139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
Director Name | Mr Michael Howard |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 2005(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor West Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland |
Secretary Name | Frances Joan Howard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 July 2005(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor West Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Third Floor West Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Year | 2012 |
---|---|
Net Worth | £405,487 |
Cash | £88 |
Current Liabilities | £33,473 |
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
6 August 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 August 2016 | Final Gazette dissolved following liquidation (1 page) |
6 May 2016 | Return of final meeting of voluntary winding up (3 pages) |
6 May 2016 | Return of final meeting of voluntary winding up (3 pages) |
23 March 2015 | Resolutions
|
23 March 2015 | Registered office address changed from Millview Maryculter Aberdeen AB12 5FT to Third Floor West Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 23 March 2015 (2 pages) |
23 March 2015 | Registered office address changed from Millview Maryculter Aberdeen AB12 5FT to Third Floor West Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 23 March 2015 (2 pages) |
1 September 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
19 September 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
5 August 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
18 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (4 pages) |
25 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (3 pages) |
25 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (3 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
9 August 2010 | Director's details changed for Michael Howard on 18 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Frances Joan Howard on 18 July 2010 (2 pages) |
9 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (3 pages) |
9 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (3 pages) |
9 August 2010 | Secretary's details changed for Frances Joan Howard on 18 July 2010 (1 page) |
9 August 2010 | Director's details changed for Frances Joan Howard on 18 July 2010 (2 pages) |
9 August 2010 | Secretary's details changed for Frances Joan Howard on 18 July 2010 (1 page) |
9 August 2010 | Director's details changed for Michael Howard on 18 July 2010 (2 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
15 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
2 November 2009 | Annual return made up to 18 July 2009 with a full list of shareholders (4 pages) |
2 November 2009 | Annual return made up to 18 July 2009 with a full list of shareholders (4 pages) |
29 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
29 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
16 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2009 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
23 May 2009 | Compulsory strike-off action has been suspended (1 page) |
23 May 2009 | Compulsory strike-off action has been suspended (1 page) |
1 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2008 | Return made up to 18/07/08; full list of members (4 pages) |
21 July 2008 | Return made up to 18/07/08; full list of members (4 pages) |
6 August 2007 | Return made up to 18/07/07; full list of members (2 pages) |
6 August 2007 | Return made up to 18/07/07; full list of members (2 pages) |
22 May 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
22 May 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
3 August 2006 | Return made up to 18/07/06; full list of members (3 pages) |
3 August 2006 | Return made up to 18/07/06; full list of members (3 pages) |
27 July 2005 | Ad 22/07/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
27 July 2005 | Accounting reference date extended from 31/07/06 to 31/10/06 (1 page) |
27 July 2005 | Accounting reference date extended from 31/07/06 to 31/10/06 (1 page) |
27 July 2005 | Ad 22/07/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
26 July 2005 | New secretary appointed;new director appointed (2 pages) |
26 July 2005 | New secretary appointed;new director appointed (2 pages) |
26 July 2005 | New director appointed (2 pages) |
26 July 2005 | New director appointed (2 pages) |
20 July 2005 | Director resigned (1 page) |
20 July 2005 | Secretary resigned (1 page) |
20 July 2005 | Director resigned (1 page) |
20 July 2005 | Secretary resigned (1 page) |
18 July 2005 | Incorporation (16 pages) |
18 July 2005 | Incorporation (16 pages) |