Edinburgh
Midlothian
EH14 1RL
Scotland
Director Name | Mr George Young |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 August 2005(same day as company formation) |
Role | Building Surveyor |
Country of Residence | Scotland |
Correspondence Address | 17 Blackford Bank Edinburgh Midlothian EH9 2PR Scotland |
Secretary Name | Mary Robinson McQueen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 August 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2b New Mart Road Edinburgh Midlothian EH14 1RL Scotland |
Registered Address | 2b New Mart Road Edinburgh Midlothian EH14 1RL Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
1 at £1 | George M. Young 50.00% Ordinary |
---|---|
1 at £1 | Mary Robinson Mcqueen 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£45,451 |
Cash | £1,274 |
Current Liabilities | £46,725 |
Latest Accounts | 30 April 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
12 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 May 2014 | Application to strike the company off the register (3 pages) |
16 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
4 October 2013 | Withdraw the company strike off application (2 pages) |
3 October 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
20 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2013 | Application to strike the company off the register (4 pages) |
25 March 2013 | Current accounting period extended from 31 January 2013 to 30 April 2013 (1 page) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
31 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (4 pages) |
9 November 2011 | Amended accounts made up to 31 January 2010 (5 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
1 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (4 pages) |
1 September 2011 | Secretary's details changed for Mary Robinson Mcqueen on 12 August 2011 (1 page) |
1 September 2011 | Director's details changed for Mary Robinson Mcqueen on 12 August 2011 (2 pages) |
17 July 2011 | Registered office address changed from 47 Braid Farm Road Edinburgh Midlothian EH10 6LE on 17 July 2011 (1 page) |
25 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
16 August 2010 | Annual return made up to 11 August 2010 with a full list of shareholders (5 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
23 September 2009 | Return made up to 11/08/09; full list of members (4 pages) |
3 September 2008 | Return made up to 11/08/08; full list of members (4 pages) |
21 July 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
13 September 2007 | Return made up to 11/08/07; full list of members (8 pages) |
7 September 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
22 August 2006 | Return made up to 11/08/06; full list of members (7 pages) |
25 November 2005 | Accounting reference date extended from 31/08/06 to 31/01/07 (1 page) |
11 August 2005 | Incorporation (18 pages) |