Edinburgh
Midlothian
EH4 3AA
Scotland
Director Name | Miss Abigail Kate Stevens |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 December 2003(same day as company formation) |
Role | Recruitment Consultant Manager |
Country of Residence | Scotland |
Correspondence Address | 9 Buckingham Terrace Edinburgh Midlothian EH4 3AA Scotland |
Secretary Name | Mr Cramond Ronald Joyce Perry |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Buckingham Terrace Edinburgh Midlothian EH4 3AA Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 21 York Place Edinburgh EH1 3EN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 4 other UK companies use this postal address |
Year | 2008 |
---|---|
Net Worth | £19,354 |
Cash | £6,431 |
Current Liabilities | £39,933 |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
5 April 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 April 2016 | Final Gazette dissolved following liquidation (1 page) |
5 January 2016 | Order of court for early dissolution (1 page) |
5 January 2016 | Order of court for early dissolution (1 page) |
21 October 2011 | Registered office address changed from 9 Buckingham Terrace Edinburgh EH4 3AA on 21 October 2011 (1 page) |
21 October 2011 | Court order notice of winding up (1 page) |
21 October 2011 | Notice of winding up order (1 page) |
21 October 2011 | Notice of winding up order (1 page) |
21 October 2011 | Court order notice of winding up (1 page) |
21 October 2011 | Registered office address changed from 9 Buckingham Terrace Edinburgh EH4 3AA on 21 October 2011 (1 page) |
15 September 2011 | Compulsory strike-off action has been suspended (1 page) |
15 September 2011 | Compulsory strike-off action has been suspended (1 page) |
26 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2011 | Compulsory strike-off action has been suspended (1 page) |
10 March 2011 | Compulsory strike-off action has been suspended (1 page) |
31 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2010 | Director's details changed for Abigail Kate Stevens on 10 December 2009 (2 pages) |
19 July 2010 | Annual return made up to 10 December 2009 with a full list of shareholders Statement of capital on 2010-07-19
|
19 July 2010 | Director's details changed for Mr Cramond Ronald Joyce Perry on 10 December 2009 (2 pages) |
19 July 2010 | Annual return made up to 10 December 2009 with a full list of shareholders Statement of capital on 2010-07-19
|
19 July 2010 | Director's details changed for Mr Cramond Ronald Joyce Perry on 10 December 2009 (2 pages) |
19 July 2010 | Director's details changed for Abigail Kate Stevens on 10 December 2009 (2 pages) |
27 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
27 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2010 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
26 March 2010 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
29 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2009 | Return made up to 10/12/08; full list of members (4 pages) |
1 May 2009 | Return made up to 10/12/08; full list of members (4 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
28 January 2008 | Return made up to 10/12/07; full list of members (2 pages) |
28 January 2008 | Return made up to 10/12/07; full list of members (2 pages) |
20 July 2007 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
20 July 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
20 July 2007 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
20 July 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
4 January 2007 | Return made up to 10/12/06; no change of members (7 pages) |
4 January 2007 | Return made up to 10/12/06; no change of members (7 pages) |
20 April 2006 | Return made up to 10/12/04; full list of members (7 pages) |
20 April 2006 | Return made up to 10/12/05; full list of members (7 pages) |
20 April 2006 | Return made up to 10/12/05; full list of members (7 pages) |
12 April 2006 | Strike-off action suspended (1 page) |
12 April 2006 | Strike-off action suspended (1 page) |
3 February 2006 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2006 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2003 | Secretary resigned (1 page) |
10 December 2003 | Secretary resigned (1 page) |
10 December 2003 | Incorporation (17 pages) |
10 December 2003 | Incorporation (17 pages) |