Edinburgh
EH5 1BN
Scotland
Director Name | Sarah Walters |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2004(same day as company formation) |
Role | Business Woman |
Correspondence Address | 33 Oak Place Hayfield Dalkeith EH22 5LT Scotland |
Director Name | Mr Arthur Keith Barber |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 24 September 2012) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 223 Worlds End Lane Orpington Kent BR6 6AT |
Director Name | Mr Maurice Walters |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2012(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 February 2016) |
Role | Businessman |
Country of Residence | Scotland |
Correspondence Address | 71 Brunswick Street Edinburgh EH7 5HS Scotland |
Director Name | Dalia Kurauskaite |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 17 February 2016(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 July 2019) |
Role | Business Woman |
Country of Residence | Lithuania |
Correspondence Address | 39/5 Granton Crescent Edinburgh EH5 1BN Scotland |
Secretary Name | Axiano Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2004(same day as company formation) |
Correspondence Address | 71 Brunswick Street Edinburgh EH7 5HS Scotland |
Secretary Name | Premier Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2007(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 24 September 2012) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Registered Address | 39/5 Granton Crescent Edinburgh EH5 1BN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Forth |
Address Matches | Over 1,000 other UK companies use this postal address |
1000 at £1 | Maurice Walters 100.00% Ordinary |
---|
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 6 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 20 March 2024 (overdue) |
17 October 2023 | Accounts for a dormant company made up to 28 February 2023 (8 pages) |
---|---|
21 April 2023 | Confirmation statement made on 6 March 2023 with no updates (3 pages) |
9 November 2022 | Accounts for a dormant company made up to 28 February 2022 (8 pages) |
9 May 2022 | Confirmation statement made on 6 March 2022 with no updates (3 pages) |
10 November 2021 | Accounts for a dormant company made up to 28 February 2021 (8 pages) |
17 May 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
2 April 2020 | Accounts for a dormant company made up to 28 February 2020 (8 pages) |
10 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
27 January 2020 | Accounts for a dormant company made up to 28 February 2019 (9 pages) |
9 July 2019 | Termination of appointment of Dalia Kurauskaite as a director on 7 July 2019 (1 page) |
9 July 2019 | Appointment of Pamela Victoria Dunlop as a director on 7 July 2019 (2 pages) |
1 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
28 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2018 | Accounts for a dormant company made up to 28 February 2018 (7 pages) |
6 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
7 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
6 June 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2016 | Accounts for a dormant company made up to 28 February 2016 (4 pages) |
10 November 2016 | Accounts for a dormant company made up to 28 February 2016 (4 pages) |
6 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-06
|
6 March 2016 | Registered office address changed from 71 Brunswick Street Edinburgh EH7 5HS to 39/5 Granton Crescent Edinburgh EH5 1BN on 6 March 2016 (1 page) |
6 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-06
|
6 March 2016 | Registered office address changed from 71 Brunswick Street Edinburgh EH7 5HS to 39/5 Granton Crescent Edinburgh EH5 1BN on 6 March 2016 (1 page) |
6 March 2016 | Termination of appointment of Maurice Walters as a director on 17 February 2016 (1 page) |
6 March 2016 | Appointment of Dalia Kurauskaite as a director on 17 February 2016 (2 pages) |
6 March 2016 | Appointment of Dalia Kurauskaite as a director on 17 February 2016 (2 pages) |
6 March 2016 | Termination of appointment of Maurice Walters as a director on 17 February 2016 (1 page) |
24 November 2015 | Accounts for a dormant company made up to 28 February 2015 (6 pages) |
24 November 2015 | Accounts for a dormant company made up to 28 February 2015 (6 pages) |
8 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
28 November 2014 | Accounts for a dormant company made up to 28 February 2014 (6 pages) |
28 November 2014 | Accounts for a dormant company made up to 28 February 2014 (6 pages) |
26 September 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
30 December 2013 | Accounts for a dormant company made up to 28 February 2013 (6 pages) |
30 December 2013 | Accounts for a dormant company made up to 28 February 2013 (6 pages) |
20 November 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
29 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
29 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
24 September 2012 | Registered office address changed from 78 Montgomery Street Edinburgh EH7 5JA on 24 September 2012 (1 page) |
24 September 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (3 pages) |
24 September 2012 | Termination of appointment of Arthur Barber as a director (1 page) |
24 September 2012 | Appointment of Mr Maurice Walters as a director (2 pages) |
24 September 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (3 pages) |
24 September 2012 | Termination of appointment of Premier Secretaries Limited as a secretary (1 page) |
24 September 2012 | Appointment of Mr Maurice Walters as a director (2 pages) |
24 September 2012 | Registered office address changed from 78 Montgomery Street Edinburgh EH7 5JA on 24 September 2012 (1 page) |
24 September 2012 | Termination of appointment of Arthur Barber as a director (1 page) |
24 September 2012 | Termination of appointment of Premier Secretaries Limited as a secretary (1 page) |
17 July 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
1 September 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
1 September 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
14 July 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
14 July 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
4 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Secretary's details changed for Premier Secretaries Limited on 30 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Secretary's details changed for Premier Secretaries Limited on 30 May 2010 (2 pages) |
13 January 2010 | Accounts for a dormant company made up to 28 February 2009 (5 pages) |
13 January 2010 | Accounts for a dormant company made up to 28 February 2009 (5 pages) |
2 July 2009 | Return made up to 30/05/09; full list of members (3 pages) |
2 July 2009 | Return made up to 30/05/09; full list of members (3 pages) |
18 February 2009 | Accounts for a dormant company made up to 28 February 2008 (5 pages) |
18 February 2009 | Accounts for a dormant company made up to 28 February 2008 (5 pages) |
16 June 2008 | Return made up to 30/05/08; full list of members (3 pages) |
16 June 2008 | Return made up to 30/05/08; full list of members (3 pages) |
20 November 2007 | Accounts for a dormant company made up to 28 February 2007 (9 pages) |
20 November 2007 | Accounts for a dormant company made up to 28 February 2007 (9 pages) |
1 October 2007 | New director appointed (1 page) |
1 October 2007 | New director appointed (1 page) |
28 September 2007 | New secretary appointed (1 page) |
28 September 2007 | Secretary resigned (1 page) |
28 September 2007 | New secretary appointed (1 page) |
28 September 2007 | Director resigned (1 page) |
28 September 2007 | Director resigned (1 page) |
28 September 2007 | Registered office changed on 28/09/07 from: 71 brunswick street edinburgh lothian EH7 5HS (1 page) |
28 September 2007 | Registered office changed on 28/09/07 from: 71 brunswick street edinburgh lothian EH7 5HS (1 page) |
28 September 2007 | Secretary resigned (1 page) |
30 May 2007 | Return made up to 30/05/07; full list of members (2 pages) |
30 May 2007 | Return made up to 30/05/07; full list of members (2 pages) |
27 April 2007 | Return made up to 23/02/07; full list of members (2 pages) |
27 April 2007 | Return made up to 23/02/07; full list of members (2 pages) |
30 August 2006 | Total exemption full accounts made up to 28 February 2006 (10 pages) |
30 August 2006 | Total exemption full accounts made up to 28 February 2006 (10 pages) |
4 May 2006 | New director appointed (1 page) |
4 May 2006 | New director appointed (1 page) |
4 May 2006 | Director resigned (1 page) |
4 May 2006 | Director resigned (1 page) |
13 April 2006 | Total exemption full accounts made up to 28 February 2005 (10 pages) |
13 April 2006 | Total exemption full accounts made up to 28 February 2005 (10 pages) |
23 February 2006 | Return made up to 23/02/06; full list of members (2 pages) |
23 February 2006 | Return made up to 23/02/06; full list of members (2 pages) |
25 February 2005 | Return made up to 27/02/05; full list of members (6 pages) |
25 February 2005 | Return made up to 27/02/05; full list of members (6 pages) |
27 February 2004 | Incorporation (19 pages) |
27 February 2004 | Incorporation (19 pages) |