Bonnyrigg
Midlothian
EH19 3DP
Scotland
Secretary Name | Philip Robert Murphy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 February 2005(4 days after company formation) |
Appointment Duration | 10 years, 9 months (closed 17 December 2015) |
Role | Company Director |
Correspondence Address | 11 Polton Road Lasswade Midlothian EH18 1AB Scotland |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2005(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2005(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Year | 2014 |
---|---|
Net Worth | £1,388 |
Cash | £72,407 |
Current Liabilities | £76,848 |
Latest Accounts | 28 February 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
17 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 December 2015 | Final Gazette dissolved following liquidation (1 page) |
17 December 2015 | Final Gazette dissolved following liquidation (1 page) |
17 September 2015 | Administrator's progress report (17 pages) |
17 September 2015 | Administrator's progress report (14 pages) |
17 September 2015 | Administrator's progress report (14 pages) |
17 September 2015 | Administrator's progress report (17 pages) |
17 September 2015 | Notice of move from Administration to Dissolution (14 pages) |
17 September 2015 | Notice of move from Administration to Dissolution (14 pages) |
8 December 2014 | Administrator's progress report (31 pages) |
8 December 2014 | Administrator's progress report (31 pages) |
30 September 2014 | Notice of extension of period of Administration (2 pages) |
30 September 2014 | Notice of extension of period of Administration (2 pages) |
5 August 2014 | Administrator's progress report (16 pages) |
5 August 2014 | Administrator's progress report (16 pages) |
1 May 2014 | Administrator's progress report (16 pages) |
1 May 2014 | Administrator's progress report (16 pages) |
5 December 2013 | Notice of vacation of office by administrator (2 pages) |
5 December 2013 | Notice of appointment of replacement/additional administrator (2 pages) |
5 December 2013 | Notice of appointment of replacement/additional administrator (2 pages) |
5 December 2013 | Notice of vacation of office by administrator (2 pages) |
7 November 2013 | Administrator's progress report (19 pages) |
7 November 2013 | Administrator's progress report (19 pages) |
17 September 2013 | Administrator's progress report (17 pages) |
17 September 2013 | Administrator's progress report (17 pages) |
12 September 2013 | Notice of extension of period of Administration (2 pages) |
12 September 2013 | Notice of extension of period of Administration (2 pages) |
19 April 2013 | Administrator's progress report (39 pages) |
19 April 2013 | Administrator's progress report (39 pages) |
18 May 2012 | Statement of administrator's proposal (22 pages) |
18 May 2012 | Statement of administrator's proposal (22 pages) |
28 March 2012 | Registered office address changed from 36 Stobhill Road Gowkshill Gorebridge Midlothian EH23 4PH on 28 March 2012 (2 pages) |
28 March 2012 | Registered office address changed from 36 Stobhill Road Gowkshill Gorebridge Midlothian EH23 4PH on 28 March 2012 (2 pages) |
26 March 2012 | Appointment of an administrator (6 pages) |
26 March 2012 | Appointment of an administrator (6 pages) |
2 March 2012 | Registered office address changed from 4 Willow Ave Bonnyrigg EH19 3DP on 2 March 2012 (2 pages) |
2 March 2012 | Registered office address changed from 4 Willow Ave Bonnyrigg EH19 3DP on 2 March 2012 (2 pages) |
2 March 2012 | Registered office address changed from 4 Willow Ave Bonnyrigg EH19 3DP on 2 March 2012 (2 pages) |
12 January 2012 | Order of court - restore and wind up (1 page) |
12 January 2012 | Order of court - restore and wind up (1 page) |
18 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2010 | Order of court - restore and wind up (1 page) |
25 February 2010 | Order of court - restore and wind up (1 page) |
1 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
19 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
18 October 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
17 April 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
17 April 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
8 January 2008 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
8 January 2008 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
29 December 2007 | Partic of mort/charge * (3 pages) |
29 December 2007 | Partic of mort/charge * (3 pages) |
30 April 2007 | Partic of mort/charge * (3 pages) |
30 April 2007 | Partic of mort/charge * (3 pages) |
17 April 2007 | Partic of mort/charge * (3 pages) |
17 April 2007 | Partic of mort/charge * (3 pages) |
14 March 2007 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2007 | Compulsory strike-off action has been discontinued (1 page) |
17 October 2006 | Return made up to 21/02/06; full list of members
|
17 October 2006 | Return made up to 21/02/06; full list of members
|
23 June 2006 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2006 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2005 | New secretary appointed (2 pages) |
28 February 2005 | Ad 25/02/05--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
28 February 2005 | New director appointed (2 pages) |
28 February 2005 | New secretary appointed (2 pages) |
28 February 2005 | Ad 25/02/05--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
28 February 2005 | New director appointed (2 pages) |
22 February 2005 | Secretary resigned (1 page) |
22 February 2005 | Secretary resigned (1 page) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | Director resigned (1 page) |
21 February 2005 | Incorporation (13 pages) |
21 February 2005 | Incorporation (13 pages) |