Uphall
West Lothian
EH52 5DG
Scotland
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 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 | 18 August 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 | 18 August 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 | 18 August 2005(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 7 Exchange Crescent Conference Square Edinburgh Midlothian EH3 8AN Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
10 at £1 | Natasha McDonald 8.33% Ordinary C |
---|---|
90 at £1 | Alastair William McDonald 75.00% Ordinary A |
20 at £1 | Alastair McDonald 16.67% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £27,712 |
Cash | £7 |
Current Liabilities | £256,664 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 January 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 October 2015 | Notice of final meeting of creditors (7 pages) |
24 November 2014 | Registered office address changed from C/O Grant Thornton Uk Llp 1-4 Atholl Crescent Edinburgh EH2 8LQ to 7 Exchange Crescent Conference Square Edinburgh Midlothian EH3 8AN on 24 November 2014 (2 pages) |
6 December 2011 | Registered office address changed from 12 Newhouses Road Broxburn West Lothian EH52 5NZ on 6 December 2011 (2 pages) |
6 December 2011 | Registered office address changed from 12 Newhouses Road Broxburn West Lothian EH52 5NZ on 6 December 2011 (2 pages) |
3 November 2011 | Court order notice of winding up (1 page) |
3 November 2011 | Notice of winding up order (1 page) |
24 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders Statement of capital on 2011-08-24
|
26 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 September 2010 | Change of share class name or designation (2 pages) |
31 August 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (3 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
2 September 2009 | Return made up to 18/08/09; full list of members (3 pages) |
30 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
20 August 2009 | Appointment terminated secretary peter trainer company secretaries LTD. (1 page) |
5 March 2009 | Registered office changed on 05/03/2009 from 14 napier square houston road trading estate livingston west lothian EH54 5DG (1 page) |
29 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
24 October 2008 | Return made up to 18/08/08; full list of members (3 pages) |
20 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
8 September 2007 | Return made up to 18/08/07; no change of members
|
22 March 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
25 September 2006 | Return made up to 18/08/06; full list of members (6 pages) |
2 March 2006 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
16 September 2005 | New director appointed (2 pages) |
15 September 2005 | New secretary appointed (2 pages) |
30 August 2005 | Director resigned (1 page) |
30 August 2005 | Director resigned (1 page) |
30 August 2005 | Secretary resigned (1 page) |
18 August 2005 | Incorporation (15 pages) |