Edinburgh
EH6 5AW
Scotland
Director Name | Hector Stuart Duncan |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 January 2005(same day as company formation) |
Role | Piano Technician |
Country of Residence | Scotland |
Correspondence Address | 6 Mill Place Thankerton Biggar Lanarkshire ML12 6UG Scotland |
Director Name | Roger David Lynas Spence |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 January 2005(same day as company formation) |
Role | Music Producer |
Country of Residence | Scotland |
Correspondence Address | Candy Farmhouse Glenfarg Perthshire PH2 9QL Scotland |
Secretary Name | Roger David Lynas Spence |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 November 2005(10 months, 1 week after company formation) |
Appointment Duration | 8 years, 11 months (closed 17 October 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Candy Farmhouse Glenfarg Perthshire PH2 9QL Scotland |
Director Name | Henderson Boyd Jackson Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2005(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Secretary Name | HBJ Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2005(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Website | www.directpianohire.co.uk |
---|---|
Telephone | 01225 427961 |
Telephone region | Bath |
Registered Address | 89 Giles Street Edinburgh EH6 6BZ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Fiona Alexander 50.00% Ordinary |
---|---|
1 at £1 | Roger David Lynas Spence 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£374 |
Cash | £894 |
Current Liabilities | £1,120 |
Latest Accounts | 30 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 March |
17 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2014 | Application to strike the company off the register (3 pages) |
13 June 2014 | Application to strike the company off the register (3 pages) |
17 March 2014 | Total exemption small company accounts made up to 30 March 2013 (6 pages) |
17 March 2014 | Total exemption small company accounts made up to 30 March 2013 (6 pages) |
18 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
18 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
11 March 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (6 pages) |
11 March 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (6 pages) |
17 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 January 2013 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 January 2013 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 January 2013 | Administrative restoration application (3 pages) |
17 January 2013 | Annual return made up to 12 January 2012 with a full list of shareholders (15 pages) |
17 January 2013 | Administrative restoration application (3 pages) |
17 January 2013 | Annual return made up to 12 January 2012 with a full list of shareholders (15 pages) |
27 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (6 pages) |
24 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
25 February 2010 | Director's details changed for Hector Stuart Duncan on 12 January 2010 (2 pages) |
25 February 2010 | Director's details changed for Hector Stuart Duncan on 12 January 2010 (2 pages) |
25 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Director's details changed for Fiona Alexander on 12 January 2010 (2 pages) |
25 February 2010 | Director's details changed for Fiona Alexander on 12 January 2010 (2 pages) |
25 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 January 2009 | Return made up to 12/01/09; full list of members (4 pages) |
28 January 2009 | Return made up to 12/01/09; full list of members (4 pages) |
20 February 2008 | Return made up to 12/01/08; full list of members (3 pages) |
20 February 2008 | Return made up to 12/01/08; full list of members (3 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 February 2007 | Return made up to 12/01/07; full list of members (7 pages) |
22 February 2007 | Return made up to 12/01/07; full list of members (7 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
13 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
21 June 2006 | Ad 12/01/05--------- £ si 1@1 (2 pages) |
21 June 2006 | Ad 12/01/05--------- £ si 1@1 (2 pages) |
16 January 2006 | Return made up to 12/01/06; full list of members (7 pages) |
16 January 2006 | Return made up to 12/01/06; full list of members (7 pages) |
9 December 2005 | New secretary appointed (2 pages) |
9 December 2005 | New secretary appointed (2 pages) |
9 December 2005 | Secretary resigned (1 page) |
9 December 2005 | Secretary resigned (1 page) |
8 November 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
8 November 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
15 June 2005 | Registered office changed on 15/06/05 from: exchange tower 19 canning street edinburgh midlothian EH3 8EH (1 page) |
15 June 2005 | Registered office changed on 15/06/05 from: exchange tower 19 canning street edinburgh midlothian EH3 8EH (1 page) |
31 January 2005 | Director resigned (1 page) |
31 January 2005 | New director appointed (2 pages) |
31 January 2005 | New director appointed (2 pages) |
31 January 2005 | New director appointed (2 pages) |
31 January 2005 | New director appointed (2 pages) |
31 January 2005 | New director appointed (2 pages) |
31 January 2005 | New director appointed (2 pages) |
31 January 2005 | Director resigned (1 page) |
12 January 2005 | Incorporation (17 pages) |
12 January 2005 | Incorporation (17 pages) |