Edinburgh
EH4 3AE
Scotland
Secretary Name | McGlone & Co (Corporation) |
---|---|
Status | Closed |
Appointed | 15 September 2005(same day as company formation) |
Correspondence Address | Seawynd Cottage, Sea Wynd Sea Wynd Aberlady Longniddry East Lothian EH32 0SD Scotland |
Registered Address | Seawynd Cottage Sea Wynd Aberlady Longniddry East Lothian EH32 0SD Scotland |
---|---|
Constituency | East Lothian |
Ward | North Berwick Coastal |
2 at £1 | Alexander Cullen 100.00% Ordinary |
---|
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
16 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 June 2015 | Application to strike the company off the register (3 pages) |
17 September 2014 | Secretary's details changed for Mcglone & Co on 1 April 2013 (1 page) |
17 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Secretary's details changed for Mcglone & Co on 1 April 2013 (1 page) |
2 May 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
8 January 2014 | Registered office address changed from 59 Bernard Street Edinburgh EH6 6SL United Kingdom on 8 January 2014 (1 page) |
8 January 2014 | Registered office address changed from 59 Bernard Street Edinburgh EH6 6SL United Kingdom on 8 January 2014 (1 page) |
16 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
23 April 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 September 2010 | Secretary's details changed for Mcglone & Co on 14 September 2010 (2 pages) |
20 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (4 pages) |
20 September 2010 | Director's details changed for Alexander Murray Gordon Cullen on 14 September 2010 (2 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 September 2009 | Return made up to 14/09/09; full list of members (3 pages) |
6 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 September 2008 | Return made up to 15/09/08; full list of members (3 pages) |
16 September 2008 | Location of debenture register (1 page) |
16 September 2008 | Location of register of members (1 page) |
16 September 2008 | Registered office changed on 16/09/2008 from mcglone & co 59 bernard street edinburgh EH6 6SL (1 page) |
19 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
26 September 2007 | Return made up to 15/09/07; full list of members (2 pages) |
26 September 2007 | Director's particulars changed (1 page) |
27 September 2006 | Registered office changed on 27/09/06 from: catchpell house carpet lane edinburgh EH6 6SP (1 page) |
27 September 2006 | Return made up to 15/09/06; full list of members (2 pages) |
29 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
29 August 2006 | Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page) |
15 September 2005 | Incorporation (17 pages) |