Mains Road
Linlithgow
West Lothian
EH49 6DB
Scotland
Secretary Name | Lawrence Alexander Riva |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2008(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 24 July 2014) |
Role | Company Director |
Correspondence Address | 45 Turnhouse Road Edinburgh Midlothian EH12 9DN Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2003(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 45 Turnhouse Road Edinburgh Midlothian EH12 9DN Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Almond |
1 at £1 | Jame Angus Craig 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Current Liabilities | £48,110 |
Latest Accounts | 28 February 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 29 February |
30 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2014 | Satisfaction of charge 1 in full (4 pages) |
10 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 September 2014 | Application to strike the company off the register (3 pages) |
28 July 2014 | Termination of appointment of Lawrence Alexander Riva as a secretary on 24 July 2014 (1 page) |
11 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
4 December 2013 | Total exemption full accounts made up to 28 February 2013 (14 pages) |
4 March 2013 | Amended accounts made up to 29 February 2012 (2 pages) |
4 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (4 pages) |
29 November 2012 | Total exemption full accounts made up to 29 February 2012 (14 pages) |
28 June 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Director's details changed for James Angus Craig on 16 February 2012 (2 pages) |
10 June 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (14 pages) |
10 June 2011 | Annual return made up to 19 February 2008 with a full list of shareholders (9 pages) |
10 June 2011 | Annual return made up to 19 February 2009 with a full list of shareholders (10 pages) |
10 June 2011 | Total exemption full accounts made up to 28 February 2011 (23 pages) |
10 June 2011 | Appointment of Lawrence Alexander Riva as a secretary (3 pages) |
10 June 2011 | Total exemption full accounts made up to 28 February 2009 (19 pages) |
10 June 2011 | Total exemption full accounts made up to 28 February 2008 (21 pages) |
10 June 2011 | Administrative restoration application (3 pages) |
10 June 2011 | Total exemption full accounts made up to 28 February 2010 (23 pages) |
10 June 2011 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 10 June 2011 (2 pages) |
10 June 2011 | Total exemption full accounts made up to 28 February 2007 (21 pages) |
10 June 2011 | Annual return made up to 19 February 2010 with a full list of shareholders (14 pages) |
7 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2009 | Compulsory strike-off action has been suspended (1 page) |
12 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2007 | Secretary resigned (1 page) |
4 April 2007 | Return made up to 19/02/07; full list of members (2 pages) |
28 November 2006 | Accounts made up to 28 February 2006 (2 pages) |
24 May 2006 | Return made up to 19/02/06; full list of members (2 pages) |
27 September 2005 | Total exemption full accounts made up to 28 February 2005 (14 pages) |
23 August 2005 | Partic of mort/charge * (4 pages) |
13 July 2005 | Partic of mort/charge * (3 pages) |
21 February 2005 | Return made up to 19/02/05; full list of members (2 pages) |
12 November 2004 | Total exemption full accounts made up to 29 February 2004 (14 pages) |
29 June 2004 | Resolutions
|
23 February 2004 | Return made up to 19/02/04; full list of members (5 pages) |
28 February 2003 | New secretary appointed (2 pages) |
20 February 2003 | New director appointed (1 page) |
19 February 2003 | Incorporation (16 pages) |
19 February 2003 | Director resigned (1 page) |
19 February 2003 | Secretary resigned (1 page) |