Longniddry
East Lothian
EH32 0LJ
Scotland
Secretary Name | Alexandra Park |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2005(same day as company formation) |
Role | School Teacher |
Correspondence Address | 66 Douglas Road Longniddry East Lothian EH32 0LJ Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2005(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2005(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2005(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | www.setondesign.com |
---|---|
Email address | [email protected] |
Telephone | 0131 5553325 |
Telephone region | Edinburgh |
Registered Address | 66 Douglas Road Longniddry East Lothian EH32 0LJ Scotland |
---|---|
Constituency | East Lothian |
Ward | Preston/Seton/Gosford |
Year | 2013 |
---|---|
Net Worth | -£2,692 |
Cash | £22 |
Current Liabilities | £20,377 |
Latest Accounts | 31 January 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
3 May 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 February 2022 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2022 | Application to strike the company off the register (1 page) |
11 January 2022 | Confirmation statement made on 6 January 2022 with no updates (3 pages) |
3 March 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
19 January 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
15 January 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
13 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
30 October 2019 | Micro company accounts made up to 31 January 2019 (3 pages) |
9 January 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
29 October 2018 | Micro company accounts made up to 31 January 2018 (3 pages) |
25 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
12 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
12 October 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
18 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
15 January 2016 | Termination of appointment of Alexandra Park as a secretary on 27 January 2015 (1 page) |
15 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Termination of appointment of Alexandra Park as a secretary on 27 January 2015 (1 page) |
15 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
23 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
28 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
5 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
28 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
1 November 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
10 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
23 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
23 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
23 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Amended accounts made up to 31 January 2010 (6 pages) |
26 January 2011 | Amended accounts made up to 31 January 2010 (6 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
16 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Director's details changed for Andrew White on 15 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Andrew White on 15 February 2010 (2 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
10 February 2009 | Registered office changed on 10/02/2009 from 66 douglas road longniddry east lothian EH32 0LJ (1 page) |
10 February 2009 | Location of register of members (1 page) |
10 February 2009 | Location of debenture register (1 page) |
10 February 2009 | Return made up to 06/01/09; full list of members (3 pages) |
10 February 2009 | Location of debenture register (1 page) |
10 February 2009 | Registered office changed on 10/02/2009 from 66 douglas road longniddry east lothian EH32 0LJ (1 page) |
10 February 2009 | Return made up to 06/01/09; full list of members (3 pages) |
10 February 2009 | Location of register of members (1 page) |
2 February 2009 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
5 January 2009 | Location of debenture register (1 page) |
5 January 2009 | Location of debenture register (1 page) |
5 January 2009 | Location of register of members (1 page) |
5 January 2009 | Return made up to 06/01/08; full list of members (3 pages) |
5 January 2009 | Location of register of members (1 page) |
5 January 2009 | Return made up to 06/01/08; full list of members (3 pages) |
18 April 2008 | Registered office changed on 18/04/2008 from 49 frogston road east broomhills edinburgh EH17 8RT (1 page) |
18 April 2008 | Registered office changed on 18/04/2008 from 49 frogston road east broomhills edinburgh EH17 8RT (1 page) |
20 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
20 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
2 April 2007 | Secretary's particulars changed (1 page) |
2 April 2007 | Secretary's particulars changed (1 page) |
2 April 2007 | Return made up to 06/01/07; full list of members (2 pages) |
2 April 2007 | Return made up to 06/01/07; full list of members (2 pages) |
1 April 2007 | Director's particulars changed (1 page) |
1 April 2007 | Director's particulars changed (1 page) |
24 August 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
24 August 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
24 February 2006 | Location of register of members (1 page) |
24 February 2006 | Location of debenture register (1 page) |
24 February 2006 | Return made up to 06/01/06; full list of members (2 pages) |
24 February 2006 | Registered office changed on 24/02/06 from: 49 broomhills, frogston road east, edinburgh lothian EH17 8RT (1 page) |
24 February 2006 | Location of debenture register (1 page) |
24 February 2006 | Return made up to 06/01/06; full list of members (2 pages) |
24 February 2006 | Registered office changed on 24/02/06 from: 49 broomhills, frogston road east, edinburgh lothian EH17 8RT (1 page) |
24 February 2006 | Location of register of members (1 page) |
23 February 2006 | Registered office changed on 23/02/06 from: 48 frogston road east edinburgh EH17 8RT (1 page) |
23 February 2006 | Registered office changed on 23/02/06 from: 48 frogston road east edinburgh EH17 8RT (1 page) |
9 May 2005 | Ad 06/01/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 May 2005 | Ad 06/01/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 February 2005 | New secretary appointed (2 pages) |
11 February 2005 | New director appointed (2 pages) |
11 February 2005 | New director appointed (2 pages) |
11 February 2005 | New secretary appointed (2 pages) |
12 January 2005 | Director resigned (1 page) |
12 January 2005 | Director resigned (1 page) |
12 January 2005 | Secretary resigned (1 page) |
12 January 2005 | Secretary resigned (1 page) |
12 January 2005 | Director resigned (1 page) |
12 January 2005 | Director resigned (1 page) |
6 January 2005 | Incorporation (15 pages) |
6 January 2005 | Incorporation (15 pages) |