Edinburgh
EH7 4GE
Scotland
Director Name | Mary Patch |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2003(4 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 May 2004) |
Role | Administrator |
Correspondence Address | 28 Mile End Avenue Aberdeen Grampian AB2 4LR Scotland |
Secretary Name | Mary Patch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2003(4 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 May 2004) |
Role | Administrator |
Correspondence Address | 28 Mile End Avenue Aberdeen Grampian AB2 4LR Scotland |
Secretary Name | Mr Maurice John Huck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2004(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 25 February 2011) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Caledonia Golf Club Flat Traill Drive Montrose DD10 8SW Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 1 Exchange Crescent Conference Square Edinburgh EH3 8AN Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
2 at £1 | Kevin James Patch 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £55,192 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
14 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2018 | Application to strike the company off the register (3 pages) |
31 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
3 April 2017 | Confirmation statement made on 27 February 2017 with updates (28 pages) |
3 April 2017 | Confirmation statement made on 27 February 2017 with updates (28 pages) |
21 December 2016 | Micro company accounts made up to 31 March 2016 (1 page) |
21 December 2016 | Micro company accounts made up to 31 March 2016 (1 page) |
23 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
28 December 2015 | Micro company accounts made up to 31 March 2015 (1 page) |
28 December 2015 | Micro company accounts made up to 31 March 2015 (1 page) |
4 November 2015 | Registered office address changed from 5/19 Powderhall Brae Edinburgh EH7 4GE to C/O Morisons Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8AN on 4 November 2015 (1 page) |
4 November 2015 | Registered office address changed from 5/19 Powderhall Brae Edinburgh EH7 4GE to C/O Morisons Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8AN on 4 November 2015 (1 page) |
4 November 2015 | Registered office address changed from 5/19 Powderhall Brae Edinburgh EH7 4GE to C/O Morisons Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8AN on 4 November 2015 (1 page) |
21 April 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
24 December 2014 | Micro company accounts made up to 31 March 2014 (1 page) |
24 December 2014 | Micro company accounts made up to 31 March 2014 (1 page) |
4 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 February 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (3 pages) |
28 February 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (3 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
14 May 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (3 pages) |
14 May 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (3 pages) |
30 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 August 2011 | Registered office address changed from 1St Floor, Inchbraoch House South Quay Ferryden Montrose Angus DD10 9SL United Kingdom on 24 August 2011 (1 page) |
24 August 2011 | Registered office address changed from 1St Floor, Inchbraoch House South Quay Ferryden Montrose Angus DD10 9SL United Kingdom on 24 August 2011 (1 page) |
16 March 2011 | Termination of appointment of Maurice Huck as a secretary (1 page) |
16 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (3 pages) |
16 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (3 pages) |
16 March 2011 | Termination of appointment of Maurice Huck as a secretary (1 page) |
14 June 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
14 June 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
17 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
27 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
23 April 2009 | Secretary's change of particulars / maurice huck / 01/07/2008 (1 page) |
23 April 2009 | Secretary's change of particulars / maurice huck / 01/07/2008 (1 page) |
23 April 2009 | Director's change of particulars / kevin patch / 06/01/2009 (1 page) |
23 April 2009 | Return made up to 27/02/09; full list of members (3 pages) |
23 April 2009 | Registered office changed on 23/04/2009 from 16/1 powderhall road edinburgh EH7 4GB (1 page) |
23 April 2009 | Registered office changed on 23/04/2009 from 16/1 powderhall road edinburgh EH7 4GB (1 page) |
23 April 2009 | Return made up to 27/02/09; full list of members (3 pages) |
23 April 2009 | Director's change of particulars / kevin patch / 06/01/2009 (1 page) |
8 August 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
8 August 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
11 April 2008 | Return made up to 27/02/08; full list of members (3 pages) |
11 April 2008 | Return made up to 27/02/08; full list of members (3 pages) |
5 November 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
5 November 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
14 March 2007 | Return made up to 27/02/07; full list of members (2 pages) |
14 March 2007 | Return made up to 27/02/07; full list of members (2 pages) |
21 December 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
21 December 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
6 March 2006 | Return made up to 27/02/06; full list of members
|
6 March 2006 | Return made up to 27/02/06; full list of members
|
6 March 2006 | Registered office changed on 06/03/06 from: 4 queen's close, 113 high street montrose angus DD10 8QR (1 page) |
6 March 2006 | Registered office changed on 06/03/06 from: 4 queen's close, 113 high street montrose angus DD10 8QR (1 page) |
25 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
25 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
29 March 2005 | Return made up to 27/02/05; full list of members (6 pages) |
29 March 2005 | Return made up to 27/02/05; full list of members (6 pages) |
24 February 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
24 February 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
23 May 2004 | New secretary appointed (2 pages) |
23 May 2004 | New secretary appointed (2 pages) |
23 May 2004 | Secretary resigned;director resigned (1 page) |
23 May 2004 | Secretary resigned;director resigned (1 page) |
23 March 2004 | Return made up to 27/02/04; full list of members (7 pages) |
23 March 2004 | Return made up to 27/02/04; full list of members (7 pages) |
28 June 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
28 June 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | New secretary appointed;new director appointed (2 pages) |
18 March 2003 | New secretary appointed;new director appointed (2 pages) |
4 March 2003 | Director resigned (1 page) |
4 March 2003 | Secretary resigned (1 page) |
4 March 2003 | Director resigned (1 page) |
4 March 2003 | Secretary resigned (1 page) |
27 February 2003 | Incorporation (9 pages) |
27 February 2003 | Incorporation (9 pages) |