Edinburgh
EH10 7HG
Scotland
Director Name | Mr Martin Andrew Davie |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 2004(same day as company formation) |
Role | Property Developer |
Country of Residence | Scotland |
Correspondence Address | 56 Howe Park Edinburgh EH10 7HG Scotland |
Secretary Name | Mr Martin Andrew Davie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 April 2004(same day as company formation) |
Role | Property Developer |
Country of Residence | Scotland |
Correspondence Address | 56 Howe Park Edinburgh EH10 7HG Scotland |
Secretary Name | Mr Norman McLeod Gregor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2007(3 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 16 August 2011) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 43 Murrayfield Gardens Edinburgh Midlothian EH12 6DH Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 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 | 15 April 2004(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 29 York Place Edinburgh EH1 3HP Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Martin Davie 50.51% Ordinary |
---|---|
25 at £1 | Marie Davie 25.25% Ordinary |
24 at £1 | Colin Davie 24.24% Ordinary |
Year | 2014 |
---|---|
Net Worth | £117,050 |
Cash | £116 |
Current Liabilities | £305 |
Latest Accounts | 30 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 October 2015 | Compulsory strike-off action has been suspended (1 page) |
21 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2015 | Previous accounting period extended from 30 October 2014 to 31 March 2015 (1 page) |
29 July 2014 | Total exemption small company accounts made up to 30 October 2013 (4 pages) |
1 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
31 July 2013 | Total exemption small company accounts made up to 30 October 2012 (6 pages) |
9 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (5 pages) |
30 July 2012 | Total exemption small company accounts made up to 30 October 2011 (4 pages) |
9 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (5 pages) |
7 September 2011 | Total exemption small company accounts made up to 30 October 2008 (6 pages) |
7 September 2011 | Total exemption small company accounts made up to 30 October 2007 (6 pages) |
7 September 2011 | Total exemption small company accounts made up to 30 October 2009 (6 pages) |
7 September 2011 | Total exemption small company accounts made up to 30 October 2010 (6 pages) |
16 August 2011 | Termination of appointment of Norman Gregor as a secretary (1 page) |
16 August 2011 | Registered office address changed from Mcleod House 119 Montgoemry Street EH7 5EX on 16 August 2011 (1 page) |
24 June 2011 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
24 June 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Annual return made up to 15 April 2009 with a full list of shareholders (4 pages) |
24 June 2011 | Director's details changed for Martin Davie on 15 April 2010 (2 pages) |
24 June 2011 | Director's details changed for Marie Davie on 15 April 2010 (2 pages) |
5 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2010 | Compulsory strike-off action has been suspended (1 page) |
29 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2009 | Return made up to 15/04/08; full list of members (4 pages) |
29 October 2007 | Accounts for a dormant company made up to 30 October 2006 (2 pages) |
25 October 2007 | Return made up to 15/04/07; full list of members (3 pages) |
20 April 2007 | New secretary appointed (1 page) |
21 February 2007 | Accounting reference date extended from 30/04/06 to 30/10/06 (1 page) |
2 May 2006 | Return made up to 15/04/06; full list of members (3 pages) |
29 March 2006 | Accounts for a dormant company made up to 30 April 2005 (6 pages) |
30 June 2005 | Return made up to 15/04/05; full list of members (7 pages) |
27 May 2004 | New director appointed (1 page) |
24 May 2004 | New secretary appointed;new director appointed (1 page) |
7 May 2004 | Secretary resigned (1 page) |
7 May 2004 | Director resigned (1 page) |
7 May 2004 | Registered office changed on 07/05/04 from: 27 lauriston street edinburgh EH3 9DQ (1 page) |
7 May 2004 | Director resigned (1 page) |
15 April 2004 | Incorporation (15 pages) |