Lasswade
Midlothian
EH18 1AB
Scotland
Secretary Name | Mrs Anne Elizabeth Lessels |
---|---|
Nationality | Scottish |
Status | Closed |
Appointed | 05 March 2004(1 week after company formation) |
Appointment Duration | 12 years, 2 months (closed 15 May 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Springfield Polton Road West Lasswade EH18 1EB Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2004(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 | 27 February 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Titanium 1 King's Inch Place Glasgow G51 4BP Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
Year | 2010 |
---|---|
Net Worth | -£79,756 |
Cash | £313 |
Current Liabilities | £132,272 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 May 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 May 2016 | Final Gazette dissolved following liquidation (1 page) |
15 February 2016 | Notice of final meeting of creditors (3 pages) |
15 February 2016 | Notice of final meeting of creditors (3 pages) |
22 June 2011 | Notice of winding up order (1 page) |
22 June 2011 | Court order notice of winding up (1 page) |
22 June 2011 | Court order notice of winding up (1 page) |
22 June 2011 | Notice of winding up order (1 page) |
22 June 2011 | Registered office address changed from Springfield Lasswade Midlothian EH18 1EB on 22 June 2011 (2 pages) |
22 June 2011 | Registered office address changed from Springfield Lasswade Midlothian EH18 1EB on 22 June 2011 (2 pages) |
10 June 2011 | Appointment of a provisional liquidator (2 pages) |
10 June 2011 | Appointment of a provisional liquidator (2 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (2 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (2 pages) |
14 June 2010 | Annual return made up to 27 February 2010 with a full list of shareholders Statement of capital on 2010-06-14
|
14 June 2010 | Annual return made up to 27 February 2010 with a full list of shareholders Statement of capital on 2010-06-14
|
16 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
9 November 2009 | Registered office address changed from 29 York Place Edinburgh EH1 3HP on 9 November 2009 (2 pages) |
9 November 2009 | Registered office address changed from 29 York Place Edinburgh EH1 3HP on 9 November 2009 (2 pages) |
9 November 2009 | Registered office address changed from 29 York Place Edinburgh EH1 3HP on 9 November 2009 (2 pages) |
30 July 2009 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
30 July 2009 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
9 June 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
9 June 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
17 March 2009 | Return made up to 27/02/09; full list of members (3 pages) |
17 March 2009 | Return made up to 27/02/09; full list of members (3 pages) |
16 April 2008 | Return made up to 27/02/08; full list of members (3 pages) |
16 April 2008 | Return made up to 27/02/08; full list of members (3 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
21 May 2007 | Return made up to 27/02/07; full list of members (6 pages) |
21 May 2007 | Return made up to 27/02/07; full list of members (6 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
27 April 2006 | Return made up to 27/02/06; full list of members (6 pages) |
27 April 2006 | Return made up to 27/02/06; full list of members (6 pages) |
22 April 2005 | Accounting reference date extended from 28/02/05 to 31/05/05 (1 page) |
22 April 2005 | Accounting reference date extended from 28/02/05 to 31/05/05 (1 page) |
29 March 2005 | Return made up to 27/02/05; full list of members (6 pages) |
29 March 2005 | Return made up to 27/02/05; full list of members (6 pages) |
27 May 2004 | Partic of mort/charge * (7 pages) |
27 May 2004 | Partic of mort/charge * (7 pages) |
15 March 2004 | Secretary resigned (1 page) |
15 March 2004 | Director resigned (1 page) |
15 March 2004 | Director resigned (1 page) |
15 March 2004 | New director appointed (1 page) |
15 March 2004 | Registered office changed on 15/03/04 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
15 March 2004 | New secretary appointed (1 page) |
15 March 2004 | Registered office changed on 15/03/04 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
15 March 2004 | Secretary resigned (1 page) |
15 March 2004 | New secretary appointed (1 page) |
15 March 2004 | New director appointed (1 page) |
27 February 2004 | Incorporation (17 pages) |
27 February 2004 | Incorporation (17 pages) |