Tollcross
Edinburgh
Midlothian
EH3 9JR
Scotland
Director Name | Mr Edgar Jamieson Ramsay |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 May 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Home Street Tollcross Edinburgh Midlothian EH3 9JR Scotland |
Director Name | Mr Stuart Peter Ramsay |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 May 2005(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 15 Home Street Tollcross Edinburgh Midlothian EH3 9JR Scotland |
Secretary Name | Mr Stuart Peter Ramsay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 May 2005(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 15 Home Street Tollcross Edinburgh Midlothian EH3 9JR Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2005(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2005(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2005(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 15 Home Street Tollcross Edinburgh Midlothian EH3 9JR Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Meadows/Morningside |
Address Matches | 3 other UK companies use this postal address |
3k at £1 | Mr Gordon James Fraser 100.00% Ordinary |
---|
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
29 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
14 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
13 October 2014 | Accounts for a dormant company made up to 31 March 2014 (10 pages) |
13 October 2014 | Accounts for a dormant company made up to 31 March 2014 (10 pages) |
12 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
25 November 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
27 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders Statement of capital on 2013-06-27
|
27 June 2013 | Annual return made up to 13 May 2013 with a full list of shareholders Statement of capital on 2013-06-27
|
17 December 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
17 December 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
12 July 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 August 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 October 2009 | Director's details changed for Edgar Jamieson Ramsay on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Gordon James Fraser on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Stuart Peter Ramsay on 16 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Stuart Peter Ramsay on 16 October 2009 (1 page) |
16 October 2009 | Director's details changed for Stuart Peter Ramsay on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Edgar Jamieson Ramsay on 16 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Stuart Peter Ramsay on 16 October 2009 (1 page) |
16 October 2009 | Director's details changed for Gordon James Fraser on 16 October 2009 (2 pages) |
10 June 2009 | Return made up to 13/05/09; full list of members (4 pages) |
10 June 2009 | Return made up to 13/05/09; full list of members (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
6 January 2009 | Capitals not rolled up (2 pages) |
6 January 2009 | Capitals not rolled up (2 pages) |
5 January 2009 | Return made up to 13/05/08; full list of members (4 pages) |
5 January 2009 | Return made up to 13/05/08; full list of members (4 pages) |
2 October 2008 | Registered office changed on 02/10/2008 from holyrood business park 146 duddingston road west edinburgh EH16 4AP (1 page) |
2 October 2008 | Registered office changed on 02/10/2008 from holyrood business park 146 duddingston road west edinburgh EH16 4AP (1 page) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 December 2007 | Registered office changed on 10/12/07 from: 27 lauriston street edinburgh EH3 9DQ (1 page) |
10 December 2007 | Registered office changed on 10/12/07 from: 27 lauriston street edinburgh EH3 9DQ (1 page) |
14 November 2007 | Registered office changed on 14/11/07 from: holyrood business park 146 duddingston road west edinburgh EH16 4AP (1 page) |
14 November 2007 | Registered office changed on 14/11/07 from: holyrood business park 146 duddingston road west edinburgh EH16 4AP (1 page) |
26 September 2007 | Return made up to 13/05/07; full list of members (7 pages) |
26 September 2007 | Return made up to 13/05/07; full list of members (7 pages) |
22 March 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
22 March 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
26 May 2006 | Return made up to 31/03/06; full list of members
|
26 May 2006 | Nc inc already adjusted 02/05/06 (1 page) |
26 May 2006 | Return made up to 31/03/06; full list of members
|
26 May 2006 | Resolutions
|
26 May 2006 | Resolutions
|
26 May 2006 | Ad 02/05/06--------- £ si 2999@1=2999 £ ic 1/3000 (2 pages) |
26 May 2006 | Ad 02/05/06--------- £ si 2999@1=2999 £ ic 1/3000 (2 pages) |
26 May 2006 | Nc inc already adjusted 02/05/06 (1 page) |
3 May 2006 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
3 May 2006 | Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page) |
13 January 2006 | Registered office changed on 13/01/06 from: cac house 15 home street tollcross edinburgh EH3 9JR (1 page) |
13 January 2006 | Company name changed money tree europe LTD.\certificate issued on 13/01/06 (2 pages) |
13 January 2006 | Company name changed money tree europe LTD.\certificate issued on 13/01/06 (2 pages) |
13 January 2006 | Registered office changed on 13/01/06 from: cac house 15 home street tollcross edinburgh EH3 9JR (1 page) |
5 September 2005 | New secretary appointed;new director appointed (2 pages) |
5 September 2005 | New director appointed (2 pages) |
5 September 2005 | New secretary appointed;new director appointed (2 pages) |
5 September 2005 | New director appointed (2 pages) |
31 August 2005 | New director appointed (2 pages) |
31 August 2005 | New director appointed (2 pages) |
30 August 2005 | Company name changed mastercredit card LTD.\certificate issued on 30/08/05 (2 pages) |
30 August 2005 | Company name changed mastercredit card LTD.\certificate issued on 30/08/05 (2 pages) |
13 July 2005 | Secretary resigned (1 page) |
13 July 2005 | Secretary resigned (1 page) |
13 July 2005 | Director resigned (1 page) |
13 July 2005 | Director resigned (1 page) |
13 July 2005 | Director resigned (1 page) |
13 July 2005 | Director resigned (1 page) |
13 May 2005 | Incorporation (15 pages) |
13 May 2005 | Incorporation (15 pages) |