Edinburgh
Midlothian
EH15 1PG
Scotland
Secretary Name | Suzanne Di Canto |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Durham Drive Edinburgh Midlothian EH15 1PG Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2004(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2004(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2004(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | Beaverhall House Suite 1 27 Beaverhall Road Edinburgh EH7 4JE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith Walk |
100 at £1 | Mr Feliciano Dicanto & Mrs Suzanne Dicanto 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£19,443 |
Cash | £523 |
Current Liabilities | £35,932 |
Latest Accounts | 30 April 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
3 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 October 2015 | Compulsory strike-off action has been suspended (1 page) |
17 October 2015 | Compulsory strike-off action has been suspended (1 page) |
4 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
20 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
15 May 2014 | Registered office address changed from 23B Windsor Street Edinburgh Lothian EH7 5LA on 15 May 2014 (1 page) |
15 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Registered office address changed from 23B Windsor Street Edinburgh Lothian EH7 5LA on 15 May 2014 (1 page) |
15 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
4 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
4 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
10 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
9 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
7 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
9 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
13 May 2010 | Director's details changed for Feliciano Di Canto on 4 May 2010 (2 pages) |
13 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Director's details changed for Feliciano Di Canto on 4 May 2010 (2 pages) |
13 May 2010 | Director's details changed for Feliciano Di Canto on 4 May 2010 (2 pages) |
15 March 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
15 March 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
8 May 2009 | Return made up to 07/05/09; full list of members (3 pages) |
8 May 2009 | Return made up to 07/05/09; full list of members (3 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
25 June 2008 | Return made up to 07/05/08; no change of members (6 pages) |
25 June 2008 | Return made up to 07/05/08; no change of members (6 pages) |
21 February 2008 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
21 February 2008 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
16 May 2007 | Return made up to 07/05/07; no change of members (6 pages) |
16 May 2007 | Return made up to 07/05/07; no change of members (6 pages) |
12 February 2007 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
12 February 2007 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
12 May 2006 | Return made up to 07/05/06; full list of members (6 pages) |
12 May 2006 | Return made up to 07/05/06; full list of members (6 pages) |
2 February 2006 | Registered office changed on 02/02/06 from: c/o sinclair wood & co 90 mitchell street glasgow strathclyde G1 3NQ (1 page) |
2 February 2006 | Accounting reference date shortened from 30/09/05 to 30/04/05 (1 page) |
2 February 2006 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
2 February 2006 | Total exemption full accounts made up to 30 April 2005 (11 pages) |
2 February 2006 | Registered office changed on 02/02/06 from: c/o sinclair wood & co 90 mitchell street glasgow strathclyde G1 3NQ (1 page) |
2 February 2006 | Accounting reference date shortened from 30/09/05 to 30/04/05 (1 page) |
14 June 2005 | Return made up to 07/05/05; full list of members (6 pages) |
14 June 2005 | Return made up to 07/05/05; full list of members (6 pages) |
5 March 2005 | Accounting reference date extended from 31/05/05 to 30/09/05 (1 page) |
5 March 2005 | Accounting reference date extended from 31/05/05 to 30/09/05 (1 page) |
1 September 2004 | New director appointed (2 pages) |
1 September 2004 | New director appointed (2 pages) |
25 August 2004 | Ad 07/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 August 2004 | New secretary appointed (2 pages) |
25 August 2004 | New secretary appointed (2 pages) |
25 August 2004 | Ad 07/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 May 2004 | Secretary resigned;director resigned (1 page) |
11 May 2004 | Secretary resigned;director resigned (1 page) |
11 May 2004 | Registered office changed on 11/05/04 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
11 May 2004 | Registered office changed on 11/05/04 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | Director resigned (1 page) |
7 May 2004 | Incorporation (9 pages) |
7 May 2004 | Incorporation (9 pages) |