Balerno
Midlothian
EH14 7DH
Scotland
Director Name | Mr Roderick Hugh Mackay |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2009(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 11 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Manse Crescent Stirling Stirlingshire FK7 9AJ Scotland |
Director Name | Mr Brett Mackay |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2010(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 11 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Manse Crescent Stirling FK7 9AJ Scotland |
Secretary Name | Sinead Mackay |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 28 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 520 Lanark Road West Balerno Midlothian EH14 7DH Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 2009(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 May 2013) |
Correspondence Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Registered Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £15,636 |
Cash | £11,673 |
Current Liabilities | £121,823 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
31 August 2013 | Voluntary strike-off action has been suspended (1 page) |
28 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
17 June 2013 | Application to strike the company off the register (3 pages) |
23 May 2013 | Termination of appointment of Mbm Secretarial Services Limited as a secretary (1 page) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders Statement of capital on 2012-05-18
|
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
25 October 2011 | Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages) |
24 October 2011 | Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 24 October 2011 (1 page) |
19 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (6 pages) |
2 February 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Resolutions
|
21 April 2010 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages) |
21 April 2010 | Director's details changed for Mr Simon Hermann Mackay on 31 March 2010 (3 pages) |
20 April 2010 | Appointment of Mr Brett Mackay as a director (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
14 October 2009 | Registered office address changed from Oak Tree Cottage 520 Lanark Road West Balerno Edinburgh EH14 7DH on 14 October 2009 (1 page) |
14 October 2009 | Termination of appointment of Sinead Mackay as a secretary (2 pages) |
14 October 2009 | Appointment of Mbm Secretarial Services Limited as a secretary (3 pages) |
5 May 2009 | Return made up to 28/04/09; full list of members (4 pages) |
5 May 2009 | Secretary's change of particulars / sinead mackay / 02/06/2006 (2 pages) |
30 March 2009 | Director appointed mr roderick hugh mackay (2 pages) |
12 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
9 June 2008 | Return made up to 28/04/08; full list of members (3 pages) |
9 June 2008 | Director's change of particulars / simon mackay / 09/06/2008 (2 pages) |
9 June 2008 | Director's change of particulars / simon mackay / 09/06/2008 (2 pages) |
3 October 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
30 April 2007 | Return made up to 28/04/07; full list of members (2 pages) |
19 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
1 June 2006 | Registered office changed on 01/06/06 from: 6/11 dalry gait edinburgh lothian EH11 2AU (1 page) |
28 April 2006 | Return made up to 28/04/06; full list of members
|
28 April 2005 | Incorporation (12 pages) |