Edinburgh
EH2 4HU
Scotland
Director Name | Mr Jonathan Mark Smith |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2012(9 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 23 October 2018) |
Role | Digital Director |
Country of Residence | Scotland |
Correspondence Address | 21 Young Street Edinburgh EH2 4HU Scotland |
Director Name | Julie Rebecca Annis |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2003(same day as company formation) |
Role | Creative Director/Graphic Desi |
Correspondence Address | 6/6 Balfour Place Edinburgh EH6 5DW Scotland |
Director Name | Dawn Joy Ware Dutcher |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 29 April 2003(same day as company formation) |
Role | Operations Director & Graphic |
Correspondence Address | Flat 4 5 Sheriff Bank, Leith Edinburgh EH6 6ER Scotland |
Director Name | Colin Paul Hewitt |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2003(same day as company formation) |
Role | Managing Director/Graphic Desi |
Country of Residence | United Kingdom |
Correspondence Address | 31 Argyle Place Edinburgh EH9 1JT Scotland |
Secretary Name | Dawn Joy Ware Dutcher |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 29 April 2003(same day as company formation) |
Role | Operations Director & Graphic |
Correspondence Address | Flat 4 5 Sheriff Bank, Leith Edinburgh EH6 6ER Scotland |
Secretary Name | Julie Rebecca Firkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(10 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 April 2007) |
Role | Creative Director/Graphic Desi |
Correspondence Address | 12/29 Viewcraig Gardens Edinburgh EH8 9UN Scotland |
Secretary Name | Colin Paul Hewitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 05 April 2012) |
Role | Company Director |
Correspondence Address | 31 Argyle Place Edinburgh EH9 1JT Scotland |
Secretary Name | Mrs Kathyrn Jane Hewitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2009(6 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 April 2011) |
Role | Company Director |
Correspondence Address | 31 Argyle Place Edinburgh EH9 1JT Scotland |
Website | www.iflookscouldkill.co.uk/ |
---|---|
Telephone | 0131 2080828 |
Telephone region | Edinburgh |
Registered Address | 21 Young Street Edinburgh EH2 4HU Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 30 other UK companies use this postal address |
240 at £1 | Sarah Robertson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £705 |
Cash | £4,565 |
Current Liabilities | £3,860 |
Latest Accounts | 30 April 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
23 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
30 July 2018 | Application to strike the company off the register (3 pages) |
26 April 2018 | Resolutions
|
5 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
9 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
6 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
24 February 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
24 February 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
12 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
1 December 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
1 December 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
2 May 2015 | Director's details changed for Miss Sarah Jane Robertson on 1 March 2015 (2 pages) |
2 May 2015 | Director's details changed for Mr Jonathan Mark Smith on 1 March 2015 (2 pages) |
2 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-02
|
2 May 2015 | Director's details changed for Mr Jonathan Mark Smith on 1 March 2015 (2 pages) |
2 May 2015 | Registered office address changed from C/O Jonathan Smith 21 Young Street Edinburgh EH2 4HU Scotland to 21 Young Street Edinburgh EH2 4HU on 2 May 2015 (1 page) |
2 May 2015 | Registered office address changed from C/O Jonathan Smith 21 Young Street Edinburgh EH2 4HU Scotland to 21 Young Street Edinburgh EH2 4HU on 2 May 2015 (1 page) |
2 May 2015 | Director's details changed for Mr Jonathan Mark Smith on 1 March 2015 (2 pages) |
2 May 2015 | Registered office address changed from C/O Jonathan Smith 21 Young Street Edinburgh EH2 4HU Scotland to 21 Young Street Edinburgh EH2 4HU on 2 May 2015 (1 page) |
2 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-02
|
2 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-02
|
2 May 2015 | Director's details changed for Miss Sarah Jane Robertson on 1 March 2015 (2 pages) |
2 May 2015 | Director's details changed for Miss Sarah Jane Robertson on 1 March 2015 (2 pages) |
10 April 2015 | Registered office address changed from 1 Summerhall Edinburgh EH9 1PL to C/O Jonathan Smith 21 Young Street Edinburgh EH2 4HU on 10 April 2015 (1 page) |
10 April 2015 | Registered office address changed from 1 Summerhall Edinburgh EH9 1PL to C/O Jonathan Smith 21 Young Street Edinburgh EH2 4HU on 10 April 2015 (1 page) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
6 May 2014 | Director's details changed for Miss Sarah Jane Robertson on 1 October 2013 (2 pages) |
6 May 2014 | Director's details changed for Miss Sarah Jane Robertson on 1 October 2013 (2 pages) |
6 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Director's details changed for Mr Jonathan Mark Smith on 1 October 2013 (2 pages) |
6 May 2014 | Director's details changed for Miss Sarah Jane Robertson on 1 October 2013 (2 pages) |
6 May 2014 | Director's details changed for Mr Jonathan Mark Smith on 1 October 2013 (2 pages) |
6 May 2014 | Director's details changed for Mr Jonathan Mark Smith on 1 October 2013 (2 pages) |
6 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
9 April 2013 | Registered office address changed from 1 Summerhall Edinburgh EH9 1PL Scotland on 9 April 2013 (1 page) |
9 April 2013 | Registered office address changed from 1 Summerhall Edinburgh EH9 1PL Scotland on 9 April 2013 (1 page) |
9 April 2013 | Director's details changed for Miss Sarah Jane Robertson on 29 March 2013 (2 pages) |
9 April 2013 | Registered office address changed from 31 Argyle Place Edinburgh EH9 1JT on 9 April 2013 (1 page) |
9 April 2013 | Director's details changed for Miss Sarah Jane Robertson on 29 March 2013 (2 pages) |
9 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Registered office address changed from 1 Summerhall Edinburgh EH9 1PL Scotland on 9 April 2013 (1 page) |
9 April 2013 | Registered office address changed from 31 Argyle Place Edinburgh EH9 1JT on 9 April 2013 (1 page) |
9 April 2013 | Director's details changed for Mr Jonathan Mark Smith on 29 March 2013 (2 pages) |
9 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Registered office address changed from 1 Summerhall Edinburgh EH9 1PL Scotland on 9 April 2013 (1 page) |
9 April 2013 | Registered office address changed from 31 Argyle Place Edinburgh EH9 1JT on 9 April 2013 (1 page) |
9 April 2013 | Registered office address changed from 1 Summerhall Edinburgh EH9 1PL Scotland on 9 April 2013 (1 page) |
9 April 2013 | Registered office address changed from 1 Summerhall Edinburgh EH9 1PL Scotland on 9 April 2013 (1 page) |
9 April 2013 | Director's details changed for Mr Jonathan Mark Smith on 29 March 2013 (2 pages) |
6 September 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
6 September 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
1 August 2012 | Appointment of Mr Jonathan Mark Smith as a director (2 pages) |
1 August 2012 | Termination of appointment of Colin Hewitt as a director (1 page) |
1 August 2012 | Termination of appointment of Colin Hewitt as a director (1 page) |
1 August 2012 | Appointment of Mr Jonathan Mark Smith as a director (2 pages) |
8 July 2012 | Termination of appointment of Colin Hewitt as a secretary (1 page) |
8 July 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (3 pages) |
8 July 2012 | Termination of appointment of Colin Hewitt as a secretary (1 page) |
8 July 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (3 pages) |
8 July 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (3 pages) |
3 May 2012 | Termination of appointment of Kathyrn Hewitt as a secretary (1 page) |
3 May 2012 | Termination of appointment of Kathyrn Hewitt as a secretary (1 page) |
3 April 2012 | Appointment of Miss Sarah Jane Robertson as a director (2 pages) |
3 April 2012 | Appointment of Miss Sarah Jane Robertson as a director (2 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
2 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (3 pages) |
2 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (3 pages) |
2 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (3 pages) |
29 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
29 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
13 May 2010 | Director's details changed for Colin Paul Hewitt on 1 October 2009 (2 pages) |
13 May 2010 | Director's details changed for Colin Paul Hewitt on 1 October 2009 (2 pages) |
13 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Secretary's details changed for Mrs Kathyrn Jane Hewitt on 1 October 2009 (1 page) |
13 May 2010 | Secretary's details changed for Mrs Kathyrn Jane Hewitt on 1 October 2009 (1 page) |
13 May 2010 | Director's details changed for Colin Paul Hewitt on 1 October 2009 (2 pages) |
13 May 2010 | Secretary's details changed for Colin Paul Hewitt on 1 October 2009 (1 page) |
13 May 2010 | Secretary's details changed for Colin Paul Hewitt on 1 October 2009 (1 page) |
13 May 2010 | Secretary's details changed for Colin Paul Hewitt on 1 October 2009 (1 page) |
13 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Secretary's details changed for Mrs Kathyrn Jane Hewitt on 1 October 2009 (1 page) |
26 November 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
26 November 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
30 April 2009 | Appointment terminated director julie annis (1 page) |
30 April 2009 | Appointment terminated director julie annis (1 page) |
30 April 2009 | Return made up to 05/04/09; full list of members (4 pages) |
30 April 2009 | Secretary appointed mrs kathyrn jane hewitt (1 page) |
30 April 2009 | Return made up to 05/04/09; full list of members (4 pages) |
30 April 2009 | Secretary appointed mrs kathyrn jane hewitt (1 page) |
8 December 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
8 December 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
22 April 2008 | Return made up to 05/04/08; full list of members (4 pages) |
22 April 2008 | Director's change of particulars / julie firkins / 05/04/2008 (2 pages) |
22 April 2008 | Director's change of particulars / julie firkins / 05/04/2008 (2 pages) |
22 April 2008 | Return made up to 05/04/08; full list of members (4 pages) |
15 November 2007 | New secretary appointed (2 pages) |
15 November 2007 | New secretary appointed (2 pages) |
23 October 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
23 October 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
30 April 2007 | Secretary resigned (1 page) |
30 April 2007 | Return made up to 05/04/07; full list of members (2 pages) |
30 April 2007 | Return made up to 05/04/07; full list of members (2 pages) |
30 April 2007 | Secretary resigned (1 page) |
13 October 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
13 October 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
27 April 2006 | Return made up to 05/04/06; full list of members (2 pages) |
27 April 2006 | Return made up to 05/04/06; full list of members (2 pages) |
21 October 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
21 October 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
9 May 2005 | Return made up to 29/04/05; full list of members (2 pages) |
9 May 2005 | Return made up to 29/04/05; full list of members (2 pages) |
21 March 2005 | Registered office changed on 21/03/05 from: 4 wemyss place edinburgh midlothian EH3 6DH (1 page) |
21 March 2005 | Registered office changed on 21/03/05 from: 4 wemyss place edinburgh midlothian EH3 6DH (1 page) |
14 September 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
14 September 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
19 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
19 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
18 May 2004 | Return made up to 29/04/04; full list of members (3 pages) |
18 May 2004 | Return made up to 29/04/04; full list of members (3 pages) |
18 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
18 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
18 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
18 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
3 March 2004 | New secretary appointed (2 pages) |
3 March 2004 | New secretary appointed (2 pages) |
26 June 2003 | Secretary resigned;director resigned (1 page) |
26 June 2003 | Secretary resigned;director resigned (1 page) |
29 April 2003 | Incorporation (23 pages) |
29 April 2003 | Incorporation (23 pages) |