Edinburgh
Midlothian
EH1 3SA
Scotland
Secretary Name | Dr Astrid Silins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2003(same day as company formation) |
Role | Dental Surgeon |
Correspondence Address | 46 Timber Bush Edinburgh EH6 6QH Scotland |
Director Name | Dr Astrid Inara Silins |
---|---|
Date of Birth | January 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2015(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 March 2017) |
Role | Dentist |
Country of Residence | Scotland |
Correspondence Address | 46 Timber Bush Edinburgh EH6 6QH Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2003(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2003(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 52/5 Broughton Street Edinburgh Midlothian EH1 3SA Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
81 at £1 | Jean Mountford 81.00% Ordinary |
---|---|
5 at £1 | Helen Mountford 5.00% Ordinary |
5 at £1 | Michael Mountford 5.00% Ordinary |
5 at £1 | Peter Mountford 5.00% Ordinary |
2 at £1 | Branislav Sudjic 2.00% Ordinary |
1 at £1 | Dr Astrid Silins 1.00% Ordinary |
1 at £1 | Kate Howie 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £30,235 |
Cash | £404 |
Current Liabilities | £5,643 |
Latest Accounts | 5 April 2015 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
28 September 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 April 2019 | Compulsory strike-off action has been suspended (1 page) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2017 | Termination of appointment of Astrid Silins as a secretary on 1 March 2017 (2 pages) |
28 March 2017 | Termination of appointment of Astrid Inara Silins as a director on 1 March 2017 (2 pages) |
28 March 2017 | Termination of appointment of Astrid Silins as a secretary on 1 March 2017 (2 pages) |
28 March 2017 | Termination of appointment of Astrid Inara Silins as a director on 1 March 2017 (2 pages) |
1 February 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
27 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
11 January 2016 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
11 January 2016 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
29 December 2015 | Appointment of Dr Astrid Silins as a director (2 pages) |
29 December 2015 | Appointment of Dr Astrid Inara Silins as a director on 24 December 2015 (2 pages) |
29 December 2015 | Appointment of Dr Astrid Silins as a director (2 pages) |
29 December 2015 | Appointment of Dr Astrid Inara Silins as a director on 24 December 2015 (2 pages) |
20 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
6 January 2015 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
6 January 2015 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
6 January 2015 | Total exemption small company accounts made up to 5 April 2014 (4 pages) |
19 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
4 February 2014 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
4 February 2014 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
4 February 2014 | Total exemption small company accounts made up to 5 April 2013 (4 pages) |
19 April 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
19 April 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
8 January 2013 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
8 January 2013 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
8 January 2013 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
13 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
13 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
8 April 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
4 February 2011 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
4 February 2011 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
4 February 2011 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
24 March 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Director's details changed for Jean Mountford on 18 February 2010 (2 pages) |
24 March 2010 | Registered office address changed from Black & Guild 38 Hunter Street Kirkcaldy KY1 1ED on 24 March 2010 (1 page) |
24 March 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Director's details changed for Jean Mountford on 18 February 2010 (2 pages) |
24 March 2010 | Registered office address changed from Black & Guild 38 Hunter Street Kirkcaldy KY1 1ED on 24 March 2010 (1 page) |
4 January 2010 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
4 January 2010 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
4 January 2010 | Total exemption small company accounts made up to 5 April 2009 (4 pages) |
30 June 2009 | Return made up to 23/01/09; full list of members (5 pages) |
30 June 2009 | Director's change of particulars / jean mountford / 30/06/2009 (1 page) |
30 June 2009 | Return made up to 23/01/09; full list of members (5 pages) |
30 June 2009 | Director's change of particulars / jean mountford / 30/06/2009 (1 page) |
6 March 2009 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
6 March 2009 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
6 March 2009 | Total exemption small company accounts made up to 5 April 2008 (6 pages) |
2 February 2009 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
2 February 2009 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
2 February 2009 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
5 February 2008 | Return made up to 23/01/08; full list of members (3 pages) |
5 February 2008 | Location of register of members (1 page) |
5 February 2008 | Return made up to 23/01/08; full list of members (3 pages) |
5 February 2008 | Location of register of members (1 page) |
4 February 2008 | Director's particulars changed (1 page) |
4 February 2008 | Director's particulars changed (1 page) |
11 April 2007 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
11 April 2007 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
11 April 2007 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
27 February 2007 | Return made up to 23/01/07; full list of members (8 pages) |
27 February 2007 | Return made up to 23/01/07; full list of members (8 pages) |
30 August 2006 | Accounting reference date extended from 31/01/06 to 05/04/06 (1 page) |
30 August 2006 | Accounting reference date extended from 31/01/06 to 05/04/06 (1 page) |
22 March 2006 | Return made up to 23/01/06; full list of members (8 pages) |
22 March 2006 | Return made up to 23/01/06; full list of members (8 pages) |
27 February 2006 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
27 February 2006 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
11 March 2005 | Return made up to 23/01/05; full list of members (8 pages) |
11 March 2005 | Return made up to 23/01/05; full list of members (8 pages) |
6 December 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
6 December 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
29 March 2004 | Return made up to 23/01/04; full list of members
|
29 March 2004 | Return made up to 23/01/04; full list of members
|
9 March 2003 | New director appointed (2 pages) |
9 March 2003 | New director appointed (2 pages) |
25 February 2003 | Ad 21/01/03--------- £ si [email protected]=98 £ ic 2/100 (3 pages) |
25 February 2003 | New secretary appointed (2 pages) |
25 February 2003 | Registered office changed on 25/02/03 from: 10 great stuart street edinburgh EH3 7TN (1 page) |
25 February 2003 | Ad 21/01/03--------- £ si [email protected]=98 £ ic 2/100 (3 pages) |
25 February 2003 | New secretary appointed (2 pages) |
25 February 2003 | Registered office changed on 25/02/03 from: 10 great stuart street edinburgh EH3 7TN (1 page) |
24 January 2003 | Director resigned (1 page) |
24 January 2003 | Secretary resigned (1 page) |
24 January 2003 | Director resigned (1 page) |
24 January 2003 | Secretary resigned (1 page) |
23 January 2003 | Incorporation (16 pages) |
23 January 2003 | Incorporation (16 pages) |