25 Cramond Glebe Road, Cramond Village
Edinburgh
Lothian
EH4 6NT
Scotland
Secretary Name | Willow Book Keeping, Accounting & Pay Roll Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 19 August 2008(4 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 22 October 2016) |
Correspondence Address | 26 Ashley Gardens Edinburgh Midlothian EH11 1RW Scotland |
Secretary Name | Ward Peter Mulvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2003(same day as company formation) |
Role | Marketing Executive |
Country of Residence | Scotland |
Correspondence Address | The Old Schoolhouse 25 Cramond Glebe Road, Cramond Village Edinburgh Lothian EH4 6NT Scotland |
Secretary Name | Robert Peter Mulvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2003(1 week, 2 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 19 August 2008) |
Role | Company Director |
Correspondence Address | 2 The Steading Pettymuick Farm Udny Ellon AB41 6QL Scotland |
Secretary Name | Willow Book Keeping Accounting And Payroll Serevic N/A N/A |
---|---|
Status | Resigned |
Appointed | 19 August 2008(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 October 2009) |
Role | Company Director |
Correspondence Address | 26 Ashley Gardens Edinburgh Midlothian EH11 1RW Scotland |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | 7-11 Melville Street Edinburgh EH3 7PE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £331,522 |
Cash | £358,774 |
Current Liabilities | £48,975 |
Latest Accounts | 30 November 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
22 October 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 October 2016 | Final Gazette dissolved following liquidation (1 page) |
22 July 2016 | Return of final meeting of voluntary winding up (6 pages) |
22 July 2016 | Return of final meeting of voluntary winding up (6 pages) |
5 November 2014 | Registered office address changed from The Old Schoolhouse 25 Crammond Glebe Road Edinburgh Midlothian EH4 6NT to 7-11 Melville Street Edinburgh EH3 7PE on 5 November 2014 (2 pages) |
5 November 2014 | Registered office address changed from The Old Schoolhouse 25 Crammond Glebe Road Edinburgh Midlothian EH4 6NT to 7-11 Melville Street Edinburgh EH3 7PE on 5 November 2014 (2 pages) |
5 November 2014 | Registered office address changed from The Old Schoolhouse 25 Crammond Glebe Road Edinburgh Midlothian EH4 6NT to 7-11 Melville Street Edinburgh EH3 7PE on 5 November 2014 (2 pages) |
5 November 2014 | Resolutions
|
9 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
6 August 2014 | Registered office address changed from Strathmore Business Centres 10 York Place Edinburgh Midlothian EH1 3EP to The Old Schoolhouse 25 Crammond Glebe Road Edinburgh Midlothian EH4 6NT on 6 August 2014 (2 pages) |
6 August 2014 | Registered office address changed from Strathmore Business Centres 10 York Place Edinburgh Midlothian EH1 3EP to The Old Schoolhouse 25 Crammond Glebe Road Edinburgh Midlothian EH4 6NT on 6 August 2014 (2 pages) |
6 August 2014 | Registered office address changed from Strathmore Business Centres 10 York Place Edinburgh Midlothian EH1 3EP to The Old Schoolhouse 25 Crammond Glebe Road Edinburgh Midlothian EH4 6NT on 6 August 2014 (2 pages) |
21 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
25 May 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
25 May 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
20 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
20 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
20 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
29 July 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
29 July 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
28 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
28 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
28 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
10 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
28 October 2010 | Registered office address changed from the Old Schoolhouse 25 Cramond Glebe Road Cramond Village, Edinburgh Lothian EH4 6NT on 28 October 2010 (1 page) |
28 October 2010 | Registered office address changed from the Old Schoolhouse 25 Cramond Glebe Road Cramond Village, Edinburgh Lothian EH4 6NT on 28 October 2010 (1 page) |
14 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Total exemption small company accounts made up to 30 November 2009 (3 pages) |
16 August 2010 | Total exemption small company accounts made up to 30 November 2009 (3 pages) |
14 May 2010 | Termination of appointment of N/A N/A as a secretary (1 page) |
14 May 2010 | Secretary's details changed for Willow Book Keeping, Accounting & Pay Roll Services Ltd on 6 October 2009 (1 page) |
14 May 2010 | Secretary's details changed for Willow Book Keeping, Accounting & Pay Roll Services Ltd on 6 October 2009 (1 page) |
14 May 2010 | Director's details changed for Ward Peter Mulvey on 6 October 2009 (1 page) |
14 May 2010 | Secretary's details changed for Willow Book Keeping, Accounting & Pay Roll Services Ltd on 6 October 2009 (1 page) |
14 May 2010 | Director's details changed for Ward Peter Mulvey on 6 October 2009 (1 page) |
14 May 2010 | Termination of appointment of N/A N/A as a secretary (1 page) |
14 May 2010 | Director's details changed for Ward Peter Mulvey on 6 October 2009 (1 page) |
16 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Appointment of Willow Book Keeping Accounting and Payroll Serevic N/a N/A as a secretary (1 page) |
12 October 2009 | Appointment of Willow Book Keeping Accounting and Payroll Serevic N/a N/A as a secretary (1 page) |
29 August 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
29 August 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
10 October 2008 | Return made up to 06/10/08; full list of members (3 pages) |
10 October 2008 | Return made up to 06/10/08; full list of members (3 pages) |
1 September 2008 | Appointment terminated secretary robert mulvey (1 page) |
1 September 2008 | Secretary appointed willow book keeping, accounting & pay roll services LTD (2 pages) |
1 September 2008 | Appointment terminated secretary robert mulvey (1 page) |
1 September 2008 | Secretary appointed willow book keeping, accounting & pay roll services LTD (2 pages) |
18 August 2008 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
18 August 2008 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
31 October 2007 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
31 October 2007 | Total exemption small company accounts made up to 30 November 2006 (3 pages) |
22 October 2007 | Return made up to 06/10/07; no change of members (6 pages) |
22 October 2007 | Return made up to 06/10/07; no change of members (6 pages) |
12 October 2006 | Return made up to 06/10/06; full list of members
|
12 October 2006 | Return made up to 06/10/06; full list of members
|
4 September 2006 | Total exemption full accounts made up to 30 November 2005 (6 pages) |
4 September 2006 | Total exemption full accounts made up to 30 November 2005 (6 pages) |
11 November 2005 | Return made up to 06/10/05; full list of members (6 pages) |
11 November 2005 | Return made up to 06/10/05; full list of members (6 pages) |
4 August 2005 | Total exemption full accounts made up to 30 November 2004 (7 pages) |
4 August 2005 | Total exemption full accounts made up to 30 November 2004 (7 pages) |
26 November 2004 | Return made up to 06/10/04; full list of members (6 pages) |
26 November 2004 | Return made up to 06/10/04; full list of members (6 pages) |
28 July 2004 | Accounting reference date extended from 31/10/04 to 30/11/04 (1 page) |
28 July 2004 | Accounting reference date extended from 31/10/04 to 30/11/04 (1 page) |
27 October 2003 | Secretary's particulars changed (1 page) |
27 October 2003 | Secretary's particulars changed (1 page) |
16 October 2003 | New secretary appointed (1 page) |
16 October 2003 | New secretary appointed (1 page) |
15 October 2003 | Secretary resigned (1 page) |
15 October 2003 | Secretary resigned (1 page) |
6 October 2003 | Secretary resigned (1 page) |
6 October 2003 | Director resigned (1 page) |
6 October 2003 | Secretary resigned (1 page) |
6 October 2003 | Incorporation (13 pages) |
6 October 2003 | New secretary appointed (1 page) |
6 October 2003 | New secretary appointed (1 page) |
6 October 2003 | Incorporation (13 pages) |
6 October 2003 | New director appointed (1 page) |
6 October 2003 | New director appointed (1 page) |
6 October 2003 | Director resigned (1 page) |