Balerno
Midlothian
EH14 5SX
Scotland
Director Name | Mr David Paul Thompson |
---|---|
Date of Birth | November 1961 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 November 2002(same day as company formation) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 5 East Caiystane Place Edinburgh Midlothian EH10 6RU Scotland |
Secretary Name | Mr David Paul Thompson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 November 2002(same day as company formation) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 5 East Caiystane Place Edinburgh EH10 6RU Scotland |
Director Name | Mr Stuart Pooley |
---|---|
Date of Birth | November 1969 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 2003(10 months, 1 week after company formation) |
Appointment Duration | 16 years, 1 month (closed 19 November 2019) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 5 March Grove Edinburgh Lothian EH4 3TE Scotland |
Website | dreampact.com |
---|---|
Telephone | 0131 4497773 |
Telephone region | Edinburgh |
Registered Address | 5 East Caiystane Place Edinburgh EH10 6RU Scotland |
---|---|
Constituency | Edinburgh South |
Ward | Colinton/Fairmilehead |
2 at £1 | David Paul Thompson 33.33% Ordinary |
---|---|
2 at £1 | Peter Richard Cronshaw 33.33% Ordinary |
2 at £1 | Stuart Pooley 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,704 |
Cash | £18,724 |
Current Liabilities | £18,384 |
Latest Accounts | 30 November 2018 (4 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
19 November 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 September 2019 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2019 | Application to strike the company off the register (1 page) |
11 December 2018 | Micro company accounts made up to 30 November 2018 (2 pages) |
11 December 2018 | Confirmation statement made on 29 November 2018 with no updates (3 pages) |
24 August 2018 | Micro company accounts made up to 30 November 2017 (7 pages) |
29 November 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
29 November 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
21 November 2017 | Registered office address changed from Suite 3, 46a Bavelaw Road, Bavelaw Business Centre, Balerno Edinburgh Midlothian EH14 7AE to 5 East Caiystane Place Edinburgh EH10 6RU on 21 November 2017 (1 page) |
21 November 2017 | Registered office address changed from Suite 3, 46a Bavelaw Road, Bavelaw Business Centre, Balerno Edinburgh Midlothian EH14 7AE to 5 East Caiystane Place Edinburgh EH10 6RU on 21 November 2017 (1 page) |
2 April 2017 | Micro company accounts made up to 30 November 2016 (4 pages) |
2 April 2017 | Micro company accounts made up to 30 November 2016 (4 pages) |
13 December 2016 | Confirmation statement made on 29 November 2016 with updates (7 pages) |
13 December 2016 | Confirmation statement made on 29 November 2016 with updates (7 pages) |
23 February 2016 | Micro company accounts made up to 30 November 2015 (4 pages) |
23 February 2016 | Micro company accounts made up to 30 November 2015 (4 pages) |
5 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-05
|
5 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-05
|
23 June 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
23 June 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
23 February 2015 | Registered office address changed from Block 5, Unit 1 Research & Development Park (South) Heriot Watt University, Riccarton Edinburgh Midlothian EH14 4AP to Suite 3, 46a Bavelaw Road, Bavelaw Business Centre, Balerno Edinburgh Midlothian EH14 7AE on 23 February 2015 (1 page) |
23 February 2015 | Registered office address changed from Block 5, Unit 1 Research & Development Park (South) Heriot Watt University, Riccarton Edinburgh Midlothian EH14 4AP to Suite 3, 46a Bavelaw Road, Bavelaw Business Centre, Balerno Edinburgh Midlothian EH14 7AE on 23 February 2015 (1 page) |
16 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
6 February 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
6 February 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
13 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
16 May 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
16 May 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
19 April 2013 | Amended accounts made up to 30 November 2011 (7 pages) |
19 April 2013 | Amended accounts made up to 30 November 2011 (7 pages) |
11 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (5 pages) |
11 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Total exemption small company accounts made up to 30 November 2011 (12 pages) |
7 August 2012 | Total exemption small company accounts made up to 30 November 2011 (12 pages) |
8 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (5 pages) |
8 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (5 pages) |
18 August 2011 | Total exemption small company accounts made up to 30 November 2010 (12 pages) |
18 August 2011 | Total exemption small company accounts made up to 30 November 2010 (12 pages) |
13 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (5 pages) |
13 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Total exemption small company accounts made up to 30 November 2009 (12 pages) |
13 August 2010 | Total exemption small company accounts made up to 30 November 2009 (12 pages) |
15 January 2010 | Annual return made up to 29 November 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Director's details changed for David Paul Thompson on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Stuart Pooley on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Peter Richard Cronshaw on 15 January 2010 (2 pages) |
15 January 2010 | Secretary's details changed for David Paul Thompson on 15 January 2010 (1 page) |
15 January 2010 | Annual return made up to 29 November 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Director's details changed for David Paul Thompson on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Stuart Pooley on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Peter Richard Cronshaw on 15 January 2010 (2 pages) |
15 January 2010 | Secretary's details changed for David Paul Thompson on 15 January 2010 (1 page) |
30 November 2009 | Annual return made up to 29 November 2008 with a full list of shareholders (3 pages) |
30 November 2009 | Annual return made up to 29 November 2008 with a full list of shareholders (3 pages) |
18 August 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
18 August 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
9 January 2009 | Registered office changed on 09/01/2009 from currie midlothian EH14 4AP united kingdom (1 page) |
9 January 2009 | Registered office changed on 09/01/2009 from currie midlothian EH14 4AP united kingdom (1 page) |
6 January 2009 | Amended accounts made up to 30 November 2006 (5 pages) |
6 January 2009 | Amended accounts made up to 30 November 2006 (5 pages) |
31 December 2008 | Ad 22/12/08\gbp si [email protected]=1\gbp ic 5/6\ (2 pages) |
31 December 2008 | Resolutions
|
31 December 2008 | Ad 22/12/08\gbp si [email protected]=1\gbp ic 5/6\ (2 pages) |
31 December 2008 | Resolutions
|
12 August 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
12 August 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
13 June 2008 | Amended accounts made up to 30 November 2006 (6 pages) |
13 June 2008 | Amended accounts made up to 30 November 2006 (6 pages) |
14 May 2008 | Registered office changed on 14/05/2008 from suite 20, geddes house business centre, kirkton north livingston west lothian EH54 6GU (1 page) |
14 May 2008 | Registered office changed on 14/05/2008 from suite 20, geddes house business centre, kirkton north livingston west lothian EH54 6GU (1 page) |
18 December 2007 | Return made up to 29/11/07; full list of members (3 pages) |
18 December 2007 | Return made up to 29/11/07; full list of members (3 pages) |
13 July 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
13 July 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
19 January 2007 | Return made up to 29/11/06; full list of members (3 pages) |
19 January 2007 | Return made up to 29/11/06; full list of members (3 pages) |
22 September 2006 | Total exemption small company accounts made up to 30 November 2005 (9 pages) |
22 September 2006 | Total exemption small company accounts made up to 30 November 2005 (9 pages) |
21 December 2005 | Return made up to 29/11/05; full list of members (7 pages) |
21 December 2005 | Return made up to 29/11/05; full list of members (7 pages) |
7 March 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
7 March 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
17 January 2005 | Registered office changed on 17/01/05 from: 5 east caiystane place edinburgh midlothian EH10 6RU (1 page) |
17 January 2005 | Registered office changed on 17/01/05 from: 5 east caiystane place edinburgh midlothian EH10 6RU (1 page) |
17 November 2004 | Return made up to 29/11/04; full list of members (7 pages) |
17 November 2004 | Return made up to 29/11/04; full list of members (7 pages) |
16 December 2003 | Return made up to 29/11/03; full list of members
|
16 December 2003 | Total exemption small company accounts made up to 29 November 2003 (7 pages) |
16 December 2003 | Return made up to 29/11/03; full list of members
|
16 December 2003 | Total exemption small company accounts made up to 29 November 2003 (7 pages) |
11 October 2003 | New director appointed (2 pages) |
11 October 2003 | Ad 07/10/03--------- £ si [email protected]=3 £ ic 2/5 (2 pages) |
11 October 2003 | New director appointed (2 pages) |
11 October 2003 | Ad 07/10/03--------- £ si [email protected]=3 £ ic 2/5 (2 pages) |
14 January 2003 | Company name changed bluetoothpaste LIMITED\certificate issued on 14/01/03 (2 pages) |
14 January 2003 | Company name changed bluetoothpaste LIMITED\certificate issued on 14/01/03 (2 pages) |
29 November 2002 | Incorporation (16 pages) |
29 November 2002 | Incorporation (16 pages) |