Edinburgh
EH3 7JY
Scotland
Director Name | Mr Stuart Charles Peters |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2005(1 month after company formation) |
Appointment Duration | 14 years, 2 months (closed 30 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Walker Street Edinburgh EH3 7JY Scotland |
Director Name | Henderson Boyd Jackson Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2005(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Secretary Name | Hbjgw Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2005(same day as company formation) |
Correspondence Address | Exchange Towerw 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Registered Address | 3 Walker Street Edinburgh EH3 7JY Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
85 at £1 | Melford Developments LTD 85.00% Ordinary |
---|---|
15 at £1 | 1910 Investments LTD 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,233 |
Cash | £1,050 |
Current Liabilities | £42,204 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
25 August 2005 | Delivered on: 2 September 2005 Persons entitled: Adam & Company PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The shop premises situated at and known as 36 clerk street, edinburgh mid 1375. Outstanding |
---|---|
12 August 2005 | Delivered on: 16 August 2005 Persons entitled: Adam & Company 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 |
30 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2019 | Application to strike the company off the register (3 pages) |
7 February 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
6 February 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
10 August 2017 | Satisfaction of charge 1 in full (4 pages) |
10 August 2017 | Satisfaction of charge 1 in full (4 pages) |
11 July 2017 | Satisfaction of charge 2 in full (4 pages) |
11 July 2017 | Satisfaction of charge 2 in full (4 pages) |
24 January 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
24 January 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
18 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
5 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
6 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
7 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2015 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
2 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
4 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
16 October 2013 | Registered office address changed from C/Odbfm 3 Walker Street Edinburgh Midlothian EH3 7JY on 16 October 2013 (1 page) |
16 October 2013 | Registered office address changed from C/Odbfm 3 Walker Street Edinburgh Midlothian EH3 7JY on 16 October 2013 (1 page) |
11 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (3 pages) |
11 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (3 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
3 February 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (3 pages) |
3 February 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (3 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
11 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (3 pages) |
11 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (3 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
7 June 2010 | Termination of appointment of Hbjgw Secretarial Limited as a secretary (2 pages) |
7 June 2010 | Termination of appointment of Hbjgw Secretarial Limited as a secretary (2 pages) |
29 April 2010 | Registered office address changed from Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH on 29 April 2010 (2 pages) |
29 April 2010 | Registered office address changed from Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH on 29 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Andrew John Peters on 8 October 2009 (3 pages) |
29 April 2010 | Director's details changed for Andrew John Peters on 8 October 2009 (3 pages) |
29 April 2010 | Director's details changed for Andrew John Peters on 8 October 2009 (3 pages) |
11 February 2010 | Secretary's details changed for Hbjgw Secretarial Limited on 29 January 2010 (2 pages) |
11 February 2010 | Secretary's details changed for Hbjgw Secretarial Limited on 29 January 2010 (2 pages) |
11 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Director's details changed for Andrew John Peters on 29 January 2010 (2 pages) |
11 February 2010 | Director's details changed for Stuart Charles Peters on 29 January 2010 (2 pages) |
11 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Director's details changed for Stuart Charles Peters on 29 January 2010 (2 pages) |
11 February 2010 | Director's details changed for Andrew John Peters on 29 January 2010 (2 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
19 January 2009 | Return made up to 10/01/09; full list of members (4 pages) |
19 January 2009 | Return made up to 10/01/09; full list of members (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
18 February 2008 | Return made up to 10/01/08; full list of members (2 pages) |
18 February 2008 | Return made up to 10/01/08; full list of members (2 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
9 February 2007 | Secretary's particulars changed (1 page) |
9 February 2007 | Return made up to 10/01/07; full list of members (2 pages) |
9 February 2007 | Secretary's particulars changed (1 page) |
9 February 2007 | Return made up to 10/01/07; full list of members (2 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
25 January 2006 | Return made up to 10/01/06; full list of members (7 pages) |
25 January 2006 | Return made up to 10/01/06; full list of members (7 pages) |
2 September 2005 | Partic of mort/charge * (3 pages) |
2 September 2005 | Partic of mort/charge * (3 pages) |
16 August 2005 | Partic of mort/charge * (3 pages) |
16 August 2005 | Partic of mort/charge * (3 pages) |
16 February 2005 | Director resigned (1 page) |
16 February 2005 | New director appointed (3 pages) |
16 February 2005 | New director appointed (3 pages) |
16 February 2005 | New director appointed (3 pages) |
16 February 2005 | New director appointed (3 pages) |
16 February 2005 | Director resigned (1 page) |
14 February 2005 | Ad 11/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 February 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
14 February 2005 | Ad 11/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 February 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
14 February 2005 | Resolutions
|
14 February 2005 | Resolutions
|
24 January 2005 | Company name changed hbj 714 LIMITED\certificate issued on 22/01/05 (2 pages) |
24 January 2005 | Company name changed hbj 714 LIMITED\certificate issued on 22/01/05 (2 pages) |
10 January 2005 | Incorporation (17 pages) |
10 January 2005 | Incorporation (17 pages) |