27 Beaverhall Road
Edinburgh
EH7 4JE
Scotland
Secretary Name | Accountancy Assured (Secretarial Services) Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 18 August 2005(same day as company formation) |
Correspondence Address | Suite 1 Beaverhall House 27 Beaverhall Road Edinburgh EH7 4JE Scotland |
Director Name | Mr Malcolm Craig Hood |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2005(same day as company formation) |
Role | Mechanic |
Country of Residence | United Kingdom |
Correspondence Address | 45 North Gyle Loan Edinburgh Midlothian EH12 8JJ Scotland |
Director Name | Mr Alan Edward Robertson |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2005(same day as company formation) |
Role | Mechanic |
Country of Residence | Scotland |
Correspondence Address | 3 Castle Avenue Airth Falkirk FK2 8GA Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 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 August 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Suite 1 Beaverhall House 27 Beaverhall Road Edinburgh EH7 4JE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith Walk |
2 at £1 | Alan Edward Robertson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £303 |
Cash | £294 |
Current Liabilities | £81,177 |
Latest Accounts | 31 August 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
12 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2015 | Compulsory strike-off action has been suspended (1 page) |
26 June 2015 | Compulsory strike-off action has been suspended (1 page) |
6 September 2014 | Compulsory strike-off action has been suspended (1 page) |
6 September 2014 | Compulsory strike-off action has been suspended (1 page) |
29 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2013 | Termination of appointment of Malcolm Craig Hood as a director on 14 November 2013 (1 page) |
14 November 2013 | Termination of appointment of Malcolm Craig Hood as a director on 14 November 2013 (1 page) |
21 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
15 May 2013 | Appointment of Mr Alan Edward Robertson as a director on 15 May 2013 (2 pages) |
15 May 2013 | Appointment of Mr Alan Edward Robertson as a director on 15 May 2013 (2 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
17 April 2013 | Termination of appointment of Alan Edward Robertson as a director on 17 April 2013 (1 page) |
17 April 2013 | Termination of appointment of Alan Edward Robertson as a director on 17 April 2013 (1 page) |
5 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
1 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (5 pages) |
1 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (5 pages) |
1 September 2011 | Secretary's details changed for Accountancy Assured (Secretarial Services) Ltd on 31 August 2011 (2 pages) |
1 September 2011 | Secretary's details changed for Accountancy Assured (Secretarial Services) Ltd on 31 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Alan Edward Robertson on 31 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Malcolm Craig Hood on 31 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Malcolm Craig Hood on 31 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Alan Edward Robertson on 31 August 2011 (2 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
1 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
7 April 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
1 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 September 2009 | Return made up to 30/08/09; full list of members (4 pages) |
1 September 2009 | Return made up to 30/08/09; full list of members (4 pages) |
28 August 2009 | Secretary's change of particulars / accountancy assured (secretarial services) LTD / 17/07/2009 (1 page) |
28 August 2009 | Secretary's change of particulars / accountancy assured (secretarial services) LTD / 17/07/2009 (1 page) |
12 August 2009 | Director's change of particulars / alan robertson / 23/01/2008 (1 page) |
12 August 2009 | Secretary's change of particulars / accountancy assured (secretarial services) LTD / 17/07/2009 (1 page) |
12 August 2009 | Secretary's change of particulars / accountancy assured (secretarial services) LTD / 17/07/2009 (1 page) |
12 August 2009 | Director's change of particulars / alan robertson / 23/01/2008 (1 page) |
1 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
30 March 2009 | Registered office changed on 30/03/2009 from suite 1 beaverhall house 27 beaverhall road edinburgh EH7 4JA (1 page) |
30 March 2009 | Registered office changed on 30/03/2009 from suite 1 beaverhall house 27 beaverhall road edinburgh EH7 4JA (1 page) |
10 September 2008 | Return made up to 30/08/08; full list of members (4 pages) |
10 September 2008 | Return made up to 30/08/08; full list of members (4 pages) |
23 May 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
23 May 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
23 January 2008 | Director's particulars changed (1 page) |
23 January 2008 | Director's particulars changed (1 page) |
30 August 2007 | Return made up to 30/08/07; full list of members (3 pages) |
30 August 2007 | Return made up to 30/08/07; full list of members (3 pages) |
18 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
18 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
24 August 2006 | Return made up to 24/08/06; full list of members (3 pages) |
24 August 2006 | Return made up to 24/08/06; full list of members (3 pages) |
31 August 2005 | New secretary appointed (1 page) |
31 August 2005 | New director appointed (1 page) |
31 August 2005 | New director appointed (1 page) |
31 August 2005 | New director appointed (1 page) |
31 August 2005 | New secretary appointed (1 page) |
31 August 2005 | New director appointed (1 page) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Secretary resigned (1 page) |
22 August 2005 | Secretary resigned (1 page) |
22 August 2005 | Director resigned (1 page) |
18 August 2005 | Incorporation (16 pages) |
18 August 2005 | Incorporation (16 pages) |