Edinburgh
Midlothian
EH1 1DH
Scotland
Director Name | Mr Malcolm Roy |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 August 2004(same day as company formation) |
Role | Builder |
Country of Residence | Scotland |
Correspondence Address | 33 Wishart Avenue Bonnyrigg Midlothian EH19 3QF Scotland |
Secretary Name | Lothian Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 August 2004(same day as company formation) |
Correspondence Address | 4 Lothian Street Dalkeith Midlothian EH22 1DS Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 4 Lothian Street Dalkeith EH22 1DS Scotland |
---|---|
Constituency | Midlothian |
Ward | Dalkeith |
Address Matches | Over 90 other UK companies use this postal address |
50 at £1 | Ian Duncan Mcleod 50.00% Ordinary |
---|---|
50 at £1 | Malcolm Roy 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,655 |
Cash | £8,082 |
Current Liabilities | £57,602 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2016 | Application to strike the company off the register (3 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
21 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
3 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (5 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
22 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 August 2010 | Director's details changed for Malcolm Roy on 1 October 2009 (2 pages) |
23 August 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Secretary's details changed for Lothian Secretarial Limited on 1 October 2009 (2 pages) |
23 August 2010 | Director's details changed for Malcolm Roy on 1 October 2009 (2 pages) |
23 August 2010 | Director's details changed for Ian Duncan Mcleod on 1 October 2009 (2 pages) |
23 August 2010 | Director's details changed for Ian Duncan Mcleod on 1 October 2009 (2 pages) |
23 August 2010 | Secretary's details changed for Lothian Secretarial Limited on 1 October 2009 (2 pages) |
23 August 2010 | Register inspection address has been changed (1 page) |
26 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
24 August 2009 | Return made up to 20/08/09; full list of members (4 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 August 2008 | Return made up to 20/08/08; full list of members (4 pages) |
20 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
6 September 2007 | Return made up to 20/08/07; full list of members (2 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
25 September 2006 | Return made up to 20/08/06; full list of members (2 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
9 September 2005 | Return made up to 20/08/05; full list of members (2 pages) |
3 September 2004 | New secretary appointed (2 pages) |
3 September 2004 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
3 September 2004 | New director appointed (2 pages) |
3 September 2004 | New director appointed (2 pages) |
3 September 2004 | Ad 31/08/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 August 2004 | Secretary resigned (1 page) |
24 August 2004 | Director resigned (1 page) |
20 August 2004 | Incorporation (16 pages) |