
18 October 2017 | Application to strike the company off the register (3 pages) |
20 April 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
20 April 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
22 March 2017 | Registered office address changed from 1 Atholl Place Edinburgh EH3 8HP to 50 Melville Street Edinburgh EH3 7HF on 22 March 2017 (1 page) |
22 March 2017 | Registered office address changed from 1 Atholl Place Edinburgh EH3 8HP to 50 Melville Street Edinburgh EH3 7HF on 22 March 2017 (1 page) |
22 November 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
22 November 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
13 May 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
13 May 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
4 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
18 March 2015 | Current accounting period extended from 31 March 2015 to 30 September 2015 (3 pages) |
18 March 2015 | Current accounting period extended from 31 March 2015 to 30 September 2015 (3 pages) |
12 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
10 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (4 pages) |
7 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (4 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 January 2012 | Annual return made up to 22 November 2011 with a full list of shareholders (4 pages) |
9 January 2012 | Annual return made up to 22 November 2011 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 March 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
15 March 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
14 December 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (4 pages) |
14 December 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (4 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 December 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (4 pages) |
16 December 2009 | Director's details changed for William Breslin on 16 December 2009 (2 pages) |
16 December 2009 | Secretary's details changed for As Secretarial Services Ltd on 16 December 2009 (2 pages) |
16 December 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (4 pages) |
16 December 2009 | Director's details changed for William Breslin on 16 December 2009 (2 pages) |
16 December 2009 | Secretary's details changed for As Secretarial Services Ltd on 16 December 2009 (2 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 November 2008 | Return made up to 22/11/08; full list of members (3 pages) |
24 November 2008 | Return made up to 22/11/08; full list of members (3 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
12 December 2007 | Return made up to 22/11/07; full list of members (2 pages) |
12 December 2007 | Location of debenture register (1 page) |
12 December 2007 | Return made up to 22/11/07; full list of members (2 pages) |
12 December 2007 | Location of debenture register (1 page) |
7 February 2007 | Return made up to 22/11/06; full list of members (2 pages) |
7 February 2007 | Return made up to 22/11/06; full list of members (2 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
9 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
9 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
22 November 2005 | Return made up to 22/11/05; full list of members (2 pages) |
22 November 2005 | Return made up to 22/11/05; full list of members (2 pages) |
23 December 2004 | Return made up to 22/11/04; full list of members (6 pages) |
23 December 2004 | Return made up to 22/11/04; full list of members (6 pages) |
22 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
22 September 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
1 December 2003 | Return made up to 22/11/03; full list of members (6 pages) |
1 December 2003 | Return made up to 22/11/03; full list of members (6 pages) |
29 July 2003 | Partic of mort/charge * (6 pages) |
29 July 2003 | Partic of mort/charge * (6 pages) |
9 June 2003 | Registered office changed on 09/06/03 from: 10 glouster place edinburgh EH3 6EF (1 page) |
9 June 2003 | Registered office changed on 09/06/03 from: 10 glouster place edinburgh EH3 6EF (1 page) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | New director appointed (2 pages) |
15 April 2003 | New secretary appointed (2 pages) |
15 April 2003 | New secretary appointed (2 pages) |
27 November 2002 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
27 November 2002 | Resolutions
|
27 November 2002 | Ad 22/11/02--------- £ si [email protected]=999 £ ic 1/1000 (2 pages) |
27 November 2002 | Director resigned (1 page) |
27 November 2002 | Secretary resigned (1 page) |
27 November 2002 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
27 November 2002 | Resolutions
|
27 November 2002 | Ad 22/11/02--------- £ si [email protected]=999 £ ic 1/1000 (2 pages) |
27 November 2002 | Director resigned (1 page) |
27 November 2002 | Secretary resigned (1 page) |
22 November 2002 | Incorporation (11 pages) |
22 November 2002 | Incorporation (11 pages) |