Edinburgh
EH3 7PE
Scotland
Director Name | Miss Maxine Ursula Anna Cormack |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 23 Melville Street Edinburgh EH3 7PE Scotland |
Secretary Name | Mr Brian Robert Cormack |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 May 2005(same day as company formation) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 23 Melville Street Edinburgh EH3 7PE Scotland |
Director Name | Small Firms Direct Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2005(same day as company formation) |
Correspondence Address | 1 Riverside House Heron Way Truro Cornwall TR1 2XN |
Secretary Name | Small Firms Secretary Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2005(same day as company formation) |
Correspondence Address | 1 Riverside House Heron Way Truro Cornwall TR1 2XN |
Website | theinternetcentre.co.uk |
---|
Registered Address | 23 Melville Street Edinburgh EH3 7PE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Brian Robert Cormack 50.00% Ordinary |
---|---|
1 at £1 | Maxine Ursula Anna Cormack 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£47,880 |
Cash | £14,526 |
Current Liabilities | £77,510 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
31 August 2006 | Delivered on: 8 September 2006 Satisfied on: 17 September 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Flats 1-4, 77 & 79 george street, edinburgh MID73357 MID73360. Fully Satisfied |
---|---|
17 July 2006 | Delivered on: 28 July 2006 Satisfied on: 11 July 2008 Persons entitled: The Governor and Company of the Bank of Scotland 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. Fully Satisfied |
8 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 February 2018 | Voluntary strike-off action has been suspended (1 page) |
9 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
21 December 2017 | Application to strike the company off the register (3 pages) |
6 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
6 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-28
|
28 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-28
|
20 February 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
20 February 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-17
|
17 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-17
|
17 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-17
|
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 June 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
22 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 June 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (3 pages) |
14 June 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (3 pages) |
14 June 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (3 pages) |
4 January 2012 | Secretary's details changed for Brian Robert Cormack on 4 January 2012 (1 page) |
4 January 2012 | Registered office address changed from Flat 1 79 George Street Edinburgh Midlothian EH2 3ES on 4 January 2012 (1 page) |
4 January 2012 | Director's details changed for Brian Robert Cormack on 4 January 2012 (2 pages) |
4 January 2012 | Director's details changed for Miss Maxine Ursula Anna Cormack on 4 January 2012 (2 pages) |
4 January 2012 | Registered office address changed from Flat 1 79 George Street Edinburgh Midlothian EH2 3ES on 4 January 2012 (1 page) |
4 January 2012 | Director's details changed for Brian Robert Cormack on 4 January 2012 (2 pages) |
4 January 2012 | Secretary's details changed for Brian Robert Cormack on 4 January 2012 (1 page) |
4 January 2012 | Registered office address changed from Flat 1 79 George Street Edinburgh Midlothian EH2 3ES on 4 January 2012 (1 page) |
4 January 2012 | Director's details changed for Miss Maxine Ursula Anna Cormack on 4 January 2012 (2 pages) |
4 January 2012 | Director's details changed for Brian Robert Cormack on 4 January 2012 (2 pages) |
4 January 2012 | Secretary's details changed for Brian Robert Cormack on 4 January 2012 (1 page) |
4 January 2012 | Director's details changed for Miss Maxine Ursula Anna Cormack on 4 January 2012 (2 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Director's details changed for Brian Robert Cormack on 3 May 2010 (2 pages) |
24 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Director's details changed for Brian Robert Cormack on 3 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Brian Robert Cormack on 3 May 2010 (2 pages) |
24 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for Maxine Ursula Anna Cormack on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Maxine Ursula Anna Cormack on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Maxine Ursula Anna Cormack on 4 February 2010 (2 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
17 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
17 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
15 June 2009 | Return made up to 03/05/09; full list of members (4 pages) |
15 June 2009 | Return made up to 03/05/09; full list of members (4 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
5 February 2009 | Return made up to 03/05/08; full list of members (5 pages) |
5 February 2009 | Director and secretary's change of particulars / brian cormack / 29/01/2009 (1 page) |
5 February 2009 | Director and secretary's change of particulars / brian cormack / 29/01/2009 (1 page) |
5 February 2009 | Return made up to 03/05/08; full list of members (5 pages) |
11 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
11 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
4 February 2008 | Registered office changed on 04/02/08 from: 19/5 falcon road west edinburgh EH10 4AD (1 page) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
4 February 2008 | Registered office changed on 04/02/08 from: 19/5 falcon road west edinburgh EH10 4AD (1 page) |
3 July 2007 | Return made up to 03/05/07; full list of members (2 pages) |
3 July 2007 | Return made up to 03/05/07; full list of members (2 pages) |
8 September 2006 | Partic of mort/charge * (3 pages) |
8 September 2006 | Partic of mort/charge * (3 pages) |
28 July 2006 | Partic of mort/charge * (3 pages) |
28 July 2006 | Partic of mort/charge * (3 pages) |
7 July 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
7 July 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
16 May 2006 | Return made up to 03/05/06; full list of members (7 pages) |
16 May 2006 | Return made up to 03/05/06; full list of members (7 pages) |
13 May 2005 | Director resigned (1 page) |
13 May 2005 | Secretary resigned (1 page) |
13 May 2005 | Secretary resigned (1 page) |
13 May 2005 | Director resigned (1 page) |
12 May 2005 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
12 May 2005 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
10 May 2005 | New secretary appointed;new director appointed (2 pages) |
10 May 2005 | New secretary appointed;new director appointed (2 pages) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | New director appointed (2 pages) |
3 May 2005 | Incorporation (15 pages) |
3 May 2005 | Incorporation (15 pages) |