Edinburgh
EH6 6NQ
Scotland
Secretary Name | Mr Rodney Kennard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 7/7 Portland Gardens Edinburgh EH6 6NQ Scotland |
Director Name | Anna St Clair |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2004(same day as company formation) |
Role | Co Director |
Country of Residence | Scotland |
Correspondence Address | 33 Rosslyn Crescent Edinburgh EH6 5AT Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 61 George Street Perth Perthshire PH1 5LB Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City Centre |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Rodney Kennard 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£52,076 |
Cash | £3,498 |
Current Liabilities | £73,233 |
Latest Accounts | 31 August 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
18 September 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 September 2015 | Final Gazette dissolved following liquidation (1 page) |
18 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 June 2015 | Return of final meeting of voluntary winding up (26 pages) |
18 June 2015 | Return of final meeting of voluntary winding up (26 pages) |
22 February 2013 | Resolutions
|
22 February 2013 | Resolutions
|
18 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders Statement of capital on 2012-07-18
|
18 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders Statement of capital on 2012-07-18
|
1 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
18 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
20 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Director's details changed for Mr Rodney Kennard on 18 June 2010 (3 pages) |
20 July 2010 | Secretary's details changed for Rodney Kennard on 18 June 2010 (2 pages) |
20 July 2010 | Director's details changed for Mr Rodney Kennard on 18 June 2010 (3 pages) |
20 July 2010 | Secretary's details changed for Rodney Kennard on 18 June 2010 (2 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
7 September 2009 | Return made up to 18/06/09; full list of members (3 pages) |
7 September 2009 | Return made up to 18/06/09; full list of members (3 pages) |
4 September 2009 | Appointment terminated director anna st clair (1 page) |
4 September 2009 | Appointment terminated director anna st clair (1 page) |
17 June 2009 | Total exemption small company accounts made up to 31 August 2008 (9 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 August 2008 (9 pages) |
7 February 2009 | Company name changed rodana LIMITED\certificate issued on 09/02/09 (2 pages) |
7 February 2009 | Company name changed rodana LIMITED\certificate issued on 09/02/09 (2 pages) |
28 August 2008 | Return made up to 18/06/08; full list of members (4 pages) |
28 August 2008 | Return made up to 18/06/08; full list of members (4 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
30 July 2007 | Return made up to 18/06/07; full list of members (2 pages) |
30 July 2007 | Return made up to 18/06/07; full list of members (2 pages) |
20 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
20 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
14 July 2006 | Return made up to 18/06/06; full list of members (3 pages) |
14 July 2006 | Return made up to 18/06/06; full list of members (3 pages) |
18 April 2006 | Accounts for a dormant company made up to 31 August 2005 (4 pages) |
18 April 2006 | Accounts for a dormant company made up to 31 August 2005 (4 pages) |
10 November 2005 | Company name changed the ceramic experience (marketin g) LTD.\certificate issued on 10/11/05 (2 pages) |
10 November 2005 | Company name changed the ceramic experience (marketin g) LTD.\certificate issued on 10/11/05 (2 pages) |
18 July 2005 | Return made up to 18/06/05; full list of members (2 pages) |
18 July 2005 | Return made up to 18/06/05; full list of members (2 pages) |
26 April 2005 | Registered office changed on 26/04/05 from: 8 hopetoun street edinburgh EH7 4ND (1 page) |
26 April 2005 | Registered office changed on 26/04/05 from: 8 hopetoun street edinburgh EH7 4ND (1 page) |
19 October 2004 | New director appointed (2 pages) |
19 October 2004 | New director appointed (2 pages) |
7 October 2004 | New secretary appointed;new director appointed (2 pages) |
7 October 2004 | Secretary resigned (1 page) |
7 October 2004 | Accounting reference date extended from 30/06/05 to 31/08/05 (1 page) |
7 October 2004 | Secretary resigned (1 page) |
7 October 2004 | Director resigned (1 page) |
7 October 2004 | Director resigned (1 page) |
7 October 2004 | Accounting reference date extended from 30/06/05 to 31/08/05 (1 page) |
7 October 2004 | New secretary appointed;new director appointed (2 pages) |
23 June 2004 | Secretary resigned (1 page) |
23 June 2004 | Director resigned (1 page) |
23 June 2004 | Director resigned (1 page) |
23 June 2004 | Secretary resigned (1 page) |
18 June 2004 | Incorporation (16 pages) |
18 June 2004 | Incorporation (16 pages) |