Lasswade
Midlothian
EH18 1LN
Scotland
Director Name | Mrs Tina Catherine Dolan |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 21 May 2003(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Broomieknowe Lasswade Midlothian EH18 1LN Scotland |
Secretary Name | Mr William Joseph Dolan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kinkdom |
Correspondence Address | 11 Broomieknowe Lasswade Midlothian EH18 1LN Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2003(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2003(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2003(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ 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 | 2013 |
---|---|
Net Worth | £430 |
Cash | £24,162 |
Current Liabilities | £115,410 |
Latest Accounts | 31 May 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
22 September 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 June 2018 | Order of court for early dissolution (1 page) |
26 January 2016 | Withdraw the company strike off application (1 page) |
26 January 2016 | Withdraw the company strike off application (1 page) |
29 December 2015 | Registered office address changed from 11 Broomieknowe Lasswade Midlothian EH18 1LN to 21 York Place Edinburgh EH1 3EN on 29 December 2015 (2 pages) |
29 December 2015 | Registered office address changed from 11 Broomieknowe Lasswade Midlothian EH18 1LN to 21 York Place Edinburgh EH1 3EN on 29 December 2015 (2 pages) |
14 December 2015 | Notice of winding up order (1 page) |
14 December 2015 | Court order notice of winding up (1 page) |
14 December 2015 | Court order notice of winding up (1 page) |
14 December 2015 | Notice of winding up order (1 page) |
1 August 2015 | Voluntary strike-off action has been suspended (1 page) |
1 August 2015 | Voluntary strike-off action has been suspended (1 page) |
27 July 2015 | Application to strike the company off the register (3 pages) |
27 July 2015 | Application to strike the company off the register (3 pages) |
5 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
10 October 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
10 October 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
10 October 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (5 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
16 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
20 May 2011 | Director's details changed for Tina O'doherty on 20 May 2011 (2 pages) |
20 May 2011 | Director's details changed for Tina O'doherty on 20 May 2011 (2 pages) |
20 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
19 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Director's details changed for Tina O'doherty on 7 May 2010 (2 pages) |
18 May 2010 | Director's details changed for William Joseph Dolan on 7 May 2010 (2 pages) |
18 May 2010 | Director's details changed for William Joseph Dolan on 7 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Tina O'doherty on 7 May 2010 (2 pages) |
18 May 2010 | Director's details changed for William Joseph Dolan on 7 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Tina O'doherty on 7 May 2010 (2 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
2 June 2009 | Return made up to 07/05/09; full list of members (4 pages) |
2 June 2009 | Return made up to 07/05/09; full list of members (4 pages) |
16 June 2008 | Return made up to 07/05/08; full list of members (4 pages) |
16 June 2008 | Return made up to 07/05/08; full list of members (4 pages) |
23 May 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
23 May 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
27 June 2007 | Return made up to 07/05/07; full list of members (2 pages) |
27 June 2007 | Return made up to 07/05/07; full list of members (2 pages) |
28 March 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
28 March 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
5 July 2006 | Return made up to 07/05/06; full list of members (2 pages) |
5 July 2006 | Return made up to 07/05/06; full list of members (2 pages) |
4 July 2006 | Director's particulars changed (1 page) |
4 July 2006 | Registered office changed on 04/07/06 from: 15/5 juniper place juniper green edinburgh EH14 5TX (1 page) |
4 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 July 2006 | Registered office changed on 04/07/06 from: 15/5 juniper place juniper green edinburgh EH14 5TX (1 page) |
4 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 July 2006 | Location of register of members (1 page) |
4 July 2006 | Location of debenture register (1 page) |
4 July 2006 | Location of debenture register (1 page) |
4 July 2006 | Director's particulars changed (1 page) |
4 July 2006 | Location of register of members (1 page) |
10 March 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
10 March 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
10 May 2005 | Return made up to 07/05/05; full list of members (2 pages) |
10 May 2005 | Return made up to 07/05/05; full list of members (2 pages) |
19 October 2004 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
19 October 2004 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
12 May 2004 | Return made up to 07/05/04; full list of members
|
12 May 2004 | Return made up to 07/05/04; full list of members
|
2 June 2003 | New director appointed (2 pages) |
2 June 2003 | New secretary appointed;new director appointed (2 pages) |
2 June 2003 | New secretary appointed;new director appointed (2 pages) |
2 June 2003 | New director appointed (2 pages) |
30 May 2003 | Secretary resigned (1 page) |
30 May 2003 | Director resigned (1 page) |
30 May 2003 | Secretary resigned (1 page) |
30 May 2003 | Director resigned (1 page) |
30 May 2003 | Director resigned (1 page) |
30 May 2003 | Director resigned (1 page) |
21 May 2003 | Incorporation (15 pages) |
21 May 2003 | Incorporation (15 pages) |