Peebles
EH45 9HF
Scotland
Secretary Name | Yvonne Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Bonnington Road Peebles Peeblesshire EH45 9HF Scotland |
Director Name | ACS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2004(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Secretary Name | ACS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2004(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Registered Address | 15a Great Stuart Street Edinburgh EH3 7TP Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
1 at £1 | Kelman Taylor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £606 |
Current Liabilities | £21,639 |
Latest Accounts | 31 August 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 August |
29 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2013 | Compulsory strike-off action has been suspended (1 page) |
16 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2013 | Compulsory strike-off action has been suspended (1 page) |
23 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2012 | Previous accounting period shortened from 29 August 2011 to 28 August 2011 (1 page) |
12 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders Statement of capital on 2012-03-12
|
29 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
24 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
28 August 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
28 May 2010 | Previous accounting period shortened from 30 August 2009 to 29 August 2009 (1 page) |
23 April 2010 | Director's details changed for Kelman Taylor on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Kelman Taylor on 1 October 2009 (2 pages) |
23 April 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
18 September 2009 | Return made up to 20/02/09; full list of members (3 pages) |
30 June 2009 | Accounting reference date shortened from 31/08/2008 to 30/08/2008 (1 page) |
30 September 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
1 May 2008 | Return made up to 20/02/08; full list of members (3 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
5 March 2007 | Return made up to 20/02/07; full list of members (2 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
17 July 2006 | Accounting reference date shortened from 30/09/05 to 31/08/05 (1 page) |
8 May 2006 | Return made up to 20/02/06; full list of members (2 pages) |
20 December 2005 | Accounts for a dormant company made up to 30 September 2004 (5 pages) |
20 December 2005 | Accounting reference date shortened from 28/02/05 to 30/09/04 (1 page) |
14 April 2005 | Return made up to 20/02/05; full list of members (6 pages) |
19 November 2004 | New director appointed (2 pages) |
19 November 2004 | New secretary appointed (2 pages) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | Resolutions
|
16 March 2004 | Secretary resigned (1 page) |
20 February 2004 | Incorporation (16 pages) |