Edinburgh
EH8 9UA
Scotland
Secretary Name | Mrs Stella Poghosyan |
---|---|
Status | Closed |
Appointed | 01 June 2010(5 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 26 November 2019) |
Role | Company Director |
Correspondence Address | 90 Springfield Edinburgh EH6 5SD Scotland |
Secretary Name | Martin William Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2004(same day as company formation) |
Role | Secretary |
Correspondence Address | The Anchorage 115/1 Lindsay Road Edinburgh Lothian EH6 4TU Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2004(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2004(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2004(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£24,203 |
Cash | £321 |
Current Liabilities | £24,649 |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
12 November 2004 | Delivered on: 2 December 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The subjects comprising 223 causewayside, edinburgh (title number MID68904). Outstanding |
---|---|
22 October 2004 | Delivered on: 26 October 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
26 November 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 September 2019 | First Gazette notice for voluntary strike-off (1 page) |
4 September 2019 | Application to strike the company off the register (3 pages) |
25 July 2019 | Previous accounting period extended from 31 October 2018 to 31 March 2019 (1 page) |
9 October 2018 | Confirmation statement made on 7 October 2018 with updates (4 pages) |
4 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
10 October 2017 | Confirmation statement made on 7 October 2017 with updates (4 pages) |
10 October 2017 | Confirmation statement made on 7 October 2017 with updates (4 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
11 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
10 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
20 January 2015 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
20 January 2015 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
12 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
31 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 7 October 2013 (1 page) |
7 October 2013 | Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 7 October 2013 (1 page) |
7 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 7 October 2013 (1 page) |
7 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
13 August 2013 | Director's details changed for Garnik Zadourian on 13 August 2013 (2 pages) |
13 August 2013 | Director's details changed for Garnik Zadourian on 13 August 2013 (2 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
22 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
21 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
21 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
21 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
12 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
12 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
12 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
1 June 2010 | Appointment of Mrs Stella Poghosyan as a secretary (1 page) |
1 June 2010 | Termination of appointment of Martin Black as a secretary (1 page) |
1 June 2010 | Appointment of Mrs Stella Poghosyan as a secretary (1 page) |
1 June 2010 | Termination of appointment of Martin Black as a secretary (1 page) |
30 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (4 pages) |
30 October 2009 | Director's details changed for Garnik Zadourian on 15 October 2004 (1 page) |
30 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (4 pages) |
30 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (4 pages) |
30 October 2009 | Director's details changed for Garnik Zadourian on 15 October 2004 (1 page) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
25 February 2009 | Return made up to 07/10/08; full list of members (3 pages) |
25 February 2009 | Return made up to 07/10/08; full list of members (3 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
22 October 2007 | Return made up to 07/10/07; full list of members (2 pages) |
22 October 2007 | Registered office changed on 22/10/07 from: c/o sinclair wood & co 90 mitchell street glasgow strathclyde G1 3NQ (1 page) |
22 October 2007 | Return made up to 07/10/07; full list of members (2 pages) |
22 October 2007 | Registered office changed on 22/10/07 from: c/o sinclair wood & co 90 mitchell street glasgow strathclyde G1 3NQ (1 page) |
3 September 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
20 November 2006 | Return made up to 07/10/06; full list of members (6 pages) |
20 November 2006 | Return made up to 07/10/06; full list of members (6 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
17 October 2005 | Return made up to 07/10/05; full list of members (6 pages) |
17 October 2005 | Return made up to 07/10/05; full list of members (6 pages) |
2 December 2004 | Partic of mort/charge * (3 pages) |
2 December 2004 | Partic of mort/charge * (3 pages) |
26 October 2004 | Partic of mort/charge * (3 pages) |
26 October 2004 | Partic of mort/charge * (3 pages) |
19 October 2004 | New secretary appointed (2 pages) |
19 October 2004 | New secretary appointed (2 pages) |
19 October 2004 | New director appointed (2 pages) |
19 October 2004 | New director appointed (2 pages) |
12 October 2004 | Secretary resigned;director resigned (1 page) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | Registered office changed on 12/10/04 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
12 October 2004 | Registered office changed on 12/10/04 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
12 October 2004 | Secretary resigned;director resigned (1 page) |
12 October 2004 | Director resigned (1 page) |
7 October 2004 | Incorporation (9 pages) |
7 October 2004 | Incorporation (9 pages) |