Edinburgh
EH16 6JN
Scotland
Director Name | Helen Anne McMunn |
---|---|
Date of Birth | December 1954 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 February 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 12 years, 10 months (closed 22 December 2015) |
Role | PR Consultant |
Country of Residence | Scotland |
Correspondence Address | 477 Queensferry Road Edinburgh EH4 7ND Scotland |
Secretary Name | Helen Anne McMunn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 February 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 12 years, 10 months (closed 22 December 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 477 Queensferry Road Edinburgh EH4 7ND Scotland |
Director Name | Queensferry Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2003(same day as company formation) |
Correspondence Address | Orchard Brae House 30 Queensferry Road Edinburgh Lothian EH4 2HG Scotland |
Director Name | Queensferry Registrations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2003(same day as company formation) |
Correspondence Address | Orchard Brae House 30 Queensferry Road Edinburgh Lothian EH4 2HG Scotland |
Secretary Name | Queensferry Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2003(same day as company formation) |
Correspondence Address | Orchard Brae House 30 Queensferry Road Edinburgh Lothian EH4 2HG Scotland |
Registered Address | Hanover House, C/O Cm Porter Novelli, 45 Hanover Street Edinburgh Midlothian EH2 2PJ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
2 at £1 | C.m. Porter Novelli 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (9 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
22 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
18 August 2015 | Application to strike the company off the register (3 pages) |
18 August 2015 | Application to strike the company off the register (3 pages) |
21 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
29 May 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
29 May 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
15 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
5 July 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
5 July 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
10 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
10 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
10 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (5 pages) |
24 April 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
24 April 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
13 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
13 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
13 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (5 pages) |
6 April 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
6 April 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
31 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (5 pages) |
6 August 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
6 August 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
20 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
20 February 2010 | Director's details changed for Helen Anne Mcmunn on 19 February 2010 (2 pages) |
20 February 2010 | Director's details changed for Angela Christian Margaret Casey on 19 February 2010 (2 pages) |
20 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
20 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
20 February 2010 | Director's details changed for Helen Anne Mcmunn on 19 February 2010 (2 pages) |
20 February 2010 | Director's details changed for Angela Christian Margaret Casey on 19 February 2010 (2 pages) |
21 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
21 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
12 February 2009 | Return made up to 08/01/09; full list of members (3 pages) |
12 February 2009 | Return made up to 08/01/09; full list of members (3 pages) |
11 June 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
11 June 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
8 January 2008 | Return made up to 08/01/08; full list of members (2 pages) |
8 January 2008 | Location of debenture register (1 page) |
8 January 2008 | Location of register of members (1 page) |
8 January 2008 | Registered office changed on 08/01/08 from: c/o porter nouelli hanover house, 45 hanover street edinburgh EH2 2PJ (1 page) |
8 January 2008 | Return made up to 08/01/08; full list of members (2 pages) |
8 January 2008 | Location of debenture register (1 page) |
8 January 2008 | Location of register of members (1 page) |
8 January 2008 | Registered office changed on 08/01/08 from: c/o porter nouelli hanover house, 45 hanover street edinburgh EH2 2PJ (1 page) |
2 November 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
2 November 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
27 March 2007 | Return made up to 08/01/07; full list of members (2 pages) |
27 March 2007 | Return made up to 08/01/07; full list of members (2 pages) |
21 February 2007 | Registered office changed on 21/02/07 from: 45 hanover street edinburgh EH2 2PJ (1 page) |
21 February 2007 | Registered office changed on 21/02/07 from: 45 hanover street edinburgh EH2 2PJ (1 page) |
25 October 2006 | Accounts for a dormant company made up to 31 December 2005 (10 pages) |
25 October 2006 | Accounts for a dormant company made up to 31 December 2005 (10 pages) |
16 January 2006 | Return made up to 08/01/06; full list of members (7 pages) |
16 January 2006 | Return made up to 08/01/06; full list of members (7 pages) |
24 October 2005 | Full accounts made up to 31 December 2004 (10 pages) |
24 October 2005 | Full accounts made up to 31 December 2004 (10 pages) |
11 January 2005 | Return made up to 08/01/05; full list of members (7 pages) |
11 January 2005 | Return made up to 08/01/05; full list of members (7 pages) |
29 September 2004 | Full accounts made up to 31 December 2003 (10 pages) |
29 September 2004 | Full accounts made up to 31 December 2003 (10 pages) |
23 January 2004 | Return made up to 08/01/04; full list of members (5 pages) |
23 January 2004 | Return made up to 08/01/04; full list of members (5 pages) |
27 February 2003 | Resolutions
|
27 February 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
27 February 2003 | Registered office changed on 27/02/03 from: orchard brae 30 queensferry road edinburgh lothian EH4 2HG (1 page) |
27 February 2003 | New secretary appointed (2 pages) |
27 February 2003 | Secretary resigned (1 page) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | Director resigned (1 page) |
27 February 2003 | Director resigned (1 page) |
27 February 2003 | Resolutions
|
27 February 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
27 February 2003 | Registered office changed on 27/02/03 from: orchard brae 30 queensferry road edinburgh lothian EH4 2HG (1 page) |
27 February 2003 | New secretary appointed (2 pages) |
27 February 2003 | Secretary resigned (1 page) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | Director resigned (1 page) |
27 February 2003 | Director resigned (1 page) |
21 February 2003 | Company name changed orchard incorporations (49S) lim ited\certificate issued on 21/02/03 (2 pages) |
21 February 2003 | Company name changed orchard incorporations (49S) lim ited\certificate issued on 21/02/03 (2 pages) |
8 January 2003 | Incorporation (20 pages) |
8 January 2003 | Incorporation (20 pages) |