Ravensneuk
Penicuik
Midlothian
EH26 8PL
Scotland
Secretary Name | Mr Malcolm Andrew Robertson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 March 2003(2 days after company formation) |
Appointment Duration | 13 years, 1 month (closed 18 May 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | South Lodge Ravensneuk Penicuik Midlothian EH26 8PL Scotland |
Director Name | Mr Malcolm Andrew Robertson |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2003(2 months after company formation) |
Appointment Duration | 12 years, 11 months (closed 18 May 2016) |
Role | Quantity Surveyor |
Country of Residence | Scotland |
Correspondence Address | South Lodge Ravensneuk Penicuik Midlothian EH26 8PL Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 21 York Place Edinburgh EH1 3EN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 4 other UK companies use this postal address |
Year | 2009 |
---|---|
Net Worth | £97 |
Cash | £34,620 |
Current Liabilities | £54,441 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 May 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 May 2016 | Final Gazette dissolved following liquidation (1 page) |
18 February 2016 | Notice of final meeting of creditors (5 pages) |
18 February 2016 | Notice of final meeting of creditors (5 pages) |
18 August 2011 | Notice of winding up order (1 page) |
18 August 2011 | Notice of winding up order (1 page) |
18 August 2011 | Court order notice of winding up (1 page) |
18 August 2011 | Court order notice of winding up (1 page) |
16 August 2011 | Registered office address changed from 29 York Place Edinburgh EH1 3HP on 16 August 2011 (2 pages) |
16 August 2011 | Registered office address changed from 29 York Place Edinburgh EH1 3HP on 16 August 2011 (2 pages) |
21 May 2011 | Compulsory strike-off action has been suspended (1 page) |
21 May 2011 | Compulsory strike-off action has been suspended (1 page) |
8 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 April 2010 | Director's details changed for Maria Elizabeth Martin on 26 March 2010 (2 pages) |
23 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders Statement of capital on 2010-04-23
|
23 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders Statement of capital on 2010-04-23
|
23 April 2010 | Director's details changed for Maria Elizabeth Martin on 26 March 2010 (2 pages) |
13 July 2009 | Return made up to 26/03/09; full list of members (4 pages) |
13 July 2009 | Return made up to 26/03/09; full list of members (4 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 April 2008 | Return made up to 26/03/08; full list of members (4 pages) |
22 April 2008 | Return made up to 26/03/08; full list of members (4 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 April 2007 | Return made up to 26/03/07; full list of members (7 pages) |
12 April 2007 | Return made up to 26/03/07; full list of members (7 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 July 2006 | Return made up to 26/03/06; full list of members (7 pages) |
5 July 2006 | Return made up to 26/03/06; full list of members (7 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
4 May 2005 | Return made up to 26/03/05; full list of members (7 pages) |
4 May 2005 | Return made up to 26/03/05; full list of members (7 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 May 2004 | Return made up to 26/03/04; full list of members (7 pages) |
4 May 2004 | Return made up to 26/03/04; full list of members (7 pages) |
7 July 2003 | Ad 10/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 July 2003 | Ad 10/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 June 2003 | New director appointed (2 pages) |
16 June 2003 | New director appointed (2 pages) |
8 May 2003 | Memorandum and Articles of Association (8 pages) |
8 May 2003 | Memorandum and Articles of Association (8 pages) |
2 May 2003 | New director appointed (1 page) |
2 May 2003 | New director appointed (1 page) |
2 May 2003 | Company name changed dueltropic LIMITED\certificate issued on 02/05/03 (2 pages) |
2 May 2003 | New secretary appointed (1 page) |
2 May 2003 | Company name changed dueltropic LIMITED\certificate issued on 02/05/03 (2 pages) |
2 May 2003 | New secretary appointed (1 page) |
1 May 2003 | Registered office changed on 01/05/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
1 May 2003 | Secretary resigned (1 page) |
1 May 2003 | Secretary resigned (1 page) |
1 May 2003 | Director resigned (1 page) |
1 May 2003 | Registered office changed on 01/05/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
1 May 2003 | Director resigned (1 page) |
26 March 2003 | Incorporation (17 pages) |
26 March 2003 | Incorporation (17 pages) |