Edinburgh
Midlothian
EH6 8HH
Scotland
Director Name | Mr Shaun Paul Walters |
---|---|
Date of Birth | October 1977 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 August 2006(3 years, 7 months after company formation) |
Appointment Duration | 14 years, 1 month (closed 22 September 2020) |
Role | Businessman |
Country of Residence | Scotland |
Correspondence Address | 41 Duke Street Edinburgh Midlothian EH6 8HH Scotland |
Director Name | Mrs Ishbel Margarita Turner Turnbell Papantoniou |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2003(same day as company formation) |
Role | Business Woman |
Correspondence Address | 71 Brunswick Street Edinburgh EH7 5HS Scotland |
Secretary Name | Kerry Farrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 1/2 Muirhouse Loan Edinburgh Lothian EH4 4NY Scotland |
Secretary Name | Sarah Walters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2004(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 April 2006) |
Role | Secretary |
Correspondence Address | 33 Oak Place Hayfield Dalkeith EH22 5LT Scotland |
Registered Address | 71 Brunswick Street Edinburgh Midlothian EH7 5HS Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith Walk |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Axiano Company Secretaries LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£48,856 |
Cash | £2,804 |
Current Liabilities | £54,160 |
Latest Accounts | 31 January 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2020 | Application to strike the company off the register (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
21 January 2019 | Confirmation statement made on 18 January 2019 with no updates (3 pages) |
21 September 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
18 January 2018 | Confirmation statement made on 18 January 2018 with no updates (3 pages) |
17 January 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
6 February 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
11 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
25 September 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
23 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
24 October 2014 | Total exemption full accounts made up to 31 January 2014 (9 pages) |
24 October 2014 | Total exemption full accounts made up to 31 January 2014 (9 pages) |
29 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
13 August 2013 | Total exemption full accounts made up to 31 January 2013 (9 pages) |
13 August 2013 | Total exemption full accounts made up to 31 January 2013 (9 pages) |
30 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
29 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
8 March 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Director's details changed for Mr Shaun Paul Walters on 1 October 2010 (2 pages) |
8 March 2011 | Secretary's details changed for Mr Maurice Walters on 1 October 2010 (2 pages) |
8 March 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Director's details changed for Mr Shaun Paul Walters on 1 October 2010 (2 pages) |
8 March 2011 | Secretary's details changed for Mr Maurice Walters on 1 October 2010 (2 pages) |
8 March 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Director's details changed for Mr Shaun Paul Walters on 1 October 2010 (2 pages) |
8 March 2011 | Secretary's details changed for Mr Maurice Walters on 1 October 2010 (2 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 January 2010 (12 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 January 2010 (12 pages) |
6 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (4 pages) |
21 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2009 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
6 November 2009 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
9 January 2009 | Return made up to 07/01/09; full list of members (3 pages) |
9 January 2009 | Return made up to 07/01/09; full list of members (3 pages) |
12 August 2008 | Total exemption full accounts made up to 31 January 2008 (11 pages) |
12 August 2008 | Total exemption full accounts made up to 31 January 2008 (11 pages) |
16 January 2008 | Return made up to 07/01/08; full list of members (2 pages) |
16 January 2008 | Return made up to 07/01/08; full list of members (2 pages) |
28 September 2007 | Total exemption full accounts made up to 31 January 2007 (10 pages) |
28 September 2007 | Total exemption full accounts made up to 31 January 2007 (10 pages) |
25 January 2007 | Return made up to 07/01/07; full list of members (2 pages) |
25 January 2007 | Return made up to 07/01/07; full list of members (2 pages) |
20 September 2006 | New director appointed (1 page) |
20 September 2006 | New director appointed (1 page) |
19 September 2006 | Director resigned (1 page) |
19 September 2006 | Director resigned (1 page) |
16 June 2006 | Total exemption full accounts made up to 31 January 2006 (11 pages) |
16 June 2006 | Total exemption full accounts made up to 31 January 2006 (11 pages) |
4 May 2006 | New secretary appointed (1 page) |
4 May 2006 | Secretary resigned (1 page) |
4 May 2006 | New secretary appointed (1 page) |
4 May 2006 | Secretary resigned (1 page) |
9 January 2006 | Return made up to 07/01/06; full list of members (2 pages) |
9 January 2006 | Return made up to 07/01/06; full list of members (2 pages) |
10 August 2005 | Total exemption full accounts made up to 31 January 2005 (11 pages) |
10 August 2005 | Total exemption full accounts made up to 31 January 2005 (11 pages) |
22 January 2005 | Return made up to 07/01/05; full list of members (6 pages) |
22 January 2005 | Return made up to 07/01/05; full list of members (6 pages) |
22 September 2004 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
22 September 2004 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
12 August 2004 | Secretary resigned (1 page) |
12 August 2004 | New secretary appointed (2 pages) |
12 August 2004 | Secretary resigned (1 page) |
12 August 2004 | New secretary appointed (2 pages) |
3 February 2004 | Return made up to 07/01/04; full list of members (7 pages) |
3 February 2004 | Return made up to 07/01/04; full list of members (7 pages) |
7 January 2003 | Incorporation (21 pages) |
7 January 2003 | Incorporation (21 pages) |