Edinburgh
EH12 7SN
Scotland
Director Name | Pauline Anne Murray |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2004(same day as company formation) |
Role | Designer |
Country of Residence | Scotland |
Correspondence Address | 26 Greenbank Road Edinburgh Lothian EH10 5RY Scotland |
Secretary Name | Brian Howie Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2004(same day as company formation) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 55 Manse Road Edinburgh EH12 7SR Scotland |
Registered Address | The Vision Building 20 Greenmarket Dundee DD1 4QB Scotland |
---|---|
Constituency | Dundee West |
Ward | West End |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Brian Howie Murray 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,005 |
Cash | £2,820 |
Current Liabilities | £32,081 |
Latest Accounts | 5 April 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 05 April |
22 June 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 March 2022 | Final account prior to dissolution in CVL (15 pages) |
19 April 2021 | Registered office address changed from 2/17 Manse Road Edinburgh EH12 7SN Scotland to The Vision Building 20 Greenmarket Dundee DD1 4QB on 19 April 2021 (2 pages) |
7 April 2021 | Resolutions
|
11 January 2021 | Amended total exemption full accounts made up to 5 April 2019 (7 pages) |
31 December 2020 | Total exemption full accounts made up to 5 April 2020 (8 pages) |
27 April 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
23 March 2020 | Director's details changed for Brian Howie Murray on 23 March 2020 (2 pages) |
23 March 2020 | Change of details for Mr Brian Howie Murray as a person with significant control on 23 March 2020 (2 pages) |
20 March 2020 | Director's details changed for Brian Howie Murray on 20 March 2020 (2 pages) |
20 March 2020 | Change of details for Mr Brian Howie Murray as a person with significant control on 20 March 2020 (2 pages) |
14 November 2019 | Total exemption full accounts made up to 5 April 2019 (8 pages) |
28 April 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
1 June 2018 | Micro company accounts made up to 5 April 2018 (5 pages) |
11 May 2018 | Confirmation statement made on 27 April 2018 with updates (4 pages) |
6 December 2017 | Micro company accounts made up to 5 April 2017 (5 pages) |
6 December 2017 | Micro company accounts made up to 5 April 2017 (5 pages) |
27 April 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
13 December 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
13 December 2016 | Total exemption small company accounts made up to 5 April 2016 (6 pages) |
6 December 2016 | Termination of appointment of Brian Howie Murray as a secretary on 23 November 2016 (1 page) |
6 December 2016 | Termination of appointment of Brian Howie Murray as a secretary on 23 November 2016 (1 page) |
25 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
10 December 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
10 December 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
10 December 2015 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
26 August 2015 | Registered office address changed from 26 Greenbank Road Edinburgh Lothian EH10 5RY to 2/17 Manse Road Edinburgh EH12 7SN on 26 August 2015 (1 page) |
26 August 2015 | Registered office address changed from 26 Greenbank Road Edinburgh Lothian EH10 5RY to 2/17 Manse Road Edinburgh EH12 7SN on 26 August 2015 (1 page) |
11 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
10 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
10 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
10 December 2014 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
29 April 2014 | Director's details changed for Brian Howie Murray on 28 September 2013 (2 pages) |
29 April 2014 | Director's details changed for Brian Howie Murray on 28 September 2013 (2 pages) |
29 April 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
28 April 2014 | Secretary's details changed for Brian Howie Murray on 28 September 2013 (1 page) |
28 April 2014 | Secretary's details changed for Brian Howie Murray on 28 September 2013 (1 page) |
9 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
9 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
9 December 2013 | Total exemption small company accounts made up to 5 April 2013 (6 pages) |
16 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
3 August 2012 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
3 August 2012 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
24 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Termination of appointment of Pauline Murray as a director (1 page) |
23 May 2012 | Current accounting period shortened from 30 April 2013 to 5 April 2013 (1 page) |
23 May 2012 | Termination of appointment of Pauline Murray as a director (1 page) |
23 May 2012 | Current accounting period shortened from 30 April 2013 to 5 April 2013 (1 page) |
23 May 2012 | Current accounting period shortened from 30 April 2013 to 5 April 2013 (1 page) |
6 February 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
6 February 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
26 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
25 May 2010 | Director's details changed for Pauline Anne Murray on 27 April 2010 (2 pages) |
25 May 2010 | Director's details changed for Brian Howie Murray on 27 April 2010 (2 pages) |
25 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Director's details changed for Brian Howie Murray on 27 April 2010 (2 pages) |
25 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Director's details changed for Pauline Anne Murray on 27 April 2010 (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
25 May 2009 | Return made up to 27/04/09; full list of members (3 pages) |
25 May 2009 | Return made up to 27/04/09; full list of members (3 pages) |
28 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
28 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
29 April 2008 | Return made up to 27/04/08; full list of members (3 pages) |
29 April 2008 | Return made up to 27/04/08; full list of members (3 pages) |
21 February 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
21 February 2008 | Accounts for a dormant company made up to 30 April 2007 (2 pages) |
22 May 2007 | Return made up to 27/04/07; full list of members (2 pages) |
22 May 2007 | Return made up to 27/04/07; full list of members (2 pages) |
3 January 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
3 January 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
17 May 2006 | Return made up to 27/04/06; full list of members (2 pages) |
17 May 2006 | Return made up to 27/04/06; full list of members (2 pages) |
14 February 2006 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
14 February 2006 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
20 May 2005 | Return made up to 27/04/05; full list of members (2 pages) |
20 May 2005 | Return made up to 27/04/05; full list of members (2 pages) |
27 April 2004 | Incorporation (16 pages) |
27 April 2004 | Incorporation (16 pages) |