Echline
Edinburgh
Lothian
EH30 9XS
Scotland
Director Name | Rebecca Croft |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2004(same day as company formation) |
Role | Beauty Therapist |
Country of Residence | Scotland |
Correspondence Address | 213 Colinton Mains Road Edinburgh Lothian EH13 9BT Scotland |
Secretary Name | Stephen Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Parkgrove Avenue Edinburgh EH4 7QQ Scotland |
Website | www.theoceanrooms.com |
---|
Registered Address | 65 Bath Street Glasgow G2 2BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Emma Scott 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£37,355 |
Current Liabilities | £46,995 |
Latest Accounts | 30 November 2010 (13 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
6 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 August 2014 | Final Gazette dissolved following liquidation (1 page) |
6 August 2014 | Final Gazette dissolved following liquidation (1 page) |
6 May 2014 | Notice of final meeting of creditors (3 pages) |
6 May 2014 | Notice of final meeting of creditors (3 pages) |
6 May 2014 | Return of final meeting of voluntary winding up (3 pages) |
6 May 2014 | Return of final meeting of voluntary winding up (3 pages) |
6 August 2013 | Registered office address changed from C/O French Duncan Llp Upper Ground 375 West George Street Glasgow G2 4LW Scotland on 6 August 2013 (1 page) |
6 August 2013 | Resolutions
|
6 August 2013 | Resolutions
|
6 August 2013 | Registered office address changed from C/O French Duncan Llp Upper Ground 375 West George Street Glasgow G2 4LW Scotland on 6 August 2013 (1 page) |
6 August 2013 | Registered office address changed from C/O French Duncan Llp Upper Ground 375 West George Street Glasgow G2 4LW Scotland on 6 August 2013 (1 page) |
16 January 2012 | Total exemption small company accounts made up to 30 November 2010 (3 pages) |
16 January 2012 | Total exemption small company accounts made up to 30 November 2010 (3 pages) |
12 January 2012 | Annual return made up to 16 November 2011 with a full list of shareholders Statement of capital on 2012-01-12
|
12 January 2012 | Registered office address changed from C/O Broome Cts (Scotland) Ltd 20 Meeks Road Falkirk Stirlingshire FK2 7ES Scotland on 12 January 2012 (1 page) |
12 January 2012 | Registered office address changed from C/O Broome Cts (Scotland) Ltd 20 Meeks Road Falkirk Stirlingshire FK2 7ES Scotland on 12 January 2012 (1 page) |
12 January 2012 | Annual return made up to 16 November 2011 with a full list of shareholders Statement of capital on 2012-01-12
|
17 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2011 | Registered office address changed from Livingwell Club Caledonian Hilton Hotel 4 Princes Street Edinburgh Midlothianeh1 2Ab on 15 July 2011 (1 page) |
15 July 2011 | Registered office address changed from Livingwell Club Caledonian Hilton Hotel 4 Princes Street Edinburgh Midlothianeh1 2Ab on 15 July 2011 (1 page) |
6 January 2011 | Annual return made up to 16 November 2010 with a full list of shareholders (4 pages) |
6 January 2011 | Annual return made up to 16 November 2010 with a full list of shareholders (4 pages) |
30 December 2010 | Termination of appointment of Rebecca Croft as a director (2 pages) |
30 December 2010 | Termination of appointment of Rebecca Croft as a director (2 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
2 March 2010 | Director's details changed for Emma Scott on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Emma Scott on 2 March 2010 (2 pages) |
2 March 2010 | Annual return made up to 16 November 2009 with a full list of shareholders (4 pages) |
2 March 2010 | Director's details changed for Rebecca Croft on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Rebecca Croft on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Emma Scott on 2 March 2010 (2 pages) |
2 March 2010 | Annual return made up to 16 November 2009 with a full list of shareholders (4 pages) |
2 March 2010 | Director's details changed for Rebecca Croft on 2 March 2010 (2 pages) |
11 November 2009 | Annual return made up to 16 November 2007 with a full list of shareholders (4 pages) |
11 November 2009 | Annual return made up to 16 November 2008 with a full list of shareholders (4 pages) |
11 November 2009 | Annual return made up to 16 November 2007 with a full list of shareholders (4 pages) |
11 November 2009 | Annual return made up to 16 November 2008 with a full list of shareholders (4 pages) |
1 October 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
1 October 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
17 December 2008 | Appointment terminated secretary stephen williamson (1 page) |
17 December 2008 | Appointment terminated secretary stephen williamson (1 page) |
12 December 2008 | Director's change of particulars / rebecca croft / 10/12/2008 (1 page) |
12 December 2008 | Director's change of particulars / rebecca croft / 10/12/2008 (1 page) |
12 December 2008 | Director's change of particulars / emma scott / 10/12/2008 (1 page) |
12 December 2008 | Director's change of particulars / emma scott / 10/12/2008 (1 page) |
11 November 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
11 November 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
26 September 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
26 September 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
9 January 2007 | Return made up to 16/11/06; full list of members
|
9 January 2007 | Return made up to 16/11/06; full list of members
|
24 July 2006 | Total exemption small company accounts made up to 30 November 2005 (11 pages) |
24 July 2006 | Total exemption small company accounts made up to 30 November 2005 (11 pages) |
23 March 2006 | Return made up to 16/11/05; full list of members (7 pages) |
23 March 2006 | Return made up to 16/11/05; full list of members (7 pages) |
15 September 2005 | Registered office changed on 15/09/05 from: 134 lothian road edinburgh EH3 9BG (1 page) |
15 September 2005 | Registered office changed on 15/09/05 from: 134 lothian road edinburgh EH3 9BG (1 page) |
5 January 2005 | New secretary appointed (1 page) |
5 January 2005 | New secretary appointed (1 page) |
5 January 2005 | New director appointed (1 page) |
5 January 2005 | New director appointed (1 page) |
16 November 2004 | Incorporation (15 pages) |
16 November 2004 | Incorporation (15 pages) |