Edinburgh
EH6 7HB
Scotland
Director Name | Rhonda Pendreigh Christie |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 2005(same day as company formation) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | 17 Salamander Yards Edinburgh EH6 7HB Scotland |
Secretary Name | Rhonda Pendreigh Christie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 Salamander Yards Edinburgh EH6 7HB Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | chimneyproductsdirect.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 3363589 |
Telephone region | Edinburgh |
Registered Address | 17 Salamander Yards Edinburgh EH6 7HB Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
51 at £1 | George Christie & Sons (Leith) LTD 51.00% Ordinary |
---|---|
49 at £1 | Mrs Rhonda Pendreigh Christie 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£7,478 |
Cash | £15,823 |
Current Liabilities | £24,678 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2016 | Application to strike the company off the register (3 pages) |
29 June 2016 | Application to strike the company off the register (3 pages) |
13 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
23 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
26 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
14 May 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 May 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
17 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (3 pages) |
14 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (3 pages) |
22 June 2011 | Director's details changed for Rhonda Pendreigh Christie on 14 June 2011 (2 pages) |
22 June 2011 | Director's details changed for Rhonda Pendreigh Christie on 14 June 2011 (2 pages) |
22 June 2011 | Secretary's details changed for Rhonda Pendreigh Christie on 14 June 2011 (1 page) |
22 June 2011 | Director's details changed for Brian David Christie on 14 June 2011 (2 pages) |
22 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (3 pages) |
22 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (3 pages) |
22 June 2011 | Director's details changed for Brian David Christie on 14 June 2011 (2 pages) |
22 June 2011 | Secretary's details changed for Rhonda Pendreigh Christie on 14 June 2011 (1 page) |
16 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 August 2010 | Director's details changed for Rhonda Pendreigh Christie on 14 June 2010 (2 pages) |
23 August 2010 | Director's details changed for Rhonda Pendreigh Christie on 14 June 2010 (2 pages) |
23 August 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Registered office address changed from 15 Barnton Gardens Edinburgh EH4 6AF on 1 March 2010 (1 page) |
1 March 2010 | Registered office address changed from 15 Barnton Gardens Edinburgh EH4 6AF on 1 March 2010 (1 page) |
1 March 2010 | Registered office address changed from 15 Barnton Gardens Edinburgh EH4 6AF on 1 March 2010 (1 page) |
24 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 June 2009 | Return made up to 14/06/09; full list of members (4 pages) |
19 June 2009 | Return made up to 14/06/09; full list of members (4 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 June 2008 | Return made up to 14/06/08; full list of members (4 pages) |
16 June 2008 | Return made up to 14/06/08; full list of members (4 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 September 2007 | Return made up to 14/06/07; full list of members (7 pages) |
14 September 2007 | Return made up to 14/06/07; full list of members (7 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 February 2007 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
8 February 2007 | Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page) |
27 June 2006 | Return made up to 14/06/06; full list of members (7 pages) |
27 June 2006 | Return made up to 14/06/06; full list of members (7 pages) |
16 June 2005 | Resolutions
|
16 June 2005 | Director's particulars changed (1 page) |
16 June 2005 | Director's particulars changed (1 page) |
16 June 2005 | Resolutions
|
16 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
16 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
14 June 2005 | Secretary resigned (1 page) |
14 June 2005 | Incorporation (17 pages) |
14 June 2005 | Secretary resigned (1 page) |
14 June 2005 | Incorporation (17 pages) |