Edinburgh
EH7 5HT
Scotland
Director Name | Ishbel Margarita Turner Turnbull Papantoniou |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2004(same day as company formation) |
Role | Business Woman |
Country of Residence | Scotland |
Correspondence Address | 71 Brunswick Street Edinburgh Midlothian EH7 5HS Scotland |
Secretary Name | Ms Norma Alexander Turnbull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1f1 89 Albert Street Edinburgh Lothian EH7 5LY Scotland |
Director Name | Mr Shaun Paul Walters |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2006(1 year, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 August 2007) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 25 Langlaw Road Mayfield Dalkeith Midlothian EH22 5AT Scotland |
Director Name | Mr Arthur Keith Barber |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 11 October 2012) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 223 Worlds End Lane Orpington Kent BR6 6AT |
Director Name | Mr Neill Allan |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2012(8 years after company formation) |
Appointment Duration | 1 day (resigned 12 October 2012) |
Role | Businessman |
Country of Residence | Scotland |
Correspondence Address | 69 Brunswick Street Edinburgh EH7 5HT Scotland |
Secretary Name | Premier Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2007(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 11 October 2012) |
Correspondence Address | 122-126 Tooley Street London SE1 2TU |
Registered Address | 69 Brunswick Street Edinburgh EH7 5HT Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith Walk |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Neill Allan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 October 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
6 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2014 | Appointment of Mr Marios Papantoniou as a director on 1 October 2014 (2 pages) |
14 October 2014 | Appointment of Mr Marios Papantoniou as a director on 1 October 2014 (2 pages) |
14 October 2014 | Appointment of Mr Marios Papantoniou as a director on 1 October 2014 (2 pages) |
13 October 2014 | Termination of appointment of Neill Allan as a director on 1 October 2014 (1 page) |
13 October 2014 | Termination of appointment of Neill Allan as a director on 1 October 2014 (1 page) |
13 October 2014 | Termination of appointment of Neill Allan as a director on 1 October 2014 (1 page) |
2 October 2014 | Application to strike the company off the register (3 pages) |
2 October 2014 | Application to strike the company off the register (3 pages) |
24 March 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
24 March 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
30 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
2 July 2013 | Accounts made up to 31 October 2012 (6 pages) |
2 July 2013 | Accounts made up to 31 October 2012 (6 pages) |
15 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (3 pages) |
15 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (3 pages) |
15 October 2012 | Appointment of Neill Allan as a director on 15 October 2012 (2 pages) |
15 October 2012 | Appointment of Neill Allan as a director on 15 October 2012 (2 pages) |
15 October 2012 | Registered office address changed from 78 Montgomery Street Edinburgh EH7 5JA Scotland on 15 October 2012 (1 page) |
15 October 2012 | Registered office address changed from 78 Montgomery Street Edinburgh EH7 5JA Scotland on 15 October 2012 (1 page) |
12 October 2012 | Registered office address changed from 69 Brunswick Street Edinburgh EH7 5HT Scotland on 12 October 2012 (1 page) |
12 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
12 October 2012 | Termination of appointment of Neill Allan as a director on 12 October 2012 (1 page) |
12 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
12 October 2012 | Termination of appointment of Neill Allan as a director on 12 October 2012 (1 page) |
12 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
12 October 2012 | Registered office address changed from 69 Brunswick Street Edinburgh EH7 5HT Scotland on 12 October 2012 (1 page) |
11 October 2012 | Termination of appointment of Premier Secretaries Limited as a secretary on 11 October 2012 (1 page) |
11 October 2012 | Termination of appointment of Premier Secretaries Limited as a secretary on 11 October 2012 (1 page) |
11 October 2012 | Appointment of Neill Allan as a director on 11 October 2012 (2 pages) |
11 October 2012 | Appointment of Neill Allan as a director on 11 October 2012 (2 pages) |
11 October 2012 | Registered office address changed from 78 Montgomery Street Edinburgh EH7 5JA on 11 October 2012 (1 page) |
11 October 2012 | Termination of appointment of Arthur Keith Barber as a director on 11 October 2012 (1 page) |
11 October 2012 | Registered office address changed from 78 Montgomery Street Edinburgh EH7 5JA on 11 October 2012 (1 page) |
11 October 2012 | Termination of appointment of Arthur Keith Barber as a director on 11 October 2012 (1 page) |
25 July 2012 | Accounts made up to 31 October 2011 (2 pages) |
25 July 2012 | Accounts made up to 31 October 2011 (2 pages) |
25 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
25 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
25 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
8 July 2011 | Accounts made up to 31 October 2010 (2 pages) |
8 July 2011 | Accounts made up to 31 October 2010 (2 pages) |
14 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (4 pages) |
20 November 2009 | Accounts made up to 31 October 2009 (1 page) |
20 November 2009 | Accounts made up to 31 October 2009 (1 page) |
20 October 2009 | Secretary's details changed for Premier Secretaries Limited on 6 October 2009 (2 pages) |
20 October 2009 | Secretary's details changed for Premier Secretaries Limited on 6 October 2009 (2 pages) |
20 October 2009 | Secretary's details changed for Premier Secretaries Limited on 6 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
20 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
20 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
24 June 2009 | Accounts made up to 31 October 2008 (1 page) |
24 June 2009 | Accounts made up to 31 October 2008 (1 page) |
19 February 2009 | Return made up to 06/10/08; full list of members (3 pages) |
19 February 2009 | Return made up to 06/10/08; full list of members (3 pages) |
21 December 2007 | Accounts made up to 31 October 2007 (1 page) |
21 December 2007 | Accounts made up to 31 October 2007 (1 page) |
5 November 2007 | Return made up to 06/10/07; full list of members (2 pages) |
5 November 2007 | Return made up to 06/10/07; full list of members (2 pages) |
2 November 2007 | New secretary appointed (1 page) |
2 November 2007 | New secretary appointed (1 page) |
28 September 2007 | Secretary resigned (1 page) |
28 September 2007 | Registered office changed on 28/09/07 from: 25 crighton place edinburgh EH7 4NY (1 page) |
28 September 2007 | Secretary resigned (1 page) |
28 September 2007 | New director appointed (1 page) |
28 September 2007 | Director resigned (1 page) |
28 September 2007 | Director resigned (1 page) |
28 September 2007 | Registered office changed on 28/09/07 from: 25 crighton place edinburgh EH7 4NY (1 page) |
28 September 2007 | New director appointed (1 page) |
5 June 2007 | Withdrawal of application for striking off (1 page) |
5 June 2007 | Withdrawal of application for striking off (1 page) |
25 May 2007 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2007 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2007 | Voluntary strike-off action has been suspended (1 page) |
23 May 2007 | Voluntary strike-off action has been suspended (1 page) |
2 May 2007 | Return made up to 06/10/06; full list of members (2 pages) |
2 May 2007 | Return made up to 06/10/06; full list of members (2 pages) |
12 April 2007 | Application for striking-off (1 page) |
12 April 2007 | Application for striking-off (1 page) |
4 April 2007 | Accounts made up to 31 October 2006 (7 pages) |
4 April 2007 | Accounts made up to 31 October 2006 (7 pages) |
13 September 2006 | New director appointed (1 page) |
13 September 2006 | Director resigned (1 page) |
13 September 2006 | New director appointed (1 page) |
13 September 2006 | Director resigned (1 page) |
30 November 2005 | Return made up to 06/10/05; full list of members (2 pages) |
30 November 2005 | Return made up to 06/10/05; full list of members (2 pages) |
10 November 2005 | Accounts made up to 31 October 2005 (7 pages) |
10 November 2005 | Accounts made up to 31 October 2005 (7 pages) |
6 October 2004 | Incorporation (21 pages) |
6 October 2004 | Incorporation (21 pages) |