Edinburgh
Midlothian
EH7 5JW
Scotland
Secretary Name | Mrs Jean McKenzie Breheny |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11a Leopold Place Edinburgh Midlothian EH7 5JW Scotland |
Director Name | Mr John Austin James Bowman |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2009(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 160 Dundee Street Edinburgh EH11 1DQ Scotland |
Secretary Name | Mrs Janet Bowman |
---|---|
Status | Resigned |
Appointed | 21 November 2011(6 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 25 June 2012) |
Role | Company Director |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 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 | 14 July 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 | 14 July 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 | 30 July 2006(1 year after company formation) |
Appointment Duration | Resigned same day (resigned 30 July 2006) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£1,776,434 |
Current Liabilities | £1,776,434 |
Latest Accounts | 31 July 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
16 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 December 2016 | Final Gazette dissolved following liquidation (1 page) |
16 September 2016 | Notice of final meeting of creditors (11 pages) |
16 September 2016 | Notice of final meeting of creditors (11 pages) |
12 December 2013 | Registered office address changed from 160 Dundee Street Edinburgh EH11 1DQ Scotland on 12 December 2013 (2 pages) |
12 December 2013 | Registered office address changed from 160 Dundee Street Edinburgh EH11 1DQ Scotland on 12 December 2013 (2 pages) |
15 October 2013 | Termination of appointment of John Bowman as a director (1 page) |
15 October 2013 | Termination of appointment of John Bowman as a director (1 page) |
15 July 2013 | Court order notice of winding up (2 pages) |
15 July 2013 | Court order notice of winding up (2 pages) |
15 July 2013 | Notice of winding up order (1 page) |
15 July 2013 | Notice of winding up order (1 page) |
11 February 2013 | Registered office address changed from C/O Brodies 15 Atholl Crescent Edinburgh EH3 8HA Scotland on 11 February 2013 (1 page) |
11 February 2013 | Registered office address changed from C/O Brodies 15 Atholl Crescent Edinburgh EH3 8HA Scotland on 11 February 2013 (1 page) |
18 September 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
26 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders Statement of capital on 2012-07-26
|
26 July 2012 | Director's details changed for Mr John Austin James Bowman on 1 July 2012 (2 pages) |
26 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders Statement of capital on 2012-07-26
|
26 July 2012 | Director's details changed for Mr John Austin James Bowman on 1 July 2012 (2 pages) |
26 July 2012 | Director's details changed for Mr John Austin James Bowman on 1 July 2012 (2 pages) |
25 June 2012 | Termination of appointment of Janet Bowman as a secretary (1 page) |
25 June 2012 | Termination of appointment of Janet Bowman as a secretary (1 page) |
17 May 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
22 November 2011 | Appointment of Mrs Janet Bowman as a secretary (1 page) |
22 November 2011 | Appointment of Mrs Janet Bowman as a secretary (1 page) |
8 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (3 pages) |
8 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (3 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
4 February 2011 | Registered office address changed from C/O Wolsey Securities Regus House 10 Lochside Place Edinburgh Park Edinburgh EH12 9RG on 4 February 2011 (1 page) |
4 February 2011 | Registered office address changed from C/O Wolsey Securities Regus House 10 Lochside Place Edinburgh Park Edinburgh EH12 9RG on 4 February 2011 (1 page) |
4 February 2011 | Registered office address changed from C/O Wolsey Securities Regus House 10 Lochside Place Edinburgh Park Edinburgh EH12 9RG on 4 February 2011 (1 page) |
9 August 2010 | Termination of appointment of Jean Breheny as a secretary (1 page) |
9 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (3 pages) |
9 August 2010 | Termination of appointment of Jean Breheny as a secretary (1 page) |
9 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (3 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
27 January 2010 | Director's details changed for John Austin James Bowman on 4 January 2010 (3 pages) |
27 January 2010 | Director's details changed for John Austin James Bowman on 4 January 2010 (3 pages) |
27 January 2010 | Director's details changed for John Austin James Bowman on 4 January 2010 (3 pages) |
23 January 2010 | Registered office address changed from 27 Lauriston Street Edinburgh EH3 9DQ on 23 January 2010 (1 page) |
23 January 2010 | Registered office address changed from 27 Lauriston Street Edinburgh EH3 9DQ on 23 January 2010 (1 page) |
23 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
23 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
22 December 2009 | Annual return made up to 14 July 2009 (4 pages) |
22 December 2009 | Annual return made up to 14 July 2009 (4 pages) |
15 December 2009 | Appointment of John Austin James Bowman as a director (3 pages) |
15 December 2009 | Appointment of John Austin James Bowman as a director (3 pages) |
20 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2009 | Termination of appointment of Robert Breheny as a director (1 page) |
19 November 2009 | Termination of appointment of Robert Breheny as a director (1 page) |
1 June 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
1 June 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
14 July 2008 | Return made up to 14/07/08; full list of members (3 pages) |
14 July 2008 | Return made up to 14/07/08; full list of members (3 pages) |
28 May 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
28 May 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
14 September 2007 | Secretary resigned (1 page) |
14 September 2007 | Return made up to 14/07/07; full list of members (2 pages) |
14 September 2007 | Secretary resigned (1 page) |
14 September 2007 | Return made up to 14/07/07; full list of members (2 pages) |
15 May 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
15 May 2007 | New secretary appointed (2 pages) |
15 May 2007 | New secretary appointed (2 pages) |
15 May 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
9 March 2007 | Partic of mort/charge * (3 pages) |
9 March 2007 | Partic of mort/charge * (3 pages) |
22 February 2007 | Alterations to a floating charge (5 pages) |
22 February 2007 | Alterations to a floating charge (5 pages) |
21 February 2007 | Alterations to a floating charge (5 pages) |
21 February 2007 | Partic of mort/charge * (3 pages) |
21 February 2007 | Alterations to a floating charge (5 pages) |
21 February 2007 | Partic of mort/charge * (3 pages) |
24 August 2006 | Alterations to a floating charge (5 pages) |
24 August 2006 | Alterations to a floating charge (5 pages) |
23 August 2006 | Return made up to 14/07/06; full list of members (6 pages) |
23 August 2006 | Return made up to 14/07/06; full list of members (6 pages) |
22 August 2006 | Alterations to a floating charge (5 pages) |
22 August 2006 | Alterations to a floating charge (5 pages) |
14 April 2006 | Alterations to a floating charge (5 pages) |
14 April 2006 | Alterations to a floating charge (5 pages) |
11 April 2006 | Partic of mort/charge * (3 pages) |
11 April 2006 | Partic of mort/charge * (3 pages) |
11 April 2006 | Partic of mort/charge * (3 pages) |
11 April 2006 | Partic of mort/charge * (3 pages) |
5 April 2006 | Partic of mort/charge * (3 pages) |
5 April 2006 | Alterations to a floating charge (5 pages) |
5 April 2006 | Partic of mort/charge * (3 pages) |
5 April 2006 | Alterations to a floating charge (5 pages) |
4 April 2006 | Partic of mort/charge * (3 pages) |
4 April 2006 | Partic of mort/charge * (3 pages) |
18 August 2005 | Secretary resigned (1 page) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | New director appointed (2 pages) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | New secretary appointed (2 pages) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | Secretary resigned (1 page) |
18 August 2005 | New secretary appointed (2 pages) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | New director appointed (2 pages) |
14 July 2005 | Incorporation (15 pages) |
14 July 2005 | Incorporation (15 pages) |