Roddinglaw Road, Roddinglaw
Edinburgh
EH12 9DB
Scotland
Director Name | Mr Derek Robert Thomas Smith |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 May 2005(same day as company formation) |
Role | IT |
Country of Residence | Scotland |
Correspondence Address | 6/12 Mitchell Street Edinburgh Midlothian EH6 7BD Scotland |
Secretary Name | Mr Colin Peter Abbott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Roddinglaw Cottages Roddinglaw Road, Roddinglaw Edinburgh EH12 9DB Scotland |
Registered Address | Lochside House 3 Lochside Way Edinburgh Park Edinburgh Lothian EH12 9DT Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Drum Brae/Gyle |
Address Matches | 7 other UK companies use this postal address |
1 at 1 | Colin Abbott 50.00% Ordinary |
---|---|
1 at 1 | Derek Smith 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,551 |
Cash | £386 |
Current Liabilities | £1,937 |
Latest Accounts | 31 May 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
3 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 August 2014 | Compulsory strike-off action has been suspended (1 page) |
21 August 2014 | Compulsory strike-off action has been suspended (1 page) |
25 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 January 2014 | Compulsory strike-off action has been suspended (1 page) |
4 January 2014 | Compulsory strike-off action has been suspended (1 page) |
29 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
11 May 2013 | Compulsory strike-off action has been suspended (1 page) |
11 May 2013 | Compulsory strike-off action has been suspended (1 page) |
22 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2011 | Compulsory strike-off action has been suspended (1 page) |
13 August 2011 | Compulsory strike-off action has been suspended (1 page) |
6 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders Statement of capital on 2010-06-30
|
30 June 2010 | Annual return made up to 13 May 2010 with a full list of shareholders Statement of capital on 2010-06-30
|
13 November 2009 | Annual return made up to 13 May 2009 with a full list of shareholders (4 pages) |
13 November 2009 | Annual return made up to 13 May 2009 with a full list of shareholders (4 pages) |
6 March 2009 | Return made up to 13/05/08; full list of members (4 pages) |
6 March 2009 | Return made up to 13/05/08; full list of members (4 pages) |
24 February 2009 | Registered office changed on 24/02/2009 from lochside house 3 lochside way edinburgh park edinburgh EH12 9DT (1 page) |
24 February 2009 | Return made up to 13/05/07; full list of members (4 pages) |
24 February 2009 | Location of register of members (1 page) |
24 February 2009 | Location of debenture register (1 page) |
24 February 2009 | Return made up to 13/05/07; full list of members (4 pages) |
24 February 2009 | Registered office changed on 24/02/2009 from lochside house 3 lochside way edinburgh park edinburgh EH12 9DT (1 page) |
24 February 2009 | Director's change of particulars / derek smith / 01/12/2006 (2 pages) |
24 February 2009 | Director's change of particulars / derek smith / 01/12/2006 (2 pages) |
24 February 2009 | Location of register of members (1 page) |
24 February 2009 | Location of debenture register (1 page) |
28 April 2008 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
26 March 2008 | Registered office changed on 26/03/2008 from 6/12 mitchell street edinburgh midlothian EH6 7BD (1 page) |
26 March 2008 | Registered office changed on 26/03/2008 from 6/12 mitchell street edinburgh midlothian EH6 7BD (1 page) |
19 September 2007 | Registered office changed on 19/09/07 from: lochside house 3 lochside way edinburgh EH12 9DT (1 page) |
19 September 2007 | Registered office changed on 19/09/07 from: lochside house 3 lochside way edinburgh EH12 9DT (1 page) |
7 September 2007 | Registered office changed on 07/09/07 from: 211 granton road edinburgh EH5 1HD (1 page) |
7 September 2007 | Registered office changed on 07/09/07 from: 211 granton road edinburgh EH5 1HD (1 page) |
25 May 2007 | Registered office changed on 25/05/07 from: 28 rutland square edinburgh midlothian EH1 2BW (1 page) |
25 May 2007 | Registered office changed on 25/05/07 from: 28 rutland square edinburgh midlothian EH1 2BW (1 page) |
10 August 2006 | Return made up to 13/05/06; full list of members
|
10 August 2006 | Return made up to 13/05/06; full list of members
|
13 May 2005 | Incorporation (15 pages) |
13 May 2005 | Incorporation (15 pages) |