40 Laverockbank Road, Trinity
Edinburgh
Midlothian
EH5 3BZ
Scotland
Director Name | Mr Michael James Loftus |
---|---|
Date of Birth | October 1991 (Born 31 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 May 2019(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 28 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Laverock House 40 Laverockbank Road Edinburgh Lothian EH5 3BZ Scotland |
Secretary Name | Mr Michael James Loftus |
---|---|
Status | Closed |
Appointed | 29 May 2019(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 28 June 2022) |
Role | Company Director |
Correspondence Address | Laverock House 40 Laverockbank Road Edinburgh City Of Edinburgh EH5 3BZ Scotland |
Secretary Name | Davidson Chalmers (Secretarial Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2003(same day as company formation) |
Correspondence Address | 12 Hope Street Edinburgh EH2 4DB Scotland |
Secretary Name | Bell & Scott (Secretarial Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2004(1 year, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 20 June 2011) |
Correspondence Address | 16 Hill Street Edinburgh Midlothian EH2 3LD Scotland |
Secretary Name | Turcan Connell Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2011(8 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 29 May 2019) |
Correspondence Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Registered Address | Laverock House 40 Laverockbank Road Edinburgh Lothian EH5 3BZ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Forth |
1 at £1 | Maureen Loftus 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £23,048 |
Cash | £657 |
Current Liabilities | £52,647 |
Latest Accounts | 31 January 2021 (2 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
18 March 2010 | Delivered on: 24 March 2010 Satisfied on: 22 January 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
---|---|
13 June 2005 | Delivered on: 22 June 2005 Satisfied on: 24 March 2010 Persons entitled: Aib Group (UK) PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
27 October 2021 | Accounts for a dormant company made up to 31 January 2021 (8 pages) |
---|---|
12 May 2021 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
20 July 2020 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
20 July 2020 | Previous accounting period shortened from 31 March 2020 to 31 January 2020 (1 page) |
28 January 2020 | Confirmation statement made on 23 January 2020 with no updates (2 pages) |
11 October 2019 | Registered office address changed from C/O Turcan Connell Princes Exchange, 1 Earl Grey Street Edinburgh EH3 9EE to Laverock House 40 Laverockbank Road Edinburgh Lothian EH5 3BZ on 11 October 2019 (2 pages) |
24 June 2019 | Termination of appointment of Turcan Connell Company Secretaries Limited as a secretary on 29 May 2019 (2 pages) |
24 June 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
5 June 2019 | Appointment of Mr Michael James Loftus as a secretary on 29 May 2019 (3 pages) |
5 June 2019 | Appointment of Mr Michael James Loftus as a director on 29 May 2019 (2 pages) |
23 January 2019 | Confirmation statement made on 13 January 2019 with updates (4 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
24 January 2018 | Confirmation statement made on 13 January 2018 with no updates (3 pages) |
23 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
23 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
13 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 January 2016 | Satisfaction of charge 2 in full (4 pages) |
22 January 2016 | Satisfaction of charge 2 in full (4 pages) |
14 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
30 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
10 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
7 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (4 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
8 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (4 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
14 July 2011 | Termination of appointment of Bell & Scott (Secretarial Services) Limited as a secretary (2 pages) |
14 July 2011 | Appointment of Turcan Connell Company Secretaries Limited as a secretary (3 pages) |
14 July 2011 | Registered office address changed from 16 Hill Street Edinburgh Midlothian EH2 3LD on 14 July 2011 (2 pages) |
14 July 2011 | Termination of appointment of Bell & Scott (Secretarial Services) Limited as a secretary (2 pages) |
14 July 2011 | Appointment of Turcan Connell Company Secretaries Limited as a secretary (3 pages) |
14 July 2011 | Registered office address changed from 16 Hill Street Edinburgh Midlothian EH2 3LD on 14 July 2011 (2 pages) |
20 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (4 pages) |
20 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (4 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
24 March 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
24 March 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
24 March 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
24 March 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
12 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Director's details changed for Maureen Loftus on 1 October 2009 (2 pages) |
12 February 2010 | Secretary's details changed for Bell & Scott (Secretarial Services) Limited on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Maureen Loftus on 1 October 2009 (2 pages) |
12 February 2010 | Secretary's details changed for Bell & Scott (Secretarial Services) Limited on 1 October 2009 (2 pages) |
12 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Director's details changed for Maureen Loftus on 1 October 2009 (2 pages) |
12 February 2010 | Secretary's details changed for Bell & Scott (Secretarial Services) Limited on 1 October 2009 (2 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
12 February 2009 | Return made up to 13/01/09; full list of members (3 pages) |
12 February 2009 | Return made up to 13/01/09; full list of members (3 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
14 January 2008 | Return made up to 13/01/08; full list of members (2 pages) |
14 January 2008 | Return made up to 13/01/08; full list of members (2 pages) |
18 August 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
18 August 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
23 January 2007 | Return made up to 13/01/07; full list of members (6 pages) |
23 January 2007 | Return made up to 13/01/07; full list of members (6 pages) |
9 October 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
9 October 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
26 January 2006 | Return made up to 13/01/06; full list of members (6 pages) |
26 January 2006 | Return made up to 13/01/06; full list of members (6 pages) |
22 August 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
22 August 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
22 June 2005 | Partic of mort/charge * (3 pages) |
22 June 2005 | Partic of mort/charge * (3 pages) |
17 January 2005 | Return made up to 13/01/05; full list of members (6 pages) |
17 January 2005 | Return made up to 13/01/05; full list of members (6 pages) |
29 July 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
29 July 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
6 July 2004 | Registered office changed on 06/07/04 from: 12 hope street edinburgh midlothian EH2 4DB (1 page) |
6 July 2004 | New secretary appointed (2 pages) |
6 July 2004 | Secretary resigned (1 page) |
6 July 2004 | Registered office changed on 06/07/04 from: 12 hope street edinburgh midlothian EH2 4DB (1 page) |
6 July 2004 | New secretary appointed (2 pages) |
6 July 2004 | Secretary resigned (1 page) |
23 February 2004 | Return made up to 23/01/04; full list of members (5 pages) |
23 February 2004 | Return made up to 23/01/04; full list of members (5 pages) |
9 November 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
9 November 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
23 January 2003 | Incorporation (20 pages) |
23 January 2003 | Incorporation (20 pages) |