Newcraighall
Musselburgh
Midlothian
EH21 8RA
Scotland
Director Name | Gilmour Munro Brown |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2004(same day as company formation) |
Role | Social Worker |
Country of Residence | Scotland |
Correspondence Address | 28 Whitehill Street Newcraighall Musselburgh Midlothian EH21 8RA Scotland |
Director Name | Marianne Gibson Brown |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2004(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 28 Whitehill Street Newcraighall Musselburgh Midlothian EH21 8RA Scotland |
Secretary Name | Mr David Honeyman Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 July 2004(same day as company formation) |
Role | Community Learning & Developme |
Country of Residence | Scotland |
Correspondence Address | 28 Whitehill Street Newcraighall Musselburgh Midlothian EH21 8RA Scotland |
Registered Address | 28 Whitehill Street Newcraighall Musselburgh Lothian EH21 8RA Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Portobello/Craigmillar |
5 at £2 | David Honeyman Brown 50.00% Ordinary |
---|---|
3 at £2 | Gilmour Munro Brown 30.00% Ordinary |
2 at £2 | Marianne Gibson Brown 20.00% Ordinary |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
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) |
17 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
23 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
24 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
31 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (6 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
9 September 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (6 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
14 September 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (6 pages) |
14 September 2010 | Director's details changed for David Honeyman Brown on 12 July 2010 (2 pages) |
14 September 2010 | Director's details changed for Gilmour Munro Brown on 12 July 2010 (2 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
3 September 2009 | Return made up to 12/07/09; full list of members (4 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
12 September 2008 | Return made up to 12/07/08; full list of members (4 pages) |
5 August 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
30 July 2007 | Return made up to 12/07/07; no change of members (7 pages) |
11 July 2006 | Return made up to 12/07/06; full list of members (7 pages) |
11 May 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
15 August 2005 | Return made up to 12/07/05; full list of members (7 pages) |
10 August 2005 | Accounting reference date extended from 31/07/05 to 30/09/05 (1 page) |
12 July 2004 | Incorporation (22 pages) |