Edinburgh
EH10 5HW
Scotland
Secretary Name | Iain Alexander Leslie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 July 2011(8 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 05 November 2019) |
Role | Company Director |
Correspondence Address | 52a/2 Craiglockhart Loan Edinburgh EH14 1JQ Scotland |
Director Name | Mr Morris Murray Duncan |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2003(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 2 Wester Steil Edinburgh Midlothian EH10 5XA Scotland |
Director Name | Iain Alexander Leslie |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2003(same day as company formation) |
Role | Solicitor |
Correspondence Address | 16 Young Street Edinburgh EH2 4JB Scotland |
Secretary Name | Morris Murray Duncan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Manor Place Edinburgh Midlothian EH3 7DX Scotland |
Director Name | Brian Drinkwater |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2010(7 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 11 August 2017) |
Role | Nursery Proprietor |
Country of Residence | Edinburgh |
Correspondence Address | 18 Polwarth Terrace Edinburgh EH11 1NB Scotland |
Secretary Name | Duncan Young And Co Ca (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2003(same day as company formation) |
Correspondence Address | 29 Manor Place Edinburgh EH3 7DX Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Duncan Young And Co Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2006(3 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 July 2006) |
Correspondence Address | 29 Manor Place Edinburgh Lothian EH3 7DX Scotland |
Registered Address | 2-8 Blackrock House Millar Crescent Edinburgh EH10 5HW Scotland |
---|---|
Constituency | Edinburgh South |
Ward | Meadows/Morningside |
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
5 November 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 August 2019 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2019 | Application to strike the company off the register (3 pages) |
24 May 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
7 May 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
5 June 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
24 May 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
1 September 2017 | Termination of appointment of Brian Drinkwater as a director on 11 August 2017 (1 page) |
1 September 2017 | Termination of appointment of Brian Drinkwater as a director on 11 August 2017 (1 page) |
13 May 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
13 May 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
19 April 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
13 June 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
13 June 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
7 June 2016 | Director's details changed for Iain Alexander Leslie on 7 June 2016 (2 pages) |
7 June 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Director's details changed for Iain Alexander Leslie on 7 June 2016 (2 pages) |
20 August 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
20 August 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
29 May 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
16 May 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
16 May 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
29 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
18 April 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
18 April 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
13 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2013 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
12 April 2013 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
11 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (5 pages) |
5 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Director's details changed for Iain Alexander Leslie on 1 June 2012 (2 pages) |
1 June 2012 | Director's details changed for Iain Alexander Leslie on 1 June 2012 (2 pages) |
1 June 2012 | Director's details changed for Iain Alexander Leslie on 1 June 2012 (2 pages) |
1 June 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (5 pages) |
12 December 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
12 December 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
17 August 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (14 pages) |
17 August 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (14 pages) |
18 July 2011 | Appointment of Iain Alexander Leslie as a secretary (3 pages) |
18 July 2011 | Registered office address changed from , 7-11 Melville Street, Edinburgh, EH3 7PE on 18 July 2011 (2 pages) |
18 July 2011 | Appointment of Iain Alexander Leslie as a secretary (3 pages) |
18 July 2011 | Registered office address changed from , 7-11 Melville Street, Edinburgh, EH3 7PE on 18 July 2011 (2 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
25 June 2010 | Appointment of Brian Drinkwater as a director (2 pages) |
25 June 2010 | Appointment of Brian Drinkwater as a director (2 pages) |
7 May 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Termination of appointment of Morris Duncan as a director (1 page) |
23 March 2010 | Termination of appointment of Morris Duncan as a director (1 page) |
23 February 2010 | Termination of appointment of Duncan Young and Co Limited as a secretary (1 page) |
23 February 2010 | Director's details changed for Morris Murray Duncan on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Morris Murray Duncan on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Morris Murray Duncan on 1 January 2010 (2 pages) |
23 February 2010 | Termination of appointment of Duncan Young and Co Limited as a secretary (1 page) |
12 August 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
12 August 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
6 April 2009 | Return made up to 21/03/09; no change of members (3 pages) |
6 April 2009 | Return made up to 21/03/09; no change of members (3 pages) |
3 April 2009 | Location of register of members (1 page) |
3 April 2009 | Location of register of members (1 page) |
3 April 2009 | Registered office changed on 03/04/2009 from, 29 manor place, edinburgh, EH3 7DX (1 page) |
3 April 2009 | Registered office changed on 03/04/2009 from, 29 manor place, edinburgh, EH3 7DX (1 page) |
6 November 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
6 November 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
16 May 2008 | Return made up to 21/03/08; no change of members (7 pages) |
16 May 2008 | Return made up to 21/03/08; no change of members (7 pages) |
5 February 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
5 February 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
12 April 2007 | Return made up to 21/03/07; full list of members (7 pages) |
12 April 2007 | Return made up to 21/03/07; full list of members (7 pages) |
10 October 2006 | Secretary resigned (1 page) |
10 October 2006 | New secretary appointed (1 page) |
10 October 2006 | New secretary appointed (1 page) |
10 October 2006 | Secretary resigned (1 page) |
7 June 2006 | Return made up to 21/03/06; full list of members
|
7 June 2006 | Return made up to 21/03/06; full list of members
|
1 June 2006 | New director appointed (1 page) |
1 June 2006 | New director appointed (1 page) |
12 December 2005 | Accounts made up to 31 March 2005 (1 page) |
12 December 2005 | Accounts made up to 31 March 2005 (1 page) |
4 July 2005 | New secretary appointed (1 page) |
4 July 2005 | Return made up to 21/03/05; full list of members (7 pages) |
4 July 2005 | Return made up to 21/03/05; full list of members (7 pages) |
4 July 2005 | New secretary appointed (1 page) |
19 August 2004 | Director resigned (1 page) |
19 August 2004 | Director resigned (1 page) |
18 May 2004 | Accounts made up to 31 March 2004 (2 pages) |
18 May 2004 | Accounts made up to 31 March 2004 (2 pages) |
13 May 2004 | Return made up to 21/03/04; full list of members (7 pages) |
13 May 2004 | Return made up to 21/03/04; full list of members (7 pages) |
21 March 2003 | Incorporation (17 pages) |
21 March 2003 | Secretary resigned (1 page) |
21 March 2003 | Secretary resigned (1 page) |
21 March 2003 | Incorporation (17 pages) |