Edinburgh
Midlothian
EH12 8HJ
Scotland
Secretary Name | Christine Fiona Wood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 June 2005(1 day after company formation) |
Appointment Duration | 16 years, 8 months (closed 10 February 2022) |
Role | Company Director |
Correspondence Address | 34 East Craigs Wynd Edinburgh Midlothian EH12 8HJ Scotland |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | C/O Office 20 Stirling Business Centre Wellgreen Place Stirling FK8 2DZ Scotland |
---|---|
Constituency | Stirling |
Ward | Stirling West |
Year | 2013 |
---|---|
Net Worth | £69 |
Cash | £41,817 |
Current Liabilities | £103,970 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
10 February 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 November 2021 | Final account prior to dissolution in a winding-up by the court (8 pages) |
16 September 2015 | Notice of winding up order (1 page) |
16 September 2015 | Registered office address changed from 5 Kings Court Falkirk FK1 1PG to C/O Office 20 Stirling Business Centre Wellgreen Place Stirling FK8 2DZ on 16 September 2015 (2 pages) |
16 September 2015 | Court order notice of winding up (1 page) |
16 September 2015 | Registered office address changed from 5 Kings Court Falkirk FK1 1PG to C/O Office 20 Stirling Business Centre Wellgreen Place Stirling FK8 2DZ on 16 September 2015 (2 pages) |
16 September 2015 | Notice of winding up order (1 page) |
16 September 2015 | Court order notice of winding up (1 page) |
17 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
20 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
20 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
10 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
30 January 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
18 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
4 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
18 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
9 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
20 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
7 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
21 June 2010 | Director's details changed for John Berry Robertson Wood on 15 June 2010 (2 pages) |
21 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Director's details changed for John Berry Robertson Wood on 15 June 2010 (2 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
16 June 2009 | Return made up to 15/06/09; full list of members (3 pages) |
16 June 2009 | Return made up to 15/06/09; full list of members (3 pages) |
23 March 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
23 March 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
14 February 2009 | Registered office changed on 14/02/2009 from suite 2, 2 lint riggs falkirk FK1 1DG (1 page) |
14 February 2009 | Registered office changed on 14/02/2009 from suite 2, 2 lint riggs falkirk FK1 1DG (1 page) |
15 July 2008 | Return made up to 15/06/08; full list of members (3 pages) |
15 July 2008 | Return made up to 15/06/08; full list of members (3 pages) |
17 March 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
17 March 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
17 August 2007 | Return made up to 15/06/07; full list of members (2 pages) |
17 August 2007 | Return made up to 15/06/07; full list of members (2 pages) |
17 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
17 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
2 March 2007 | Ad 04/01/07--------- £ si 38@1=38 £ ic 2/40 (2 pages) |
2 March 2007 | Ad 04/01/07--------- £ si 38@1=38 £ ic 2/40 (2 pages) |
31 October 2006 | Registered office changed on 31/10/06 from: 100A saughton road north edinburgh EH12 7JN (1 page) |
31 October 2006 | Registered office changed on 31/10/06 from: 100A saughton road north edinburgh EH12 7JN (1 page) |
16 September 2006 | Partic of mort/charge * (3 pages) |
16 September 2006 | Partic of mort/charge * (3 pages) |
25 July 2006 | Return made up to 15/06/06; full list of members
|
25 July 2006 | Return made up to 15/06/06; full list of members
|
20 September 2005 | Registered office changed on 20/09/05 from: 177/4 craigmillar castle avenue edinburgh EH16 4DN (1 page) |
20 September 2005 | New director appointed (2 pages) |
20 September 2005 | Registered office changed on 20/09/05 from: 177/4 craigmillar castle avenue edinburgh EH16 4DN (1 page) |
20 September 2005 | New secretary appointed (2 pages) |
20 September 2005 | New secretary appointed (2 pages) |
20 September 2005 | New director appointed (2 pages) |
22 June 2005 | Secretary resigned (1 page) |
22 June 2005 | Secretary resigned (1 page) |
22 June 2005 | Director resigned (1 page) |
22 June 2005 | Director resigned (1 page) |
15 June 2005 | Incorporation (6 pages) |
15 June 2005 | Incorporation (6 pages) |