Edinburgh
EH3 8BL
Scotland
Secretary Name | Mrs Madeline Catherine Janet Sinclair |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 April 2003(1 week, 1 day after company formation) |
Appointment Duration | 16 years, 7 months (closed 30 November 2019) |
Role | Administrative Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Exchange Place 3 Semple Street Edinburgh EH3 8BL Scotland |
Director Name | Pf & S (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2003(same day as company formation) |
Correspondence Address | Wester Tullich Cottage Ballater Aberdeenshire AB35 5SB Scotland |
Secretary Name | Pf & S (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2003(same day as company formation) |
Correspondence Address | Wester Tullich Cottage Ballater Aberdeenshire AB35 5SB Scotland |
Registered Address | Exchange Place 3 Semple Street Edinburgh EH3 8BL Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Madeleine Sinclair 50.00% Ordinary |
---|---|
1 at £1 | Mark Sinclair 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£19,250 |
Cash | £64 |
Current Liabilities | £62,753 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 November 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 August 2019 | Final account prior to dissolution in a winding-up by the court (10 pages) |
12 September 2018 | Notice of winding up order (1 page) |
12 September 2018 | Court order notice of winding up (1 page) |
12 September 2018 | Registered office address changed from 80 Telford Road Cumbernauld Glasgow G67 2NJ to Exchange Place 3 Semple Street Edinburgh EH3 8BL on 12 September 2018 (2 pages) |
30 June 2017 | Compulsory strike-off action has been suspended (1 page) |
30 June 2017 | Compulsory strike-off action has been suspended (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-06-11
|
11 June 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-06-11
|
14 April 2016 | Compulsory strike-off action has been suspended (1 page) |
14 April 2016 | Compulsory strike-off action has been suspended (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Registered office address changed from 11 Prospect Road Dullatur Glasgow G68 0AN to 80 Telford Road Cumbernauld Glasgow G67 2NJ on 16 June 2015 (1 page) |
16 June 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Registered office address changed from 80 Telford Road Cumbernauld Glasgow G67 2NJ Scotland to 80 Telford Road Cumbernauld Glasgow G67 2NJ on 16 June 2015 (1 page) |
16 June 2015 | Registered office address changed from 11 Prospect Road Dullatur Glasgow G68 0AN to 80 Telford Road Cumbernauld Glasgow G67 2NJ on 16 June 2015 (1 page) |
16 June 2015 | Registered office address changed from 80 Telford Road Cumbernauld Glasgow G67 2NJ Scotland to 80 Telford Road Cumbernauld Glasgow G67 2NJ on 16 June 2015 (1 page) |
1 April 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 April 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
5 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (3 pages) |
28 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (3 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 August 2012 | Secretary's details changed for Mrs Madeline Catherine Janet Sinclair on 18 August 2012 (1 page) |
18 August 2012 | Registered office address changed from 42 Cathkin Crescent Cumbernauld Glasgow G68 0FD United Kingdom on 18 August 2012 (1 page) |
18 August 2012 | Secretary's details changed for Mrs Madeline Catherine Janet Sinclair on 18 August 2012 (1 page) |
18 August 2012 | Registered office address changed from 42 Cathkin Crescent Cumbernauld Glasgow G68 0FD United Kingdom on 18 August 2012 (1 page) |
25 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (3 pages) |
25 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (3 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 May 2011 | Registered office address changed from 12 Garrell Road Burnside Industrial Estate, Kilsyth Glasgow G65 9JX on 23 May 2011 (1 page) |
23 May 2011 | Director's details changed for Mark Gillespie Sinclair on 17 April 2010 (2 pages) |
23 May 2011 | Registered office address changed from 12 Garrell Road Burnside Industrial Estate, Kilsyth Glasgow G65 9JX on 23 May 2011 (1 page) |
23 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (3 pages) |
23 May 2011 | Director's details changed for Mark Gillespie Sinclair on 17 April 2010 (2 pages) |
23 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (3 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Director's details changed for Mark Gillespie Sinclair on 17 April 2010 (2 pages) |
22 April 2010 | Director's details changed for Mark Gillespie Sinclair on 17 April 2010 (2 pages) |
22 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
23 October 2009 | Annual return made up to 17 April 2009 with a full list of shareholders (3 pages) |
23 October 2009 | Annual return made up to 17 April 2009 with a full list of shareholders (3 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 July 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 November 2008 | Return made up to 17/04/08; full list of members (3 pages) |
19 November 2008 | Return made up to 17/04/08; full list of members (3 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
11 June 2008 | Registered office changed on 11/06/2008 from 42 cathkin crescent carrickstone cumbernauld glasgow G68 0FB (1 page) |
11 June 2008 | Registered office changed on 11/06/2008 from 42 cathkin crescent carrickstone cumbernauld glasgow G68 0FB (1 page) |
2 August 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 May 2007 | Return made up to 17/04/07; no change of members (6 pages) |
21 May 2007 | Return made up to 17/04/07; no change of members (6 pages) |
23 May 2006 | Return made up to 17/04/06; full list of members (6 pages) |
23 May 2006 | Return made up to 17/04/06; full list of members (6 pages) |
7 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
7 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
22 April 2005 | Return made up to 17/04/05; full list of members (6 pages) |
22 April 2005 | Return made up to 17/04/05; full list of members (6 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
27 January 2005 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
27 January 2005 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
24 May 2004 | Return made up to 17/04/04; full list of members
|
24 May 2004 | Return made up to 17/04/04; full list of members
|
17 November 2003 | Registered office changed on 17/11/03 from: 4 hillview avenue kilsyth glasgow G65 0DJ (1 page) |
17 November 2003 | Registered office changed on 17/11/03 from: 4 hillview avenue kilsyth glasgow G65 0DJ (1 page) |
2 May 2003 | Director resigned (1 page) |
2 May 2003 | Secretary resigned (1 page) |
2 May 2003 | Director resigned (1 page) |
2 May 2003 | New secretary appointed (2 pages) |
2 May 2003 | Resolutions
|
2 May 2003 | New director appointed (2 pages) |
2 May 2003 | Resolutions
|
2 May 2003 | New secretary appointed (2 pages) |
2 May 2003 | New director appointed (2 pages) |
2 May 2003 | Secretary resigned (1 page) |
17 April 2003 | Incorporation (15 pages) |
17 April 2003 | Incorporation (15 pages) |