Stranmillis Road
Belfast
BT9 5DS
Northern Ireland
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 15 October 2013(8 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 27 June 2014) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Sf Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 2005(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow G2 5HF Scotland |
Secretary Name | Sf Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 2005(same day as company formation) |
Correspondence Address | 123 St. Vincent Street Glasgow G2 5EA Scotland |
Registered Address | Quartermile One 15 Lauriston Place Edinburgh EH3 9EP Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Meadows/Morningside |
Address Matches | Over 20 other UK companies use this postal address |
1 at £0.5 | Christopher Walsh 50.00% Ordinary |
---|---|
1 at £0.5 | Derek Hamilton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £29,060 |
Cash | £1,489 |
Current Liabilities | £117,061 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
27 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2013 | Registered office address changed from Semple Fraser Llp 80 George Street Edinburgh EH2 3BU on 15 October 2013 (1 page) |
15 October 2013 | Termination of appointment of Sf Secretaries Limited as a secretary (1 page) |
15 October 2013 | Registered office address changed from C/O Maclay Murray & Spens Llp Quartermile One 15 Lauriston Place Edinburgh EH3 9EP Scotland on 15 October 2013 (1 page) |
15 October 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Registered office address changed from Semple Fraser Llp 80 George Street Edinburgh EH2 3BU on 15 October 2013 (1 page) |
15 October 2013 | Appointment of Maclay Murray & Spens Llp as a secretary (2 pages) |
15 October 2013 | Appointment of Maclay Murray & Spens Llp as a secretary (2 pages) |
15 October 2013 | Registered office address changed from Semple Fraser Llp 80 George Street Edinburgh EH2 3BU on 15 October 2013 (1 page) |
15 October 2013 | Registered office address changed from Semple Fraser Llp 80 George Street Edinburgh EH2 3BU on 15 October 2013 (1 page) |
15 October 2013 | Termination of appointment of Sf Secretaries Limited as a secretary (1 page) |
15 October 2013 | Registered office address changed from C/O Maclay Murray & Spens Llp Quartermile One 15 Lauriston Place Edinburgh EH3 9EP Scotland on 15 October 2013 (1 page) |
15 October 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
20 September 2012 | Director's details changed for Christopher Walsh on 16 September 2012 (2 pages) |
20 September 2012 | Director's details changed for Christopher Walsh on 16 September 2012 (2 pages) |
20 September 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (4 pages) |
20 September 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (4 pages) |
22 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (4 pages) |
22 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
14 October 2010 | Secretary's details changed for Sf Secretaries Limited on 16 September 2010 (1 page) |
14 October 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Secretary's details changed for Sf Secretaries Limited on 16 September 2010 (1 page) |
14 October 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
9 February 2010 | Annual return made up to 16 September 2009 with a full list of shareholders (3 pages) |
9 February 2010 | Director's details changed for Christopher Walsh on 1 November 2007 (1 page) |
9 February 2010 | Annual return made up to 16 September 2009 with a full list of shareholders (3 pages) |
9 February 2010 | Director's details changed for Christopher Walsh on 1 November 2007 (1 page) |
9 February 2010 | Director's details changed for Christopher Walsh on 1 November 2007 (1 page) |
9 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
14 July 2009 | Secretary's change of particulars / sf secretaries LIMITED / 01/11/2008 (1 page) |
14 July 2009 | Secretary's change of particulars / sf secretaries LIMITED / 01/11/2008 (1 page) |
9 January 2009 | Return made up to 16/09/08; full list of members (3 pages) |
9 January 2009 | Return made up to 16/09/08; full list of members (3 pages) |
10 December 2008 | Resolutions
|
10 December 2008 | S-div (1 page) |
10 December 2008 | Resolutions
|
10 December 2008 | S-div (1 page) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
10 October 2007 | Return made up to 16/09/07; no change of members (6 pages) |
10 October 2007 | Return made up to 16/09/07; no change of members (6 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
17 January 2007 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
17 January 2007 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
6 October 2006 | Return made up to 16/09/06; full list of members (6 pages) |
6 October 2006 | Return made up to 16/09/06; full list of members (6 pages) |
27 October 2005 | Partic of mort/charge * (6 pages) |
27 October 2005 | Partic of mort/charge * (6 pages) |
12 October 2005 | New director appointed (2 pages) |
12 October 2005 | New director appointed (2 pages) |
12 October 2005 | Director resigned (1 page) |
12 October 2005 | Director resigned (1 page) |
16 September 2005 | Incorporation (17 pages) |
16 September 2005 | Incorporation (17 pages) |