Edinburgh
EH3 9EE
Scotland
Director Name | Mr Andrew Montgomery |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 December 2016(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 13 February 2018) |
Role | Estate Factor |
Country of Residence | Scotland |
Correspondence Address | The Estate Office Glenogil Forfar DD8 3SX Scotland |
Director Name | Mr John Edwin Dodd |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 6 months (resigned 28 March 2013) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Auchnacree House Glenogil Forfar Angus DD8 3SX Scotland |
Director Name | Reynard Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 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 | 24 June 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 | 24 June 2003(same day as company formation) |
Correspondence Address | Edinburgh Quay, 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Registered Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Ferdinand Von Baumbach 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £24,591 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2017 | Application to strike the company off the register (3 pages) |
21 November 2017 | Application to strike the company off the register (3 pages) |
28 June 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
28 June 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
28 June 2017 | Notification of Ferdinand Von Baumbach as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Ferdinand Von Baumbach as a person with significant control on 6 April 2016 (2 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
16 December 2016 | Appointment of Mr Andrew Montgomery as a director on 3 December 2016 (2 pages) |
16 December 2016 | Appointment of Mr Andrew Montgomery as a director on 3 December 2016 (2 pages) |
20 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
6 August 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
21 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 September 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
5 September 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
4 April 2013 | Termination of appointment of John Dodd as a director (2 pages) |
4 April 2013 | Termination of appointment of John Dodd as a director (2 pages) |
4 April 2013 | Termination of appointment of Tm Company Services Limited as a secretary (2 pages) |
4 April 2013 | Termination of appointment of Tm Company Services Limited as a secretary (2 pages) |
28 March 2013 | Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG on 28 March 2013 (1 page) |
28 March 2013 | Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG on 28 March 2013 (1 page) |
28 March 2013 | Appointment of Peter Michael Zschech as a director (2 pages) |
28 March 2013 | Appointment of Peter Michael Zschech as a director (2 pages) |
10 January 2013 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
10 January 2013 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
24 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
31 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
31 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
12 July 2011 | Director's details changed for John Edwin Dodd on 1 June 2011 (2 pages) |
12 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Director's details changed for John Edwin Dodd on 1 June 2011 (2 pages) |
12 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Director's details changed for John Edwin Dodd on 1 June 2011 (2 pages) |
17 September 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
17 September 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
16 July 2010 | Secretary's details changed for Tm Company Services Limited on 1 October 2009 (2 pages) |
16 July 2010 | Secretary's details changed for Tm Company Services Limited on 1 October 2009 (2 pages) |
16 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
16 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
16 July 2010 | Secretary's details changed for Tm Company Services Limited on 1 October 2009 (2 pages) |
22 September 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
22 September 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
9 July 2009 | Return made up to 24/06/09; full list of members (3 pages) |
9 July 2009 | Return made up to 24/06/09; full list of members (3 pages) |
22 October 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
22 October 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
25 July 2008 | Return made up to 24/06/08; full list of members (3 pages) |
25 July 2008 | Return made up to 24/06/08; full list of members (3 pages) |
13 November 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
13 November 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
26 July 2007 | Return made up to 24/06/07; full list of members (2 pages) |
26 July 2007 | Return made up to 24/06/07; full list of members (2 pages) |
24 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
24 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
19 July 2006 | Return made up to 24/06/06; full list of members (2 pages) |
19 July 2006 | Return made up to 24/06/06; full list of members (2 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
12 January 2006 | Director's particulars changed (1 page) |
12 January 2006 | Director's particulars changed (1 page) |
12 August 2005 | Return made up to 24/06/05; full list of members (2 pages) |
12 August 2005 | Return made up to 24/06/05; full list of members (2 pages) |
20 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
20 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
18 January 2005 | Secretary's particulars changed (1 page) |
18 January 2005 | Secretary's particulars changed (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) |
8 July 2004 | Return made up to 24/06/04; full list of members
|
8 July 2004 | Return made up to 24/06/04; full list of members
|
29 September 2003 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
29 September 2003 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
25 September 2003 | Nc inc already adjusted 17/09/03 (2 pages) |
25 September 2003 | Director resigned (1 page) |
25 September 2003 | Director resigned (1 page) |
25 September 2003 | Location of register of directors' interests (1 page) |
25 September 2003 | Director resigned (1 page) |
25 September 2003 | New director appointed (2 pages) |
25 September 2003 | Location of register of directors' interests (1 page) |
25 September 2003 | New director appointed (2 pages) |
25 September 2003 | Director resigned (1 page) |
25 September 2003 | Nc inc already adjusted 17/09/03 (2 pages) |
21 September 2003 | Resolutions
|
21 September 2003 | Resolutions
|
19 September 2003 | Company name changed tm 1202 LIMITED\certificate issued on 19/09/03 (2 pages) |
19 September 2003 | Company name changed tm 1202 LIMITED\certificate issued on 19/09/03 (2 pages) |
24 June 2003 | Incorporation (21 pages) |
24 June 2003 | Incorporation (21 pages) |