Loanhead
Midlothian
EH20 9HL
Scotland
Director Name | Mr Norman George Scott |
---|---|
Date of Birth | September 1946 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 December 2002(same day as company formation) |
Role | Courier |
Country of Residence | Scotland |
Correspondence Address | 45 Mayshade Road Loanhead Midlothian EH20 9HL Scotland |
Secretary Name | Mr Norman George Scott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 December 2002(same day as company formation) |
Role | Courier |
Country of Residence | Scotland |
Correspondence Address | 45 Mayshade Road Loanhead Midlothian EH20 9HL Scotland |
Director Name | Bell & Scott Ws (Property Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2002(same day as company formation) |
Correspondence Address | 16 Hill Street Edinburgh Midlothian EH2 3LD Scotland |
Secretary Name | Bell & Scott (Secretarial Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2002(same day as company formation) |
Correspondence Address | 16 Hill Street Edinburgh Midlothian EH2 3LD Scotland |
Registered Address | 45 Mayshade Road Loanhead Midlothian EH20 9HL Scotland |
---|---|
Constituency | Midlothian |
Ward | Midlothian West |
1000 at £1 | Carol Ann Scott 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£13,269 |
Cash | £1,004 |
Current Liabilities | £16,701 |
Latest Accounts | 31 December 2014 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
1 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 December 2015 | Application to strike the company off the register (3 pages) |
3 December 2015 | Application to strike the company off the register (3 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
7 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
7 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
17 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
11 March 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
11 March 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
28 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (5 pages) |
28 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
16 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
13 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (5 pages) |
13 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
24 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
14 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (5 pages) |
14 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (5 pages) |
13 January 2011 | Registered office address changed from 139 Liberton Brae Edinburgh Midlothian EH16 6LD on 13 January 2011 (1 page) |
13 January 2011 | Registered office address changed from 139 Liberton Brae Edinburgh Midlothian EH16 6LD on 13 January 2011 (1 page) |
20 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
1 February 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Carol Ann Scott on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Norman George Scott on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Carol Ann Scott on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Norman George Scott on 1 October 2009 (2 pages) |
1 February 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Carol Ann Scott on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Norman George Scott on 1 October 2009 (2 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
8 January 2009 | Return made up to 18/12/08; full list of members (3 pages) |
8 January 2009 | Return made up to 18/12/08; full list of members (3 pages) |
31 December 2007 | Return made up to 18/12/07; full list of members (2 pages) |
31 December 2007 | Return made up to 18/12/07; full list of members (2 pages) |
27 August 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
27 August 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
5 February 2007 | Return made up to 18/12/06; full list of members (2 pages) |
5 February 2007 | Return made up to 18/12/06; full list of members (2 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
7 February 2006 | Return made up to 18/12/05; full list of members (7 pages) |
7 February 2006 | Return made up to 18/12/05; full list of members (7 pages) |
20 July 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
20 July 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
7 January 2005 | Return made up to 18/12/04; full list of members (7 pages) |
7 January 2005 | Return made up to 18/12/04; full list of members (7 pages) |
18 October 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
18 October 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
21 January 2004 | Return made up to 18/12/03; full list of members (7 pages) |
21 January 2004 | Return made up to 18/12/03; full list of members (7 pages) |
6 January 2003 | Registered office changed on 06/01/03 from: 139 liberton brae edinburgh midlothian EH16 6LD (1 page) |
6 January 2003 | Registered office changed on 06/01/03 from: 139 liberton brae edinburgh midlothian EH16 6LD (1 page) |
2 January 2003 | Ad 18/12/02--------- £ si [email protected]=999 £ ic 1/1000 (2 pages) |
2 January 2003 | Registered office changed on 02/01/03 from: 16 hill street edinburgh midlothian EH2 3LD (1 page) |
2 January 2003 | Director resigned (1 page) |
2 January 2003 | Secretary resigned (1 page) |
2 January 2003 | New secretary appointed;new director appointed (2 pages) |
2 January 2003 | New director appointed (2 pages) |
2 January 2003 | Ad 18/12/02--------- £ si [email protected]=999 £ ic 1/1000 (2 pages) |
2 January 2003 | Registered office changed on 02/01/03 from: 16 hill street edinburgh midlothian EH2 3LD (1 page) |
2 January 2003 | Director resigned (1 page) |
2 January 2003 | Secretary resigned (1 page) |
2 January 2003 | New secretary appointed;new director appointed (2 pages) |
2 January 2003 | New director appointed (2 pages) |
18 December 2002 | Incorporation (16 pages) |
18 December 2002 | Incorporation (16 pages) |