Elie
Leven
Fife
KY9 1BW
Scotland
Secretary Name | Ruari Grant Stephen |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Director Name | Ruari Grant Stephen |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2004(1 year, 3 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Registered Address | FRP Advisory Llp Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
Address Matches | 3 other UK companies use this postal address |
Year | 2008 |
---|---|
Net Worth | -£80,882 |
Cash | £23,100 |
Current Liabilities | £310,222 |
Latest Accounts | 23 December 2008 (15 years, 3 months ago) |
---|---|
Next Accounts Due | 23 September 2010 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 23 December |
Next Return Due | 8 July 2017 (overdue) |
---|
2 October 2015 | Administrator's progress report (12 pages) |
---|---|
13 March 2015 | Administrator's progress report (11 pages) |
23 February 2015 | Notice of extension of period of Administration (1 page) |
28 August 2014 | Administrator's progress report (12 pages) |
20 March 2014 | Administrator's progress report (11 pages) |
26 February 2014 | Notice of extension of period of Administration (1 page) |
12 December 2013 | Registered office address changed from 160 Dundee Street Edinburgh EH11 1DQ on 12 December 2013 (2 pages) |
28 August 2013 | Administrator's progress report (11 pages) |
5 March 2013 | Administrator's progress report (10 pages) |
15 February 2013 | Notice of extension of period of Administration (1 page) |
15 October 2012 | Administrator's progress report (11 pages) |
15 October 2012 | Administrator's progress report (11 pages) |
8 March 2012 | Notice of extension of period of Administration (1 page) |
27 February 2012 | Administrator's progress report (11 pages) |
16 January 2012 | Notice of resignation of administrator (1 page) |
3 May 2011 | Statement of administrator's proposal (10 pages) |
7 March 2011 | Appointment of an administrator (3 pages) |
4 March 2011 | Registered office address changed from 4 Bank Street, Elie Leven Fife KY9 1BW on 4 March 2011 (1 page) |
4 March 2011 | Registered office address changed from 4 Bank Street, Elie Leven Fife KY9 1BW on 4 March 2011 (1 page) |
23 February 2011 | Compulsory strike-off action has been suspended (1 page) |
24 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2010 | Annual return made up to 24 June 2010 Statement of capital on 2010-07-28
|
12 July 2010 | Total exemption small company accounts made up to 23 December 2007 (6 pages) |
12 July 2010 | Total exemption small company accounts made up to 23 December 2006 (6 pages) |
12 July 2010 | Total exemption small company accounts made up to 23 December 2008 (6 pages) |
30 April 2010 | Annual return made up to 24 June 2009 with a full list of shareholders (10 pages) |
30 April 2010 | Secretary's details changed for Mr Ruari Grant Stephen on 27 April 2010 (3 pages) |
30 April 2010 | Director's details changed for Ruari Grant Stephen on 27 April 2010 (3 pages) |
7 January 2009 | Return made up to 24/06/08; no change of members (10 pages) |
7 January 2009 | Return made up to 24/06/07; no change of members (10 pages) |
22 December 2007 | Dec mort/charge * (2 pages) |
22 December 2007 | Dec mort/charge * (2 pages) |
15 November 2007 | Dec mort/charge * (2 pages) |
24 October 2007 | Partic of mort/charge * (3 pages) |
24 October 2007 | Partic of mort/charge * (3 pages) |
23 October 2007 | Dec mort/charge * (2 pages) |
19 October 2007 | Partic of mort/charge * (3 pages) |
29 March 2007 | Total exemption small company accounts made up to 23 December 2005 (5 pages) |
18 December 2006 | Return made up to 24/06/06; full list of members
|
8 June 2006 | Partic of mort/charge * (3 pages) |
8 June 2006 | Partic of mort/charge * (3 pages) |
26 May 2006 | Partic of mort/charge * (3 pages) |
22 September 2005 | Total exemption small company accounts made up to 23 December 2004 (4 pages) |
17 August 2005 | Return made up to 24/06/05; full list of members (7 pages) |
19 January 2005 | Accounting reference date extended from 30/06/04 to 23/12/04 (1 page) |
18 November 2004 | New director appointed (1 page) |
17 November 2004 | Registered office changed on 17/11/04 from: 6 saint colme street, edinburgh, midlothian EH3 6AD (1 page) |
4 August 2004 | Return made up to 24/06/04; full list of members
|
24 March 2004 | Partic of mort/charge * (6 pages) |
24 June 2003 | Incorporation (17 pages) |