Tranent
East Lothian
EH33 2GZ
Scotland
Secretary Name | Jennifer Tulloch |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 August 2005(same day as company formation) |
Role | Project Leader |
Correspondence Address | 61 Kemp's End Tranent East Lothian EH33 2GZ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 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 | 30 August 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | C/O Revolution Rti Limited Suite 341, 4th Floor 93 Hope Street Glasgow G2 6LD Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Gary Tulloch 50.00% Ordinary |
---|---|
1 at £1 | Jennifer Tulloch 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £394 |
Current Liabilities | £9,253 |
Latest Accounts | 31 August 2021 (2 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
20 September 2023 | Final account prior to dissolution in CVL (8 pages) |
---|---|
30 November 2022 | Registered office address changed from 26 Whitehill Avenue Musselburgh EH21 6PE Scotland to C/O Revolution Rti Limited Suite 341, 4th Floor 93 Hope Street Glasgow G2 6LD on 30 November 2022 (2 pages) |
30 November 2022 | Resolutions
|
24 February 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
6 December 2021 | Confirmation statement made on 5 December 2021 with updates (5 pages) |
28 May 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
8 February 2021 | Confirmation statement made on 5 December 2020 with no updates (3 pages) |
18 February 2020 | Micro company accounts made up to 31 August 2019 (4 pages) |
10 December 2019 | Confirmation statement made on 5 December 2019 with updates (5 pages) |
17 May 2019 | Micro company accounts made up to 31 August 2018 (4 pages) |
5 December 2018 | Statement of capital following an allotment of shares on 5 December 2012
|
5 December 2018 | Statement of capital following an allotment of shares on 5 December 2018
|
5 December 2018 | Confirmation statement made on 5 December 2018 with updates (5 pages) |
7 June 2018 | Cessation of Jennifer Tulloch as a person with significant control on 7 June 2018 (1 page) |
7 June 2018 | Change of details for Gary Tulloch as a person with significant control on 7 June 2018 (2 pages) |
7 June 2018 | Confirmation statement made on 6 June 2018 with updates (5 pages) |
6 June 2018 | Statement of capital following an allotment of shares on 6 June 2018
|
8 May 2018 | Registered office address changed from 10 Knockbreck Street Tain Ross-Shire IV19 1BJ to 26 Whitehill Avenue Musselburgh EH21 6PE on 8 May 2018 (1 page) |
3 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
30 August 2017 | Confirmation statement made on 16 August 2017 with updates (5 pages) |
30 August 2017 | Confirmation statement made on 16 August 2017 with updates (5 pages) |
17 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
17 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
2 September 2016 | Confirmation statement made on 16 August 2016 with updates (7 pages) |
2 September 2016 | Confirmation statement made on 16 August 2016 with updates (7 pages) |
11 April 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
11 April 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
23 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
21 April 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
17 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
17 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
23 April 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
29 October 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (4 pages) |
29 October 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
10 April 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
21 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (4 pages) |
21 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Total exemption full accounts made up to 31 August 2010 (9 pages) |
23 December 2010 | Total exemption full accounts made up to 31 August 2010 (9 pages) |
7 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (4 pages) |
13 January 2010 | Total exemption full accounts made up to 31 August 2009 (10 pages) |
13 January 2010 | Total exemption full accounts made up to 31 August 2009 (10 pages) |
14 September 2009 | Return made up to 30/08/09; full list of members (3 pages) |
14 September 2009 | Return made up to 30/08/09; full list of members (3 pages) |
11 March 2009 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
11 March 2009 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
1 October 2008 | Secretary's change of particulars / jennifer tulloch / 08/09/2008 (1 page) |
1 October 2008 | Director's change of particulars / gary tulloch / 08/09/2008 (1 page) |
1 October 2008 | Registered office changed on 01/10/2008 from 10 knockbreck street tain IV19 1BJ (1 page) |
1 October 2008 | Return made up to 30/08/08; full list of members (3 pages) |
1 October 2008 | Registered office changed on 01/10/2008 from 10 knockbreck street tain IV19 1BJ (1 page) |
1 October 2008 | Director's change of particulars / gary tulloch / 08/09/2008 (1 page) |
1 October 2008 | Return made up to 30/08/08; full list of members (3 pages) |
1 October 2008 | Secretary's change of particulars / jennifer tulloch / 08/09/2008 (1 page) |
5 January 2008 | Total exemption full accounts made up to 31 August 2007 (8 pages) |
5 January 2008 | Total exemption full accounts made up to 31 August 2007 (8 pages) |
27 November 2007 | Return made up to 30/08/07; full list of members (2 pages) |
27 November 2007 | Return made up to 30/08/07; full list of members (2 pages) |
6 October 2006 | Total exemption full accounts made up to 31 August 2006 (8 pages) |
6 October 2006 | Total exemption full accounts made up to 31 August 2006 (8 pages) |
4 September 2006 | Return made up to 30/08/06; full list of members (2 pages) |
4 September 2006 | Return made up to 30/08/06; full list of members (2 pages) |
22 September 2005 | New secretary appointed (2 pages) |
22 September 2005 | New secretary appointed (2 pages) |
22 September 2005 | New director appointed (2 pages) |
22 September 2005 | New director appointed (2 pages) |
5 September 2005 | Director resigned (1 page) |
5 September 2005 | Director resigned (1 page) |
2 September 2005 | Secretary resigned (1 page) |
2 September 2005 | Secretary resigned (1 page) |
30 August 2005 | Incorporation (16 pages) |
30 August 2005 | Incorporation (16 pages) |