London
NW5 2PH
Director Name | Ruaridh McLaren Webster |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 August 2004(3 weeks, 6 days after company formation) |
Appointment Duration | 10 years, 6 months (closed 27 February 2015) |
Role | Film Director |
Correspondence Address | 35 Oak Village London NW5 4QN |
Director Name | Tor McLaren Webster |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 August 2004(3 weeks, 6 days after company formation) |
Appointment Duration | 10 years, 6 months (closed 27 February 2015) |
Role | Company Director |
Correspondence Address | 18 Downshire Hill London NW3 1NT |
Secretary Name | Turcan Connell Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 July 2012(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 27 February 2015) |
Correspondence Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Director Name | BLP Creations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2004(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Director Name | BLP Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2004(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Secretary Name | BLP Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2004(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Secretary Name | Turcan Connell Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2004(3 weeks, 6 days after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 July 2012) |
Correspondence Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Registered Address | Fifth Floor, Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
1 at £1 | Fergus Mclaren Webster 33.33% Ordinary |
---|---|
1 at £1 | Ruaridh Mclaren Webster 33.33% Ordinary |
1 at £1 | Tor Mclaren Webster 33.33% Ordinary |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2014 | Application to strike the company off the register (3 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders (6 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (6 pages) |
23 August 2012 | Termination of appointment of Turcan Connell Ws as a secretary on 1 July 2012 (1 page) |
23 August 2012 | Appointment of Turcan Connell Company Secretaries Limited as a secretary on 1 July 2012 (2 pages) |
23 August 2012 | Termination of appointment of Turcan Connell Ws as a secretary on 1 July 2012 (1 page) |
23 August 2012 | Appointment of Turcan Connell Company Secretaries Limited as a secretary on 1 July 2012 (2 pages) |
2 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (15 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 August 2010 | Annual return made up to 20 July 2010 (15 pages) |
22 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 August 2009 | Return made up to 20/07/09; full list of members (7 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
22 July 2008 | Return made up to 20/07/08; no change of members (7 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
20 August 2007 | Return made up to 20/07/07; no change of members (7 pages) |
12 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
16 August 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
15 August 2006 | Return made up to 20/07/06; full list of members
|
6 April 2006 | Resolutions
|
7 October 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
28 July 2005 | Return made up to 20/07/05; full list of members
|
27 June 2005 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
1 November 2004 | New director appointed (2 pages) |
1 November 2004 | Ad 16/08/04--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
1 November 2004 | New director appointed (2 pages) |
1 November 2004 | New secretary appointed (2 pages) |
1 November 2004 | New director appointed (2 pages) |
17 August 2004 | Director resigned (1 page) |
17 August 2004 | Director resigned (1 page) |
17 August 2004 | Registered office changed on 17/08/04 from: 80 george street edinburgh EH2 3BU (1 page) |
17 August 2004 | Secretary resigned (1 page) |
20 July 2004 | Incorporation (16 pages) |