Edinburgh
Midlothian
EH6 7BD
Scotland
Secretary Name | Mr David Hutton |
---|---|
Status | Closed |
Appointed | 23 May 2011(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 10 November 2015) |
Role | Company Director |
Correspondence Address | 11 Maritime Street Edinburgh Midlothian EH6 6SB Scotland |
Secretary Name | Alasdair John Perry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 51 Mitchell Street Edinburgh Midlothian EH6 7BD Scotland |
Director Name | At Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2003(same day as company formation) |
Correspondence Address | Solo House The Courtyard London Road Horsham West Sussex RH12 1AT |
Secretary Name | At Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2003(same day as company formation) |
Correspondence Address | Solo House The Courtyard London Road Horsham West Sussex RH12 1AT |
Website | probusinesspublications.com |
---|---|
Telephone | 0131 5543733 |
Telephone region | Edinburgh |
Registered Address | 11 Maritime Street Edinburgh Midlothian EH6 6SB Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
1 at £1 | Mrs Brenda Perry 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£44,071 |
Current Liabilities | £39,941 |
Latest Accounts | 31 August 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
10 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
8 May 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
7 May 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (3 pages) |
7 May 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (3 pages) |
30 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
30 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
13 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (3 pages) |
13 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (3 pages) |
31 May 2011 | Total exemption full accounts made up to 31 August 2010 (9 pages) |
31 May 2011 | Total exemption full accounts made up to 31 August 2010 (9 pages) |
23 May 2011 | Appointment of Mr David Hutton as a secretary (1 page) |
23 May 2011 | Appointment of Mr David Hutton as a secretary (1 page) |
13 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (3 pages) |
13 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (3 pages) |
5 August 2010 | Termination of appointment of Alasdair Perry as a secretary (1 page) |
5 August 2010 | Termination of appointment of Alasdair Perry as a secretary (1 page) |
23 June 2010 | Registered office address changed from 51 Mitchell Street Edinburgh Midlothian EH6 7BD on 23 June 2010 (1 page) |
23 June 2010 | Registered office address changed from 51 Mitchell Street Edinburgh Midlothian EH6 7BD on 23 June 2010 (1 page) |
1 June 2010 | Total exemption full accounts made up to 31 August 2009 (9 pages) |
1 June 2010 | Total exemption full accounts made up to 31 August 2009 (9 pages) |
23 March 2010 | Director's details changed for Mrs Brenda Elizabeth Perry on 23 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Director's details changed for Mrs Brenda Elizabeth Perry on 23 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
1 July 2009 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
1 July 2009 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
25 March 2009 | Return made up to 19/03/09; full list of members (3 pages) |
25 March 2009 | Return made up to 19/03/09; full list of members (3 pages) |
30 June 2008 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
30 June 2008 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
20 June 2008 | Return made up to 19/03/08; full list of members (3 pages) |
20 June 2008 | Return made up to 19/03/08; full list of members (3 pages) |
20 June 2008 | Registered office changed on 20/06/2008 from 44 constitution street edinburgh midlothian EH6 6RS (1 page) |
20 June 2008 | Registered office changed on 20/06/2008 from 44 constitution street edinburgh midlothian EH6 6RS (1 page) |
19 June 2008 | Secretary's change of particulars / alasdair perry / 16/06/2008 (1 page) |
19 June 2008 | Secretary's change of particulars / alasdair perry / 16/06/2008 (1 page) |
19 June 2008 | Director's change of particulars / brenda perry / 16/06/2008 (1 page) |
19 June 2008 | Director's change of particulars / brenda perry / 16/06/2008 (1 page) |
2 July 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
2 July 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
22 March 2007 | Return made up to 19/03/07; full list of members (2 pages) |
22 March 2007 | Return made up to 19/03/07; full list of members (2 pages) |
1 August 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
1 August 2006 | Total exemption full accounts made up to 31 August 2005 (9 pages) |
4 April 2006 | Registered office changed on 04/04/06 from: 91/16 constitution street edinburgh midlothian EH6 7AE (1 page) |
4 April 2006 | Return made up to 19/03/06; full list of members (2 pages) |
4 April 2006 | Return made up to 19/03/06; full list of members (2 pages) |
4 April 2006 | Secretary's particulars changed (1 page) |
4 April 2006 | Secretary's particulars changed (1 page) |
4 April 2006 | Registered office changed on 04/04/06 from: 91/16 constitution street edinburgh midlothian EH6 7AE (1 page) |
4 April 2006 | Director's particulars changed (1 page) |
4 April 2006 | Director's particulars changed (1 page) |
18 April 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
18 April 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
8 April 2005 | Secretary's particulars changed (1 page) |
8 April 2005 | Director's particulars changed (1 page) |
8 April 2005 | Secretary's particulars changed (1 page) |
8 April 2005 | Director's particulars changed (1 page) |
8 April 2005 | Return made up to 19/03/05; full list of members (2 pages) |
8 April 2005 | Return made up to 19/03/05; full list of members (2 pages) |
23 March 2004 | Return made up to 19/03/04; full list of members (6 pages) |
23 March 2004 | Return made up to 19/03/04; full list of members (6 pages) |
15 January 2004 | Accounting reference date extended from 31/03/04 to 31/08/04 (1 page) |
15 January 2004 | Accounting reference date extended from 31/03/04 to 31/08/04 (1 page) |
9 April 2003 | New director appointed (2 pages) |
9 April 2003 | New director appointed (2 pages) |
31 March 2003 | Secretary resigned (1 page) |
31 March 2003 | Director resigned (1 page) |
31 March 2003 | Director resigned (1 page) |
31 March 2003 | Secretary resigned (1 page) |
28 March 2003 | New secretary appointed (2 pages) |
28 March 2003 | New secretary appointed (2 pages) |
19 March 2003 | Incorporation (14 pages) |
19 March 2003 | Incorporation (14 pages) |