Edinburgh
Midlothian
EH15 1NH
Scotland
Secretary Name | Eric Shearer Anderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 December 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Hamilton Gardens Edinburgh Midlothian EH15 1NH Scotland |
Director Name | Eric Shearer Anderson |
---|---|
Date of Birth | August 1946 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 November 2010(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 12 January 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Rutland Square Edinburgh Lothian EH1 2BD Scotland |
Director Name | George Anderson |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 November 2010) |
Role | Driver |
Country of Residence | Scotland |
Correspondence Address | 2 Hamilton Gardens Edinburgh Midlothian EH15 1NH Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2002(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2002(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 2002(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 14 Rutland Square Edinburgh EH1 2BD Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
49 at £1 | Eric Anderson 49.00% Ordinary |
---|---|
49 at £1 | Lynne Anderson 49.00% Ordinary |
1 at £1 | Eric Anderson 1.00% Ordinary B |
1 at £1 | Lynne Anderson 1.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£8,318 |
Cash | £293 |
Current Liabilities | £8,611 |
Latest Accounts | 31 March 2015 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 September 2015 | Application to strike the company off the register (3 pages) |
15 September 2015 | Application to strike the company off the register (3 pages) |
3 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 April 2015 | Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
14 April 2015 | Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
19 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
2 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
2 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
3 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
4 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
4 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (6 pages) |
4 January 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (6 pages) |
17 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
17 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
18 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (6 pages) |
18 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (6 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
24 December 2010 | Annual return made up to 23 December 2010 with a full list of shareholders (6 pages) |
24 December 2010 | Annual return made up to 23 December 2010 with a full list of shareholders (6 pages) |
17 November 2010 | Appointment of Eric Shearer Anderson as a director (3 pages) |
17 November 2010 | Termination of appointment of George Anderson as a director (2 pages) |
17 November 2010 | Appointment of Eric Shearer Anderson as a director (3 pages) |
17 November 2010 | Termination of appointment of George Anderson as a director (2 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
24 December 2009 | Annual return made up to 23 December 2009 with a full list of shareholders (6 pages) |
24 December 2009 | Director's details changed for George Anderson on 24 December 2009 (2 pages) |
24 December 2009 | Director's details changed for Lynne Anderson on 24 December 2009 (2 pages) |
24 December 2009 | Annual return made up to 23 December 2009 with a full list of shareholders (6 pages) |
24 December 2009 | Director's details changed for George Anderson on 24 December 2009 (2 pages) |
24 December 2009 | Director's details changed for Lynne Anderson on 24 December 2009 (2 pages) |
6 November 2009 | Resolutions
|
6 November 2009 | Resolutions
|
2 September 2009 | Director appointed george anderson (2 pages) |
2 September 2009 | Director appointed george anderson (2 pages) |
9 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
9 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
21 January 2009 | Return made up to 23/12/08; full list of members (3 pages) |
21 January 2009 | Return made up to 23/12/08; full list of members (3 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
22 January 2008 | Return made up to 23/12/07; full list of members (2 pages) |
22 January 2008 | Return made up to 23/12/07; full list of members (2 pages) |
8 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
8 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
19 January 2007 | Return made up to 23/12/06; full list of members (2 pages) |
19 January 2007 | Location of debenture register (1 page) |
19 January 2007 | Location of register of members (1 page) |
19 January 2007 | Registered office changed on 19/01/07 from: rutland square house 12 rutland square edinburgh EH1 2BB (1 page) |
19 January 2007 | Return made up to 23/12/06; full list of members (2 pages) |
19 January 2007 | Location of debenture register (1 page) |
19 January 2007 | Location of register of members (1 page) |
19 January 2007 | Registered office changed on 19/01/07 from: rutland square house 12 rutland square edinburgh EH1 2BB (1 page) |
5 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
5 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
16 January 2006 | Return made up to 23/12/05; full list of members (6 pages) |
16 January 2006 | Return made up to 23/12/05; full list of members (6 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
28 January 2005 | Return made up to 23/12/04; full list of members (6 pages) |
28 January 2005 | Return made up to 23/12/04; full list of members (6 pages) |
15 March 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
15 March 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
17 December 2003 | Return made up to 23/12/03; full list of members (6 pages) |
17 December 2003 | Return made up to 23/12/03; full list of members (6 pages) |
22 January 2003 | Director resigned (1 page) |
22 January 2003 | Director resigned (1 page) |
22 January 2003 | Secretary resigned (1 page) |
22 January 2003 | Director resigned (1 page) |
22 January 2003 | Director resigned (1 page) |
22 January 2003 | Secretary resigned (1 page) |
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | New secretary appointed (2 pages) |
21 January 2003 | Ad 23/12/02--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | New secretary appointed (2 pages) |
21 January 2003 | Ad 23/12/02--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
23 December 2002 | Incorporation (15 pages) |
23 December 2002 | Incorporation (15 pages) |