Roslin
Midlothian
EH25 9RE
Scotland
Director Name | Mr Charles Anthony Everitt |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 2016(12 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 11 January 2022) |
Role | Police Officer |
Country of Residence | Scotland |
Correspondence Address | Midlothian Innovation Centre The Bush Roslin Midlothian EH25 9RE Scotland |
Secretary Name | Mr Charles Anthony Everitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Midlothian Innovation Centre The Bush Roslin Midlothian EH25 9RE Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2004(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2004(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2004(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | wildcat-one.com |
---|---|
Telephone | 0131 4479058 |
Telephone region | Edinburgh |
Registered Address | Midlothian Innovation Centre The Bush Roslin Midlothian EH25 9RE Scotland |
---|---|
Constituency | Midlothian |
Ward | Midlothian West |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Patricia Tomlin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £290,257 |
Cash | £307,098 |
Current Liabilities | £153,309 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
11 January 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 October 2021 | First Gazette notice for voluntary strike-off (1 page) |
15 October 2021 | Application to strike the company off the register (1 page) |
23 April 2021 | Confirmation statement made on 20 March 2021 with no updates (3 pages) |
22 February 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
20 March 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
24 October 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
21 March 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
15 November 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
3 April 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
13 September 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
13 September 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
21 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 July 2016 | Termination of appointment of Charles Anthony Everitt as a secretary on 1 July 2016 (1 page) |
11 July 2016 | Appointment of Mr Charles Anthony Everitt as a director on 11 July 2016 (2 pages) |
11 July 2016 | Appointment of Mr Charles Anthony Everitt as a director on 11 July 2016 (2 pages) |
11 July 2016 | Termination of appointment of Charles Anthony Everitt as a secretary on 1 July 2016 (1 page) |
7 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
2 February 2016 | Registered office address changed from Unit 45 Midlothian Innovation Centre, the Bush Roslin Midlothian EH25 9RE to Midlothian Innovation Centre the Bush Roslin Midlothian EH25 9RE on 2 February 2016 (1 page) |
2 February 2016 | Registered office address changed from Unit 45 Midlothian Innovation Centre, the Bush Roslin Midlothian EH25 9RE to Midlothian Innovation Centre the Bush Roslin Midlothian EH25 9RE on 2 February 2016 (1 page) |
29 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
26 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
24 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
7 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (3 pages) |
28 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (3 pages) |
15 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (3 pages) |
20 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (3 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (3 pages) |
5 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (3 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 April 2010 | Director's details changed for Patricia Anne Tomlin on 17 March 2010 (2 pages) |
12 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Director's details changed for Patricia Anne Tomlin on 17 March 2010 (2 pages) |
12 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
13 November 2009 | Secretary's details changed for Charles Anthony Everitt on 5 November 2009 (3 pages) |
13 November 2009 | Director's details changed for Patricia Anne Tomlin on 5 November 2009 (3 pages) |
13 November 2009 | Secretary's details changed for Charles Anthony Everitt on 5 November 2009 (3 pages) |
13 November 2009 | Secretary's details changed for Charles Anthony Everitt on 5 November 2009 (3 pages) |
13 November 2009 | Director's details changed for Patricia Anne Tomlin on 5 November 2009 (3 pages) |
13 November 2009 | Director's details changed for Patricia Anne Tomlin on 5 November 2009 (3 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 April 2009 | Return made up to 17/03/09; full list of members (3 pages) |
2 April 2009 | Return made up to 17/03/09; full list of members (3 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 March 2008 | Return made up to 17/03/08; full list of members (3 pages) |
27 March 2008 | Return made up to 17/03/08; full list of members (3 pages) |
21 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 March 2007 | Return made up to 17/03/07; full list of members (6 pages) |
27 March 2007 | Return made up to 17/03/07; full list of members (6 pages) |
15 June 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
15 June 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
20 March 2006 | Return made up to 17/03/06; full list of members (6 pages) |
20 March 2006 | Return made up to 17/03/06; full list of members (6 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
30 March 2005 | Return made up to 17/03/05; full list of members (6 pages) |
30 March 2005 | Return made up to 17/03/05; full list of members (6 pages) |
5 April 2004 | New secretary appointed (2 pages) |
5 April 2004 | New director appointed (2 pages) |
5 April 2004 | New secretary appointed (2 pages) |
5 April 2004 | New director appointed (2 pages) |
19 March 2004 | Secretary resigned (1 page) |
19 March 2004 | Director resigned (1 page) |
19 March 2004 | Director resigned (1 page) |
19 March 2004 | Director resigned (1 page) |
19 March 2004 | Secretary resigned (1 page) |
19 March 2004 | Director resigned (1 page) |
17 March 2004 | Incorporation (15 pages) |
17 March 2004 | Incorporation (15 pages) |