Edinburgh
EH9 1LY
Scotland
Secretary Name | Ian George Dey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 42 Skene Terrace Aberdeen AB10 1RP Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 19 Melville Terrace Edinburgh EH9 1LY Scotland |
---|---|
Constituency | Edinburgh South |
Ward | Southside/Newington |
Year | 2013 |
---|---|
Net Worth | £70,631 |
Cash | £66,242 |
Current Liabilities | £5,763 |
Latest Accounts | 31 January 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2016 | Application to strike the company off the register (3 pages) |
26 October 2016 | Application to strike the company off the register (3 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
30 March 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
23 November 2015 | Director's details changed for William Heald Sutton on 19 November 2015 (2 pages) |
23 November 2015 | Registered office address changed from 42 Skene Terrace Aberdeen AB10 1RP to 19 Melville Terrace Edinburgh EH9 1LY on 23 November 2015 (1 page) |
23 November 2015 | Director's details changed for William Heald Sutton on 19 November 2015 (2 pages) |
23 November 2015 | Registered office address changed from 42 Skene Terrace Aberdeen AB10 1RP to 19 Melville Terrace Edinburgh EH9 1LY on 23 November 2015 (1 page) |
1 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
12 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
21 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
10 March 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
5 September 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
5 September 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
23 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
19 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
19 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
19 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
18 January 2012 | Director's details changed for William Heald Sutton on 31 December 2011 (2 pages) |
18 January 2012 | Director's details changed for William Heald Sutton on 31 December 2011 (2 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
28 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 May 2011 | Registered office address changed from Dey & Co 10 North Silver Street Aberdeen AB10 1RL on 26 May 2011 (1 page) |
26 May 2011 | Annual return made up to 7 January 2011 (13 pages) |
26 May 2011 | Annual return made up to 7 January 2011 (13 pages) |
26 May 2011 | Registered office address changed from Dey & Co 10 North Silver Street Aberdeen AB10 1RL on 26 May 2011 (1 page) |
26 May 2011 | Annual return made up to 7 January 2011 (13 pages) |
6 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
2 August 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (14 pages) |
2 August 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (14 pages) |
2 August 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (14 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
21 January 2009 | Return made up to 07/01/09; full list of members (3 pages) |
21 January 2009 | Return made up to 07/01/08; full list of members (3 pages) |
21 January 2009 | Return made up to 07/01/07; full list of members (3 pages) |
21 January 2009 | Return made up to 07/01/09; full list of members (3 pages) |
21 January 2009 | Return made up to 07/01/08; full list of members (3 pages) |
21 January 2009 | Return made up to 07/01/07; full list of members (3 pages) |
26 September 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
26 September 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
14 August 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
14 August 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
24 May 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
24 May 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
29 December 2005 | Return made up to 07/01/06; full list of members
|
29 December 2005 | Return made up to 07/01/06; full list of members
|
1 June 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
1 June 2005 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
22 March 2005 | Return made up to 07/01/05; full list of members (6 pages) |
22 March 2005 | Return made up to 07/01/05; full list of members (6 pages) |
30 September 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
30 September 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
4 March 2004 | Return made up to 07/01/04; full list of members (6 pages) |
4 March 2004 | Return made up to 07/01/04; full list of members (6 pages) |
18 February 2004 | Secretary's particulars changed (1 page) |
18 February 2004 | Secretary's particulars changed (1 page) |
28 May 2003 | Registered office changed on 28/05/03 from: 11A forest road aberdeen AB15 4DE (1 page) |
28 May 2003 | Registered office changed on 28/05/03 from: 11A forest road aberdeen AB15 4DE (1 page) |
24 February 2003 | Resolutions
|
24 February 2003 | Resolutions
|
8 January 2003 | Secretary resigned (1 page) |
8 January 2003 | Secretary resigned (1 page) |
7 January 2003 | Incorporation (16 pages) |
7 January 2003 | Incorporation (16 pages) |