Edinburgh
Midlothian
EH9 2BR
Scotland
Secretary Name | Mr Douglas William Morrison |
---|---|
Status | Closed |
Appointed | 12 November 2015(12 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (closed 05 July 2016) |
Role | Company Director |
Correspondence Address | 83 Princes Street Edinburgh EH2 2ER Scotland |
Director Name | Philip Andrew Deans |
---|---|
Date of Birth | September 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2003(same day as company formation) |
Role | Finance Director |
Correspondence Address | 48 Minto Street Edinburgh Midlothian EH9 2BR Scotland |
Secretary Name | Mr Gerard William Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2004(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 11 March 2008) |
Role | Tax Consultant |
Correspondence Address | 5/11 Meggatland View Edinburgh EH14 1XT Scotland |
Director Name | Mr Ian Hunter Irvin |
---|---|
Date of Birth | December 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2011(8 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 14 April 2011) |
Role | Accountant/Entrepreneur/Company Director |
Country of Residence | Scotland |
Correspondence Address | Ian Irvin & Co Unit 21, 196 Rose Street Edinburgh EH2 4AT Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2003(same day as company formation) |
Correspondence Address | 39 Castle Street Edinburgh EH2 3BH Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2008(5 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 22 September 2015) |
Correspondence Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Website | goodeggcarsafety.com |
---|---|
Email address | [email protected] |
Registered Address | 8 Walker Street Edinburgh EH3 7LH Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Dynamic Advertising Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,921 |
Cash | £57 |
Current Liabilities | £7,002 |
Latest Accounts | 31 July 2014 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
5 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2015 | Registered office address changed from 83 Princes Street Edinburgh EH2 2ER Scotland to 8 Walker Street Edinburgh EH3 7LH on 17 November 2015 (1 page) |
17 November 2015 | Registered office address changed from 83 Princes Street Edinburgh EH2 2ER Scotland to 8 Walker Street Edinburgh EH3 7LH on 17 November 2015 (1 page) |
12 November 2015 | Registered office address changed from 8 Walker Street Edinburgh EH3 7LH United Kingdom to 83 Princes Street Edinburgh EH2 2ER on 12 November 2015 (1 page) |
12 November 2015 | Appointment of Mr Douglas William Morrison as a secretary on 12 November 2015 (2 pages) |
12 November 2015 | Registered office address changed from 8 Walker Street Edinburgh EH3 7LH United Kingdom to 83 Princes Street Edinburgh EH2 2ER on 12 November 2015 (1 page) |
12 November 2015 | Appointment of Mr Douglas William Morrison as a secretary on 12 November 2015 (2 pages) |
22 September 2015 | Termination of appointment of Mbm Secretarial Services Limited as a secretary on 22 September 2015 (1 page) |
22 September 2015 | Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD to 8 Walker Street Edinburgh EH3 7LH on 22 September 2015 (1 page) |
22 September 2015 | Termination of appointment of Mbm Secretarial Services Limited as a secretary on 22 September 2015 (1 page) |
22 September 2015 | Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD to 8 Walker Street Edinburgh EH3 7LH on 22 September 2015 (1 page) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
3 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
24 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
2 April 2014 | Termination of appointment of Philip Deans as a director (1 page) |
2 April 2014 | Termination of appointment of Philip Deans as a director (1 page) |
30 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
11 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
11 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (5 pages) |
17 April 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
20 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
25 October 2011 | Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages) |
25 October 2011 | Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages) |
24 October 2011 | Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 24 October 2011 (1 page) |
24 October 2011 | Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 24 October 2011 (1 page) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
2 May 2011 | Termination of appointment of Ian Irvin as a director (1 page) |
2 May 2011 | Termination of appointment of Ian Irvin as a director (1 page) |
25 February 2011 | Appointment of Mr Ian Hunter Irvin as a director (2 pages) |
25 February 2011 | Appointment of Mr Ian Hunter Irvin as a director (2 pages) |
1 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (5 pages) |
1 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (5 pages) |
18 December 2009 | Current accounting period extended from 31 January 2010 to 31 July 2010 (1 page) |
18 December 2009 | Current accounting period extended from 31 January 2010 to 31 July 2010 (1 page) |
24 August 2009 | Total exemption full accounts made up to 31 January 2009 (10 pages) |
24 August 2009 | Total exemption full accounts made up to 31 January 2009 (10 pages) |
2 February 2009 | Return made up to 09/01/09; full list of members (3 pages) |
2 February 2009 | Return made up to 09/01/09; full list of members (3 pages) |
17 September 2008 | Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008 (1 page) |
17 September 2008 | Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008 (1 page) |
11 September 2008 | Registered office changed on 11/09/2008 from 107 george street edinburgh EH2 3ES (1 page) |
11 September 2008 | Registered office changed on 11/09/2008 from 107 george street edinburgh EH2 3ES (1 page) |
25 March 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
25 March 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
11 March 2008 | Registered office changed on 11/03/2008 from 1 dalkeith road mews edinburgh EH16 5GA (1 page) |
11 March 2008 | Appointment terminated secretary gerard reid (1 page) |
11 March 2008 | Secretary appointed mbm secretarial services LIMITED (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from 1 dalkeith road mews edinburgh EH16 5GA (1 page) |
11 March 2008 | Appointment terminated secretary gerard reid (1 page) |
11 March 2008 | Secretary appointed mbm secretarial services LIMITED (1 page) |
5 February 2008 | Secretary's particulars changed (1 page) |
5 February 2008 | Return made up to 09/01/08; full list of members (2 pages) |
5 February 2008 | Secretary's particulars changed (1 page) |
5 February 2008 | Return made up to 09/01/08; full list of members (2 pages) |
21 November 2007 | Registered office changed on 21/11/07 from: 13A dean park mews stockbridge edinburgh EH4 1EE (1 page) |
21 November 2007 | Registered office changed on 21/11/07 from: 13A dean park mews stockbridge edinburgh EH4 1EE (1 page) |
31 July 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
31 July 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
5 July 2007 | Director's particulars changed (1 page) |
5 July 2007 | Director's particulars changed (1 page) |
5 July 2007 | Director's particulars changed (1 page) |
5 July 2007 | Director's particulars changed (1 page) |
8 February 2007 | Return made up to 09/01/07; full list of members
|
8 February 2007 | Return made up to 09/01/07; full list of members
|
5 June 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
5 June 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
11 January 2006 | Return made up to 09/01/06; full list of members (7 pages) |
11 January 2006 | Return made up to 09/01/06; full list of members (7 pages) |
16 February 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
16 February 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
11 January 2005 | Return made up to 09/01/05; full list of members (7 pages) |
11 January 2005 | Return made up to 09/01/05; full list of members (7 pages) |
14 May 2004 | Registered office changed on 14/05/04 from: 9 abbey park place dunfermline fife KY12 7PT (1 page) |
14 May 2004 | Secretary resigned (1 page) |
14 May 2004 | New secretary appointed (1 page) |
14 May 2004 | Registered office changed on 14/05/04 from: 9 abbey park place dunfermline fife KY12 7PT (1 page) |
14 May 2004 | Secretary resigned (1 page) |
14 May 2004 | New secretary appointed (1 page) |
8 April 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
8 April 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
23 January 2004 | Return made up to 09/01/04; full list of members (8 pages) |
23 January 2004 | Return made up to 09/01/04; full list of members (8 pages) |
9 January 2003 | Incorporation (22 pages) |
9 January 2003 | Incorporation (22 pages) |