Edinburgh
EH14 1JQ
Scotland
Secretary Name | Iain Alexander Leslie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 November 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52a/2 Craiglockhart Loan Edinburgh EH14 1JQ Scotland |
Director Name | Mr Ian Nibloe Coutts |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2005(1 year after company formation) |
Appointment Duration | 14 years, 3 months (closed 10 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Frogston Avenue Edinburgh Midlothian EH10 7AQ Scotland |
Director Name | Suzanne Rees Leslie |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2004(same day as company formation) |
Role | Property Sales Agent |
Correspondence Address | 52a/2 Craiglockhart Loan Edinburgh EH14 1JQ Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 2/8 Millar Crescent Edinburgh Midlothian EH10 5HW Scotland |
---|---|
Constituency | Edinburgh South |
Ward | Meadows/Morningside |
Year | 2013 |
---|---|
Net Worth | -£4,459 |
Cash | £3,494 |
Current Liabilities | £9,163 |
Latest Accounts | 30 April 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
10 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2019 | Application to strike the company off the register (3 pages) |
8 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
4 September 2018 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
15 January 2018 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
15 January 2018 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
19 July 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
19 July 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
1 December 2016 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
1 December 2016 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
11 November 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
11 November 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
7 January 2016 | Total exemption full accounts made up to 30 April 2015 (10 pages) |
7 January 2016 | Total exemption full accounts made up to 30 April 2015 (10 pages) |
30 October 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
23 December 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
27 February 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
27 February 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
17 December 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
5 June 2013 | Annual return made up to 4 November 2012 with a full list of shareholders (5 pages) |
5 June 2013 | Annual return made up to 4 November 2012 with a full list of shareholders (5 pages) |
5 June 2013 | Director's details changed for Ian Nibloe Coutts on 1 January 2010 (2 pages) |
5 June 2013 | Director's details changed for Ian Nibloe Coutts on 1 January 2010 (2 pages) |
5 June 2013 | Director's details changed for Ian Nibloe Coutts on 1 January 2010 (2 pages) |
5 June 2013 | Annual return made up to 4 November 2012 with a full list of shareholders (5 pages) |
2 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2012 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
10 October 2012 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
3 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2012 | Annual return made up to 4 November 2011 (14 pages) |
28 February 2012 | Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE United Kingdom on 28 February 2012 (2 pages) |
28 February 2012 | Annual return made up to 4 November 2011 (14 pages) |
28 February 2012 | Annual return made up to 4 November 2011 (14 pages) |
28 February 2012 | Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE United Kingdom on 28 February 2012 (2 pages) |
3 October 2011 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
3 October 2011 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
8 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (5 pages) |
8 November 2010 | Annual return made up to 4 November 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
30 April 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
22 January 2010 | Registered office address changed from 29 Manor Place Edinburgh EH3 7DX on 22 January 2010 (1 page) |
22 January 2010 | Annual return made up to 4 November 2009 with a full list of shareholders (5 pages) |
22 January 2010 | Registered office address changed from 29 Manor Place Edinburgh EH3 7DX on 22 January 2010 (1 page) |
22 January 2010 | Annual return made up to 4 November 2009 with a full list of shareholders (5 pages) |
22 January 2010 | Termination of appointment of Suzanne Leslie as a director (1 page) |
22 January 2010 | Termination of appointment of Suzanne Leslie as a director (1 page) |
22 January 2010 | Annual return made up to 4 November 2009 with a full list of shareholders (5 pages) |
16 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
16 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
10 February 2009 | Return made up to 04/11/08; full list of members (6 pages) |
10 February 2009 | Return made up to 04/11/08; full list of members (6 pages) |
24 November 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
24 November 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
23 January 2008 | Return made up to 04/11/07; no change of members (7 pages) |
23 January 2008 | Return made up to 04/11/07; no change of members (7 pages) |
18 December 2006 | New director appointed (1 page) |
18 December 2006 | Ad 01/12/05--------- £ si 90@1=90 £ ic 10/100 (2 pages) |
18 December 2006 | Ad 01/12/05--------- £ si 90@1=90 £ ic 10/100 (2 pages) |
18 December 2006 | Return made up to 04/11/06; full list of members (7 pages) |
18 December 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
18 December 2006 | Return made up to 04/11/06; full list of members (7 pages) |
18 December 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
18 December 2006 | New director appointed (1 page) |
10 May 2006 | Accounting reference date extended from 30/11/05 to 30/04/06 (1 page) |
10 May 2006 | Accounting reference date extended from 30/11/05 to 30/04/06 (1 page) |
7 December 2005 | Return made up to 04/11/05; full list of members (7 pages) |
7 December 2005 | Return made up to 04/11/05; full list of members (7 pages) |
9 November 2005 | Ad 14/08/05--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
9 November 2005 | Ad 14/08/05--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
5 November 2004 | Secretary resigned (1 page) |
5 November 2004 | Secretary resigned (1 page) |
4 November 2004 | Incorporation (17 pages) |
4 November 2004 | Incorporation (17 pages) |