Edinburgh
Midlothian
EH3 9JD
Scotland
Secretary Name | Mr Douglas James Stiven |
---|---|
Nationality | Scottish |
Status | Closed |
Appointed | 25 March 2004(same day as company formation) |
Role | Theatrical Agent |
Country of Residence | Scotland |
Correspondence Address | 1 Glen Street Edinburgh Midlothian EH3 9JD Scotland |
Director Name | John Duncan |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2004(same day as company formation) |
Role | Chef |
Country of Residence | Scotland |
Correspondence Address | 14/1 Glenfinlas Street Edinburgh Midlothian EH3 6AQ Scotland |
Director Name | Henry John Edmunds |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2004(same day as company formation) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 4 Coltbridge Vale Edinburgh EH12 6AG Scotland |
Director Name | Courtney Louise Stiven |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2006(2 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 October 2008) |
Role | Student |
Correspondence Address | Pine Lodge Bush Estate Penicuik Midlothian EH26 0PH Scotland |
Registered Address | Jacques 8 Gillespie Place Edinburgh Midlothian EH10 4HS Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Meadows/Morningside |
Year | 2014 |
---|---|
Net Worth | £12,431 |
Cash | £4,808 |
Current Liabilities | £66,741 |
Latest Accounts | 31 August 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
12 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2014 | Voluntary strike-off action has been suspended (1 page) |
1 February 2014 | Voluntary strike-off action has been suspended (1 page) |
27 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 June 2013 | Voluntary strike-off action has been suspended (1 page) |
8 June 2013 | Voluntary strike-off action has been suspended (1 page) |
19 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 September 2011 | Voluntary strike-off action has been suspended (1 page) |
2 September 2011 | Voluntary strike-off action has been suspended (1 page) |
29 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
29 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2011 | Voluntary strike-off action has been suspended (1 page) |
15 January 2011 | Voluntary strike-off action has been suspended (1 page) |
26 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
26 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2009 | Voluntary strike-off action has been suspended (1 page) |
20 March 2009 | Voluntary strike-off action has been suspended (1 page) |
21 November 2008 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2008 | First Gazette notice for voluntary strike-off (1 page) |
8 October 2008 | Appointment terminated director courtney stiven (1 page) |
8 October 2008 | Application for striking-off (1 page) |
8 October 2008 | Application for striking-off (1 page) |
8 October 2008 | Appointment terminated director courtney stiven (1 page) |
3 July 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
3 July 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
28 June 2007 | Return made up to 25/03/07; full list of members (7 pages) |
28 June 2007 | Return made up to 25/03/07; full list of members (7 pages) |
15 May 2006 | New director appointed (2 pages) |
15 May 2006 | New director appointed (2 pages) |
20 April 2006 | Return made up to 25/03/06; full list of members (7 pages) |
20 April 2006 | Return made up to 25/03/06; full list of members (7 pages) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Director resigned (1 page) |
20 January 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
6 September 2005 | Accounting reference date extended from 31/03/05 to 31/08/05 (1 page) |
6 September 2005 | Accounting reference date extended from 31/03/05 to 31/08/05 (1 page) |
19 April 2005 | Return made up to 25/03/05; full list of members (7 pages) |
19 April 2005 | Return made up to 25/03/05; full list of members (7 pages) |
4 August 2004 | Registered office changed on 04/08/04 from: 108 gorgie road edinburgh midlothian EH11 2NP (1 page) |
4 August 2004 | Registered office changed on 04/08/04 from: 108 gorgie road edinburgh midlothian EH11 2NP (1 page) |
29 July 2004 | Director resigned (1 page) |
29 July 2004 | Director resigned (1 page) |
25 March 2004 | Incorporation (18 pages) |
25 March 2004 | Incorporation (18 pages) |