Edinburgh
Mid Lothian
EH6 8HR
Scotland
Secretary Name | Carol Nightingale |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 April 2005(9 months, 1 week after company formation) |
Appointment Duration | 10 years (closed 01 May 2015) |
Role | Company Director |
Correspondence Address | 118 Duke Street, Leith Edinburgh Mid Lothian EH6 8HR Scotland |
Director Name | Paul Dailly |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2004(same day as company formation) |
Role | Motor Mechanic |
Correspondence Address | 24/1 Lyne Street Edinburgh Mid Lothian EH7 5XG Scotland |
Secretary Name | James Nightingale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 48 Pirniefield Place Edinburgh Mid Lothian EH6 7PN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.sandjmotors.co.uk |
---|---|
Telephone | 0131 5387388 |
Telephone region | Edinburgh |
Registered Address | 118 Duke Street, Leith Edinburgh Mid Lothian EH6 8HR Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
3k at £1 | Carol Nightingale 50.00% Ordinary B |
---|---|
3k at £1 | James Nightingale 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £27,151 |
Cash | £32,553 |
Current Liabilities | £71,634 |
Latest Accounts | 30 September 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
1 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2014 | Compulsory strike-off action has been suspended (1 page) |
21 June 2014 | Compulsory strike-off action has been suspended (1 page) |
23 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2013 | Compulsory strike-off action has been suspended (1 page) |
7 November 2013 | Compulsory strike-off action has been suspended (1 page) |
27 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2012 | Secretary's details changed for Carol Nightingale on 25 July 2012 (1 page) |
25 July 2012 | Director's details changed for James Nightingale on 25 July 2012 (2 pages) |
25 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders Statement of capital on 2012-07-25
|
25 July 2012 | Director's details changed for James Nightingale on 25 July 2012 (2 pages) |
25 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders Statement of capital on 2012-07-25
|
25 July 2012 | Secretary's details changed for Carol Nightingale on 25 July 2012 (1 page) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
6 September 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
27 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
1 September 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Director's details changed for James Nightingale on 1 July 2010 (2 pages) |
1 September 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Director's details changed for James Nightingale on 1 July 2010 (2 pages) |
1 September 2010 | Director's details changed for James Nightingale on 1 July 2010 (2 pages) |
8 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
8 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
10 August 2009 | Return made up to 22/07/09; full list of members (3 pages) |
10 August 2009 | Return made up to 22/07/09; full list of members (3 pages) |
27 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
27 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
30 September 2008 | Return made up to 22/07/08; full list of members (3 pages) |
30 September 2008 | Return made up to 22/07/08; full list of members (3 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
25 September 2007 | Return made up to 22/07/07; full list of members (2 pages) |
25 September 2007 | Return made up to 22/07/07; full list of members (2 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
21 November 2006 | Return made up to 22/07/06; full list of members (2 pages) |
21 November 2006 | Return made up to 22/07/06; full list of members (2 pages) |
22 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
22 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
10 January 2006 | Partic of mort/charge * (3 pages) |
10 January 2006 | Partic of mort/charge * (3 pages) |
27 October 2005 | Return made up to 22/07/05; full list of members (3 pages) |
27 October 2005 | Return made up to 22/07/05; full list of members (3 pages) |
19 October 2005 | Ad 31/08/04--------- £ si 5999@1=5999 £ ic 1/6000 (2 pages) |
19 October 2005 | Resolutions
|
19 October 2005 | Resolutions
|
19 October 2005 | Ad 31/08/04--------- £ si 5999@1=5999 £ ic 1/6000 (2 pages) |
28 June 2005 | New secretary appointed (2 pages) |
28 June 2005 | New secretary appointed (2 pages) |
27 June 2005 | Director resigned (1 page) |
27 June 2005 | Secretary resigned (1 page) |
27 June 2005 | Secretary resigned (1 page) |
27 June 2005 | Director resigned (1 page) |
24 November 2004 | Accounting reference date extended from 31/07/05 to 30/09/05 (1 page) |
24 November 2004 | Accounting reference date extended from 31/07/05 to 30/09/05 (1 page) |
26 July 2004 | Resolutions
|
26 July 2004 | Resolutions
|
22 July 2004 | Incorporation (17 pages) |
22 July 2004 | Incorporation (17 pages) |
22 July 2004 | Secretary resigned (1 page) |
22 July 2004 | Secretary resigned (1 page) |