Lasswade
Midlothian
EH18 1LW
Scotland
Director Name | George James Bruce |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 February 2004(4 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 2 months (closed 09 April 2019) |
Role | Naval Architect |
Country of Residence | United Kingdom |
Correspondence Address | 27 Beatty Avenue Newcastle Upon Tyne NE2 3QN |
Secretary Name | Mr Michael Morris Evans |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 February 2004(4 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 2 months (closed 09 April 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Lower Broomieknowe Lasswade Midlothian EH18 1LW Scotland |
Secretary Name | Caroline Scharfenberg |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 19 September 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 5/15 Murieston Place Edinburgh EH11 2LT Scotland |
Director Name | First Scottish International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2003(same day as company formation) |
Correspondence Address | Bonnington Bond 2 Anderson Place Edinburgh EH6 5NP Scotland |
Secretary Name | Firstscottish Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2003(same day as company formation) |
Correspondence Address | Bonnington Bond 2 Anderson Place Edinburgh Midlothian EH6 5NP Scotland |
Website | www.incremental.eu.com |
---|
Registered Address | 10 Lower Broomieknowe Lasswade Midlothian EH18 1LW Scotland |
---|---|
Constituency | Midlothian |
Ward | Bonnyrigg |
1.2k at £1 | George James Bruce 50.00% Ordinary |
---|---|
601 at £1 | Michael Morris Evans 25.04% Ordinary |
599 at £1 | Caroline Scharfenberg 24.96% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,161 |
Cash | £8,052 |
Current Liabilities | £1,213 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
9 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2019 | Application to strike the company off the register (4 pages) |
29 October 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
3 October 2018 | Confirmation statement made on 19 September 2018 with no updates (3 pages) |
20 September 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
20 September 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
14 September 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
14 September 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
1 October 2016 | Confirmation statement made on 19 September 2016 with updates (6 pages) |
1 October 2016 | Confirmation statement made on 19 September 2016 with updates (6 pages) |
9 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
24 September 2015 | Director's details changed for George James Bruce on 1 June 2015 (2 pages) |
24 September 2015 | Director's details changed for George James Bruce on 1 June 2015 (2 pages) |
24 September 2015 | Director's details changed for George James Bruce on 1 June 2015 (2 pages) |
16 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
10 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
25 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
14 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
14 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
25 September 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (5 pages) |
25 September 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (5 pages) |
9 October 2010 | Director's details changed for Michael Morris Evans on 19 September 2010 (2 pages) |
9 October 2010 | Director's details changed for Michael Morris Evans on 19 September 2010 (2 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 June 2010 | Annual return made up to 19 September 2009 with a full list of shareholders (4 pages) |
6 June 2010 | Annual return made up to 19 September 2009 with a full list of shareholders (4 pages) |
23 September 2009 | Director and secretary's change of particulars / michael evans / 21/09/2009 (1 page) |
23 September 2009 | Director and secretary's change of particulars / michael evans / 21/09/2009 (1 page) |
5 September 2009 | Registered office changed on 05/09/2009 from 38/3 hutchison avenue edinburgh midlothian EH14 1QP (1 page) |
5 September 2009 | Registered office changed on 05/09/2009 from 38/3 hutchison avenue edinburgh midlothian EH14 1QP (1 page) |
26 May 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 September 2008 | Return made up to 19/09/08; full list of members (4 pages) |
25 September 2008 | Return made up to 19/09/08; full list of members (4 pages) |
5 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 October 2007 | Return made up to 19/09/07; full list of members (3 pages) |
3 October 2007 | Return made up to 19/09/07; full list of members (3 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 October 2006 | Return made up to 19/09/06; full list of members (3 pages) |
30 October 2006 | Return made up to 19/09/06; full list of members (3 pages) |
10 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
7 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
14 October 2005 | Return made up to 19/09/05; full list of members (7 pages) |
14 October 2005 | Return made up to 19/09/05; full list of members (7 pages) |
18 October 2004 | Return made up to 19/09/04; full list of members (7 pages) |
18 October 2004 | Return made up to 19/09/04; full list of members (7 pages) |
23 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
23 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
22 July 2004 | Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page) |
22 July 2004 | Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page) |
14 April 2004 | Ad 07/04/04--------- £ si 1199@1=1199 £ ic 1/1200 (2 pages) |
14 April 2004 | Ad 07/04/04--------- £ si 1199@1=1199 £ ic 1/1200 (2 pages) |
9 February 2004 | New secretary appointed (2 pages) |
9 February 2004 | New director appointed (2 pages) |
9 February 2004 | Director's particulars changed (1 page) |
9 February 2004 | Director's particulars changed (1 page) |
9 February 2004 | New secretary appointed (2 pages) |
9 February 2004 | Registered office changed on 09/02/04 from: 38/3 hutchison avenue chessergh edinburgh EH14 1QP (1 page) |
9 February 2004 | Registered office changed on 09/02/04 from: 38/3 hutchison avenue chessergh edinburgh EH14 1QP (1 page) |
9 February 2004 | Secretary resigned (1 page) |
9 February 2004 | New director appointed (2 pages) |
9 February 2004 | Secretary resigned (1 page) |
10 January 2004 | Registered office changed on 10/01/04 from: 5/15 murieston place edinburgh EH11 2LT (1 page) |
10 January 2004 | Registered office changed on 10/01/04 from: 5/15 murieston place edinburgh EH11 2LT (1 page) |
23 September 2003 | New director appointed (2 pages) |
23 September 2003 | Secretary resigned (1 page) |
23 September 2003 | Secretary resigned (1 page) |
23 September 2003 | New secretary appointed (2 pages) |
23 September 2003 | Director resigned (1 page) |
23 September 2003 | New director appointed (2 pages) |
23 September 2003 | Director resigned (1 page) |
23 September 2003 | New secretary appointed (2 pages) |
19 September 2003 | Incorporation (12 pages) |
19 September 2003 | Incorporation (12 pages) |