Edinburgh
Midlothian
EH6 8HH
Scotland
Secretary Name | Edward Muca Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Sycamore Road Dalkeith Midlothian EH22 5NX Scotland |
Secretary Name | Kerry Jane Farrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2006(1 year, 5 months after company formation) |
Appointment Duration | 5 years (resigned 09 May 2011) |
Role | Company Director |
Correspondence Address | 55/2 Pennywell Gardens Edinburgh Lothian EH4 4PA Scotland |
Secretary Name | Axiano Company Sectretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2006(1 year, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 03 May 2006) |
Correspondence Address | 71 Brunswick Street Edinburgh Midlothian EH7 5HS Scotland |
Registered Address | 35/3 Buchanan Street Leith Edinburgh EH6 8RB Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith Walk |
Address Matches | Over 100 other UK companies use this postal address |
2.2m at £1 | Swindon International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,232,270 |
Cash | £1,960 |
Latest Accounts | 30 November 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
12 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
1 February 2014 | Voluntary strike-off action has been suspended (1 page) |
1 February 2014 | Voluntary strike-off action has been suspended (1 page) |
20 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
10 December 2013 | Application to strike the company off the register (3 pages) |
10 December 2013 | Application to strike the company off the register (3 pages) |
14 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 September 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (3 pages) |
11 September 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (3 pages) |
28 March 2013 | Compulsory strike-off action has been suspended (1 page) |
28 March 2013 | Compulsory strike-off action has been suspended (1 page) |
7 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (3 pages) |
18 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (3 pages) |
24 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 December 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
2 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | Director's details changed for Mrs Eftychia Turnbull on 1 January 2011 (2 pages) |
10 May 2011 | Termination of appointment of Kerry Farrington as a secretary (1 page) |
10 May 2011 | Director's details changed for Mrs Eftychia Turnbull on 1 January 2011 (2 pages) |
10 May 2011 | Termination of appointment of Kerry Farrington as a secretary (1 page) |
10 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Director's details changed for Mrs Eftychia Turnbull on 1 January 2011 (2 pages) |
2 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
2 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
25 October 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (5 pages) |
25 October 2010 | Statement of capital following an allotment of shares on 22 October 2010
|
25 October 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (5 pages) |
25 October 2010 | Statement of capital following an allotment of shares on 22 October 2010
|
24 September 2010 | Secretary's details changed for Kerry Farrington on 23 September 2010 (1 page) |
24 September 2010 | Secretary's details changed for Kerry Farrington on 23 September 2010 (1 page) |
23 September 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (5 pages) |
23 September 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Director's details changed for Eftyhia Turnbull on 21 September 2010 (2 pages) |
21 September 2010 | Director's details changed for Eftyhia Turnbull on 21 September 2010 (2 pages) |
21 September 2010 | Director's details changed for Mrs. Eftyhia Turnbull on 21 September 2010 (2 pages) |
21 September 2010 | Director's details changed for Mrs. Eftyhia Turnbull on 21 September 2010 (2 pages) |
20 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (5 pages) |
20 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Total exemption full accounts made up to 30 November 2009 (10 pages) |
30 April 2010 | Total exemption full accounts made up to 30 November 2009 (10 pages) |
17 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
18 September 2009 | Total exemption full accounts made up to 30 November 2008 (10 pages) |
18 September 2009 | Total exemption full accounts made up to 30 November 2008 (10 pages) |
17 September 2009 | Return made up to 16/09/09; full list of members (3 pages) |
17 September 2009 | Return made up to 16/09/09; full list of members (3 pages) |
16 September 2009 | Secretary's change of particulars / kerry farrington / 01/09/2009 (1 page) |
16 September 2009 | Secretary's change of particulars / kerry farrington / 01/09/2009 (1 page) |
19 December 2008 | Return made up to 26/11/08; full list of members (3 pages) |
19 December 2008 | Return made up to 26/11/08; full list of members (3 pages) |
4 September 2008 | Return made up to 26/11/07; full list of members (6 pages) |
4 September 2008 | Return made up to 26/11/07; full list of members (6 pages) |
29 July 2008 | Registered office changed on 29/07/2008 from 35 buchanan street edinburgh EH6 8RB (1 page) |
29 July 2008 | Registered office changed on 29/07/2008 from 35 buchanan street edinburgh EH6 8RB (1 page) |
29 July 2008 | Total exemption full accounts made up to 30 November 2007 (9 pages) |
29 July 2008 | Total exemption full accounts made up to 30 November 2007 (9 pages) |
9 July 2007 | Total exemption full accounts made up to 30 November 2006 (9 pages) |
9 July 2007 | Total exemption full accounts made up to 30 November 2006 (9 pages) |
25 January 2007 | Return made up to 26/11/06; full list of members (2 pages) |
25 January 2007 | Return made up to 26/11/06; full list of members (2 pages) |
12 July 2006 | Total exemption full accounts made up to 30 November 2005 (9 pages) |
12 July 2006 | Total exemption full accounts made up to 30 November 2005 (9 pages) |
23 June 2006 | New secretary appointed (1 page) |
23 June 2006 | New secretary appointed (1 page) |
11 May 2006 | Secretary resigned (1 page) |
11 May 2006 | Secretary resigned (1 page) |
4 May 2006 | New secretary appointed (1 page) |
4 May 2006 | Secretary resigned (1 page) |
4 May 2006 | New secretary appointed (1 page) |
4 May 2006 | Secretary resigned (1 page) |
1 December 2005 | Return made up to 26/11/05; full list of members (2 pages) |
1 December 2005 | Return made up to 26/11/05; full list of members (2 pages) |
26 November 2004 | Incorporation (19 pages) |
26 November 2004 | Incorporation (19 pages) |