Rattray Grove
Edinburgh
Mid Lothian
EH10 5TL
Scotland
Secretary Name | Susan Louise Adamson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Flat 9 Rattray Grove Edinburgh Mid Lothian EH10 5TL Scotland |
Director Name | Mr Conrad Falconer Patterson Adamson |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2006(1 year, 7 months after company formation) |
Appointment Duration | 4 years (resigned 01 December 2010) |
Role | Non-Exec Director |
Country of Residence | Scotland |
Correspondence Address | 31/9 Rattray Grove Edinburgh Midlothian EH10 5TL Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.jigsawproductionhouse.com |
---|
Registered Address | 31 Flat 9 Rattray Grove Edinburgh Mid Lothian EH10 5TL Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
1 at £1 | Dale Robert Corlett 50.00% Ordinary |
---|---|
1 at £1 | Susan Louise Adamson 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £4,539 |
Gross Profit | £3,145 |
Net Worth | -£8,594 |
Cash | £234 |
Current Liabilities | £4,648 |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
22 May 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
30 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
30 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
28 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
8 February 2016 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
8 February 2016 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
28 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Director's details changed for Mr Dale Robert Corlett on 31 March 2015 (2 pages) |
28 April 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Director's details changed for Mr Dale Robert Corlett on 31 March 2015 (2 pages) |
31 December 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
31 December 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
2 May 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
31 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
31 December 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
26 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (3 pages) |
26 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (3 pages) |
3 January 2013 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
3 January 2013 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
10 April 2012 | Secretary's details changed for Susan Louise Adamson on 2 January 2012 (1 page) |
10 April 2012 | Secretary's details changed for Susan Louise Adamson on 2 January 2012 (1 page) |
10 April 2012 | Director's details changed for Mr Dale Robert Corlett on 2 January 2012 (2 pages) |
10 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (3 pages) |
10 April 2012 | Director's details changed for Mr Dale Robert Corlett on 2 January 2012 (2 pages) |
10 April 2012 | Secretary's details changed for Susan Louise Adamson on 2 January 2012 (1 page) |
10 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (3 pages) |
10 April 2012 | Director's details changed for Mr Dale Robert Corlett on 2 January 2012 (2 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 May 2011 | Termination of appointment of Conrad Adamson as a director (1 page) |
13 May 2011 | Termination of appointment of Conrad Adamson as a director (1 page) |
13 May 2011 | Registered office address changed from Academia 67/17 Giles Street Edinburgh EH6 6DD on 13 May 2011 (1 page) |
13 May 2011 | Registered office address changed from Academia 67/17 Giles Street Edinburgh EH6 6DD on 13 May 2011 (1 page) |
1 March 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
1 March 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
19 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
17 April 2010 | Director's details changed for Dale Robert Corlett on 1 October 2009 (2 pages) |
17 April 2010 | Director's details changed for Dale Robert Corlett on 1 October 2009 (2 pages) |
17 April 2010 | Director's details changed for Conrad Falconer Patterson Adamson on 1 October 2009 (2 pages) |
17 April 2010 | Director's details changed for Conrad Falconer Patterson Adamson on 1 October 2009 (2 pages) |
17 April 2010 | Director's details changed for Dale Robert Corlett on 1 October 2009 (2 pages) |
17 April 2010 | Director's details changed for Conrad Falconer Patterson Adamson on 1 October 2009 (2 pages) |
16 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
16 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
31 May 2009 | Return made up to 16/03/09; full list of members (4 pages) |
31 May 2009 | Return made up to 16/03/09; full list of members (4 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 April 2008 | Return made up to 16/03/08; no change of members (7 pages) |
29 April 2008 | Return made up to 16/03/08; no change of members (7 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 March 2007 | Return made up to 16/03/07; no change of members (7 pages) |
27 March 2007 | Return made up to 16/03/07; no change of members (7 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
16 November 2006 | New director appointed (2 pages) |
16 November 2006 | New director appointed (2 pages) |
13 April 2006 | Return made up to 16/03/06; full list of members
|
13 April 2006 | Return made up to 16/03/06; full list of members
|
10 October 2005 | Resolutions
|
10 October 2005 | Resolutions
|
5 April 2005 | Secretary's particulars changed (1 page) |
5 April 2005 | Secretary's particulars changed (1 page) |
16 March 2005 | Incorporation (17 pages) |
16 March 2005 | Incorporation (17 pages) |
16 March 2005 | Secretary resigned (1 page) |
16 March 2005 | Secretary resigned (1 page) |