Edinburgh
EH4 3BU
Scotland
Director Name | Mr Steven Charles Pottinger |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2003(3 weeks, 5 days after company formation) |
Appointment Duration | 7 years, 6 months (resigned 28 February 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Brae Park Cramond Edinburgh EH4 6DJ Scotland |
Secretary Name | Steven Charles Pottinger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2003(3 weeks, 5 days after company formation) |
Appointment Duration | 12 months (resigned 01 August 2004) |
Role | Solicitor |
Correspondence Address | 12 Dean Park Crescent Edinburgh EH4 1PH Scotland |
Director Name | Armando De Mello |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2003(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 6 months (resigned 10 March 2011) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Joppa Grove Edinburgh EH15 2HX Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Thistle Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2004(1 year after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 July 2010) |
Correspondence Address | Thistle Court 1/2 Thistle Street Edinburgh Lothian EH2 1DD Scotland |
Registered Address | Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
6 at £1 | John George Hamilton 6.00% Ordinary |
---|---|
5 at £1 | Jacqueline Kay Pottinger 5.00% Ordinary |
5 at £1 | Thomas Band Pottinger 5.00% Ordinary |
22 at £1 | Ranald James Roger Burnett 22.00% Ordinary |
16 at £1 | Armando De Mello 16.00% Ordinary |
13 at £1 | Carol Joe Fletcher 13.00% Ordinary |
13 at £1 | Steven Charles Pottinger 13.00% Ordinary |
10 at £1 | John Morchant Mcgregor 10.00% Ordinary |
10 at £1 | Ronald Shanks 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£299,728 |
Cash | £16,813 |
Current Liabilities | £987,494 |
Latest Accounts | 31 July 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
12 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2013 | Compulsory strike-off action has been suspended (1 page) |
30 October 2013 | Compulsory strike-off action has been suspended (1 page) |
6 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2013 | Termination of appointment of Steven Pottinger as a director (1 page) |
25 June 2013 | Termination of appointment of Ranald Burnett as a director (1 page) |
25 June 2013 | Termination of appointment of Ranald Burnett as a director (1 page) |
25 June 2013 | Termination of appointment of Steven Pottinger as a director (1 page) |
14 March 2013 | Notice of ceasing to act as receiver or manager (1 page) |
14 March 2013 | Notice of ceasing to act as receiver or manager (1 page) |
23 March 2011 | Registered office address changed from 11 Brae Park Edinburgh EH4 6DJ United Kingdom on 23 March 2011 (2 pages) |
23 March 2011 | Registered office address changed from 11 Brae Park Edinburgh EH4 6DJ United Kingdom on 23 March 2011 (2 pages) |
15 March 2011 | Termination of appointment of Armando De Mello as a director (2 pages) |
15 March 2011 | Termination of appointment of Armando De Mello as a director (2 pages) |
3 March 2011 | Notice of the appointment of receiver by a holder of a floating charge (3 pages) |
3 March 2011 | Notice of the appointment of receiver by a holder of a floating charge (3 pages) |
2 March 2011 | Resolutions
|
2 March 2011 | Resolutions
|
28 February 2011 | Statement of capital following an allotment of shares on 25 February 2011
|
28 February 2011 | Statement of capital following an allotment of shares on 25 February 2011
|
25 February 2011 | Statement of capital following an allotment of shares on 25 February 2011
|
25 February 2011 | Statement of capital following an allotment of shares on 25 February 2011
|
13 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
13 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2010 | Registered office address changed from Burnett Ws 15 Montagu Terrace Edinburgh EH3 5QR on 9 November 2010 (1 page) |
9 November 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (6 pages) |
9 November 2010 | Termination of appointment of Thistle Company Secretarial Services Limited as a secretary (1 page) |
9 November 2010 | Director's details changed for Armando De Mello on 11 July 2010 (2 pages) |
9 November 2010 | Registered office address changed from Burnett Ws 15 Montagu Terrace Edinburgh EH3 5QR on 9 November 2010 (1 page) |
9 November 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (6 pages) |
9 November 2010 | Registered office address changed from Burnett Ws 15 Montagu Terrace Edinburgh EH3 5QR on 9 November 2010 (1 page) |
9 November 2010 | Director's details changed for Armando De Mello on 11 July 2010 (2 pages) |
9 November 2010 | Termination of appointment of Thistle Company Secretarial Services Limited as a secretary (1 page) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
14 September 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
14 September 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
26 July 2009 | Return made up to 11/07/09; full list of members (6 pages) |
26 July 2009 | Return made up to 11/07/09; full list of members (6 pages) |
1 April 2009 | Total exemption full accounts made up to 31 July 2008 (8 pages) |
1 April 2009 | Total exemption full accounts made up to 31 July 2008 (8 pages) |
25 July 2008 | Return made up to 11/07/08; full list of members (6 pages) |
25 July 2008 | Director's change of particulars / ranald burnett / 01/06/2008 (2 pages) |
25 July 2008 | Return made up to 11/07/08; full list of members (6 pages) |
25 July 2008 | Director's change of particulars / ranald burnett / 01/06/2008 (2 pages) |
7 May 2008 | Total exemption full accounts made up to 31 July 2007 (6 pages) |
7 May 2008 | Total exemption full accounts made up to 31 July 2007 (6 pages) |
10 August 2007 | Return made up to 11/07/07; no change of members
|
10 August 2007 | Return made up to 11/07/07; no change of members
|
31 May 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
8 September 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
8 September 2006 | Total exemption small company accounts made up to 31 July 2005 (3 pages) |
31 August 2006 | Return made up to 11/07/06; full list of members (9 pages) |
31 August 2006 | Return made up to 11/07/06; full list of members (9 pages) |
3 March 2006 | Director's particulars changed (1 page) |
3 March 2006 | Director's particulars changed (1 page) |
4 August 2005 | Return made up to 11/07/05; full list of members
|
4 August 2005 | Return made up to 11/07/05; full list of members
|
15 June 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
15 June 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
9 November 2004 | Ad 06/08/03-13/08/03 £ si 100@1 (3 pages) |
9 November 2004 | Ad 06/08/03-13/08/03 £ si 100@1 (3 pages) |
9 November 2004 | New secretary appointed (2 pages) |
9 November 2004 | New secretary appointed (2 pages) |
9 November 2004 | Secretary resigned (1 page) |
9 November 2004 | Secretary resigned (1 page) |
24 August 2004 | New director appointed (2 pages) |
24 August 2004 | New director appointed (2 pages) |
20 August 2004 | Return made up to 11/07/04; full list of members
|
20 August 2004 | Return made up to 11/07/04; full list of members
|
26 September 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
26 September 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
14 August 2003 | Partic of mort/charge * (6 pages) |
14 August 2003 | Partic of mort/charge * (6 pages) |
12 August 2003 | Memorandum and Articles of Association (8 pages) |
12 August 2003 | Memorandum and Articles of Association (8 pages) |
7 August 2003 | Company name changed flowerpicnic LIMITED\certificate issued on 07/08/03 (2 pages) |
7 August 2003 | Company name changed flowerpicnic LIMITED\certificate issued on 07/08/03 (2 pages) |
6 August 2003 | New secretary appointed;new director appointed (1 page) |
6 August 2003 | New director appointed (1 page) |
6 August 2003 | Secretary resigned (1 page) |
6 August 2003 | Registered office changed on 06/08/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
6 August 2003 | Director resigned (1 page) |
6 August 2003 | Director resigned (1 page) |
6 August 2003 | New director appointed (1 page) |
6 August 2003 | New secretary appointed;new director appointed (1 page) |
6 August 2003 | Secretary resigned (1 page) |
6 August 2003 | Registered office changed on 06/08/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
11 July 2003 | Incorporation (17 pages) |
11 July 2003 | Incorporation (17 pages) |