Edinburgh
EH3 7JA
Scotland
Director Name | Sarah Taylor |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2007(2 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 19 January 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Melville Crescent Edinburgh EH3 7JA Scotland |
Secretary Name | Simon Marcus Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 June 2007(2 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 19 January 2016) |
Role | Company Director |
Correspondence Address | 5 Melville Crescent Edinburgh EH3 7JA Scotland |
Director Name | Burness (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2004(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2004(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2004(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 June 2007) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Registered Address | 5 Melville Crescent Edinburgh EH3 7JA Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
100 at £1 | Sarah Taylor 100.00% Ordinary |
---|
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 September 2015 | Application to strike the company off the register (3 pages) |
27 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
28 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
18 September 2013 | Total exemption small company accounts made up to 30 June 2013 (11 pages) |
30 July 2013 | Director's details changed for Sarah Taylor on 22 July 2013 (2 pages) |
30 July 2013 | Director's details changed for Simon Marcus Taylor on 22 July 2013 (2 pages) |
10 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-07-10
|
10 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-07-10
|
12 June 2013 | Director's details changed for Sarah Taylor on 12 June 2013 (2 pages) |
12 June 2013 | Director's details changed for Simon Marcus Taylor on 12 June 2013 (2 pages) |
11 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
16 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Registered office address changed from 22 Great King Street Edinburgh EH23 6QH on 28 May 2012 (1 page) |
29 December 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
18 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (3 pages) |
18 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (3 pages) |
17 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
23 August 2010 | Director's details changed for Sarah Taylor on 1 June 2010 (2 pages) |
23 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (3 pages) |
23 August 2010 | Director's details changed for Simon Marcus Taylor on 1 June 2010 (2 pages) |
23 August 2010 | Director's details changed for Sarah Taylor on 1 June 2010 (2 pages) |
23 August 2010 | Secretary's details changed for Simon Marcus Taylor on 1 June 2010 (1 page) |
23 August 2010 | Secretary's details changed for Simon Marcus Taylor on 1 June 2010 (1 page) |
23 August 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (3 pages) |
23 August 2010 | Director's details changed for Simon Marcus Taylor on 1 June 2010 (2 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
16 July 2009 | Capitals not rolled up (2 pages) |
10 July 2009 | Return made up to 05/07/09; full list of members (4 pages) |
5 June 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
14 October 2008 | Director and secretary's change of particulars / simon taylor / 29/11/2007 (1 page) |
14 October 2008 | Director's change of particulars / sarah taylor / 29/11/2007 (1 page) |
14 October 2008 | Return made up to 05/07/08; full list of members (3 pages) |
2 September 2008 | Registered office changed on 02/09/2008 from 18 coates gardens edinburgh EH12 5LB (1 page) |
25 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
26 October 2007 | Return made up to 05/07/07; full list of members (2 pages) |
19 July 2007 | Secretary resigned (1 page) |
19 July 2007 | New director appointed (2 pages) |
19 July 2007 | New secretary appointed (2 pages) |
27 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
11 July 2006 | Return made up to 05/07/06; full list of members (6 pages) |
28 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
25 August 2005 | Return made up to 05/07/05; full list of members (6 pages) |
1 September 2004 | New director appointed (2 pages) |
17 August 2004 | Registered office changed on 17/08/04 from: 50 lothian road edinburgh midlothian EH3 9WJ (1 page) |
17 August 2004 | Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page) |
17 August 2004 | Resolutions
|
17 August 2004 | Director resigned (1 page) |
17 August 2004 | Resolutions
|
16 August 2004 | Company name changed lothian shelf (219) LIMITED\certificate issued on 16/08/04 (2 pages) |
4 August 2004 | New secretary appointed (1 page) |
4 August 2004 | Secretary resigned (1 page) |
5 July 2004 | Incorporation (22 pages) |