Edinburgh
Lothian
EH7 4HG
Scotland
Director Name | Karen Patricia Houston Jones |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 May 2003(1 month after company formation) |
Appointment Duration | 20 years, 3 months (closed 22 August 2023) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Logie Mill Beaverbank Business Park Edinburgh Lothian EH7 4HG Scotland |
Secretary Name | Miss Jennifer Sarah Houston |
---|---|
Status | Closed |
Appointed | 11 January 2021(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 22 August 2023) |
Role | Company Director |
Correspondence Address | 6 Logie Mill Beaverbank Business Park Edinburgh Lothian EH7 4HG Scotland |
Secretary Name | Alistair James Houston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2003(1 month after company formation) |
Appointment Duration | 17 years, 8 months (resigned 11 January 2021) |
Role | Student |
Correspondence Address | 6 Logie Mill Beaverbank Business Park Edinburgh Lothian EH7 4HG Scotland |
Director Name | Reynard Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2003(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Director Name | TM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2003(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Secretary Name | TM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2003(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Registered Address | 6 Logie Mill Beaverbank Business Park Edinburgh Lothian EH7 4HG Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith Walk |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Alistair James Houston 33.33% Ordinary |
---|---|
1 at £1 | Jennifer Sarah Houston 33.33% Ordinary |
1 at £1 | Karen Patricia Houston Jones 33.33% Ordinary |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
22 August 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 June 2023 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2023 | Application to strike the company off the register (1 page) |
25 May 2022 | Accounts for a dormant company made up to 30 April 2022 (2 pages) |
20 April 2022 | Confirmation statement made on 10 April 2022 with no updates (3 pages) |
8 July 2021 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
22 April 2021 | Termination of appointment of Alistair James Houston as a secretary on 11 January 2021 (1 page) |
22 April 2021 | Appointment of Miss Jennifer Sarah Houston as a secretary on 11 January 2021 (2 pages) |
22 April 2021 | Confirmation statement made on 10 April 2021 with no updates (3 pages) |
8 October 2020 | Accounts for a dormant company made up to 30 April 2020 (3 pages) |
23 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
17 July 2019 | Accounts for a dormant company made up to 30 April 2019 (3 pages) |
23 April 2019 | Confirmation statement made on 10 April 2019 with updates (4 pages) |
13 August 2018 | Accounts for a dormant company made up to 30 April 2018 (3 pages) |
24 April 2018 | Confirmation statement made on 10 April 2018 with updates (4 pages) |
24 July 2017 | Accounts for a dormant company made up to 30 April 2017 (3 pages) |
24 July 2017 | Accounts for a dormant company made up to 30 April 2017 (3 pages) |
8 May 2017 | Confirmation statement made on 10 April 2017 with updates (7 pages) |
8 May 2017 | Confirmation statement made on 10 April 2017 with updates (7 pages) |
28 June 2016 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
28 June 2016 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
3 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
1 June 2015 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
1 June 2015 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
6 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
28 August 2014 | Registered office address changed from C/O Andrew Hamilton & Company 38 Dean Park Mews Edinburgh EH4 1ED to 6 Logie Mill Beaverbank Business Park Edinburgh Lothian EH7 4HG on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from C/O Andrew Hamilton & Company 38 Dean Park Mews Edinburgh EH4 1ED to 6 Logie Mill Beaverbank Business Park Edinburgh Lothian EH7 4HG on 28 August 2014 (1 page) |
28 August 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
28 August 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
30 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
27 September 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
27 September 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
7 May 2013 | Director's details changed for Karen Patricia Houston Jones on 10 April 2013 (2 pages) |
7 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Director's details changed for Karen Patricia Houston Jones on 10 April 2013 (2 pages) |
7 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
7 June 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (3 pages) |
7 June 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (3 pages) |
14 May 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
14 May 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
11 May 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
11 May 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
14 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (3 pages) |
14 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (3 pages) |
28 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
28 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
21 September 2010 | Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG on 21 September 2010 (1 page) |
21 September 2010 | Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG on 21 September 2010 (1 page) |
14 April 2010 | Secretary's details changed for Alistair James Houston on 1 January 2010 (1 page) |
14 April 2010 | Director's details changed for Karen Patricia Houston Jones on 1 January 2010 (2 pages) |
14 April 2010 | Director's details changed for Karen Patricia Houston Jones on 1 January 2010 (2 pages) |
14 April 2010 | Director's details changed for Jennifer Sarah Houston on 1 January 2010 (2 pages) |
14 April 2010 | Director's details changed for Jennifer Sarah Houston on 1 January 2010 (2 pages) |
14 April 2010 | Secretary's details changed for Alistair James Houston on 1 January 2010 (1 page) |
14 April 2010 | Secretary's details changed for Alistair James Houston on 1 January 2010 (1 page) |
14 April 2010 | Director's details changed for Karen Patricia Houston Jones on 1 January 2010 (2 pages) |
14 April 2010 | Secretary's details changed for Alistair James Houston on 1 January 2010 (1 page) |
14 April 2010 | Director's details changed for Jennifer Sarah Houston on 1 January 2010 (2 pages) |
14 April 2010 | Director's details changed for Jennifer Sarah Houston on 1 January 2010 (2 pages) |
14 April 2010 | Secretary's details changed for Alistair James Houston on 1 January 2010 (1 page) |
14 April 2010 | Director's details changed for Karen Patricia Houston Jones on 1 January 2010 (2 pages) |
14 April 2010 | Director's details changed for Karen Patricia Houston Jones on 1 January 2010 (2 pages) |
14 April 2010 | Secretary's details changed for Alistair James Houston on 1 January 2010 (1 page) |
14 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Director's details changed for Karen Patricia Houston Jones on 1 January 2010 (2 pages) |
14 April 2010 | Director's details changed for Jennifer Sarah Houston on 1 January 2010 (2 pages) |
14 April 2010 | Director's details changed for Jennifer Sarah Houston on 1 January 2010 (2 pages) |
5 June 2009 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
5 June 2009 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
16 April 2009 | Return made up to 10/04/09; full list of members (4 pages) |
16 April 2009 | Return made up to 10/04/09; full list of members (4 pages) |
29 September 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
29 September 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
21 April 2008 | Director's change of particulars / karen jones / 01/04/2008 (1 page) |
21 April 2008 | Return made up to 10/04/08; full list of members (4 pages) |
21 April 2008 | Return made up to 10/04/08; full list of members (4 pages) |
21 April 2008 | Director's change of particulars / karen jones / 01/04/2008 (1 page) |
14 January 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
14 January 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
1 May 2007 | Director's particulars changed (1 page) |
1 May 2007 | Director's particulars changed (1 page) |
19 April 2007 | Return made up to 10/04/07; no change of members
|
19 April 2007 | Return made up to 10/04/07; no change of members
|
14 February 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
14 February 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
12 April 2006 | Return made up to 10/04/06; full list of members
|
12 April 2006 | Return made up to 10/04/06; full list of members
|
2 March 2006 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
2 March 2006 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
6 May 2005 | Return made up to 10/04/05; full list of members (7 pages) |
6 May 2005 | Return made up to 10/04/05; full list of members (7 pages) |
11 February 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
11 February 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
17 January 2005 | Registered office changed on 17/01/05 from: 66 queen street edinburgh midlothian EH2 4NE (1 page) |
17 January 2005 | Registered office changed on 17/01/05 from: 66 queen street edinburgh midlothian EH2 4NE (1 page) |
16 August 2004 | Director's particulars changed (1 page) |
16 August 2004 | Director's particulars changed (1 page) |
22 April 2004 | Return made up to 10/04/04; full list of members (7 pages) |
22 April 2004 | Return made up to 10/04/04; full list of members (7 pages) |
13 August 2003 | Ad 16/05/03--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
13 August 2003 | Resolutions
|
13 August 2003 | New secretary appointed (2 pages) |
13 August 2003 | Director resigned (1 page) |
13 August 2003 | New secretary appointed (2 pages) |
13 August 2003 | New director appointed (2 pages) |
13 August 2003 | Director resigned (1 page) |
13 August 2003 | Ad 16/05/03--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
13 August 2003 | New director appointed (2 pages) |
13 August 2003 | Secretary resigned;director resigned (1 page) |
13 August 2003 | New director appointed (2 pages) |
13 August 2003 | New director appointed (2 pages) |
13 August 2003 | Secretary resigned;director resigned (1 page) |
13 August 2003 | Resolutions
|
20 May 2003 | Company name changed tm 1198 LIMITED\certificate issued on 20/05/03 (2 pages) |
20 May 2003 | Company name changed tm 1198 LIMITED\certificate issued on 20/05/03 (2 pages) |
10 April 2003 | Incorporation (21 pages) |
10 April 2003 | Incorporation (21 pages) |