Bilston
Roslin
Midlothian
EH25 9TE
Scotland
Secretary Name | Mrs Linda Ann Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2008(2 years, 6 months after company formation) |
Appointment Duration | 13 years, 3 months (closed 27 July 2021) |
Role | Secretary |
Correspondence Address | 2 Seafield Close Bilston Roslin Midlothian EH25 9TE Scotland |
Director Name | Pamela Ann Gallagher |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2005(same day as company formation) |
Role | Manager |
Correspondence Address | 42 Monktonhall Place Musselburgh Midlothian EH21 6RR Scotland |
Secretary Name | Pamela Ann Gallagher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2005(same day as company formation) |
Role | Manager |
Correspondence Address | 42 Monktonhall Place Musselburgh Midlothian EH21 6RR Scotland |
Director Name | Fraser Orris |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2007(2 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 June 2008) |
Role | Company Director |
Correspondence Address | 7 Baberton Mains Rise Edinburgh Midlothian EH14 3HG Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 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 | 19 October 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 | 19 October 2005(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline South |
Address Matches | Over 90 other UK companies use this postal address |
3 at £1 | Mark Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £180,049 |
Cash | £166,745 |
Current Liabilities | £75,092 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 December 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 September 2015 | Return of final meeting of voluntary winding up (3 pages) |
12 June 2014 | Registered office address changed from Unit 18 North Leith Sands Edinburgh EH6 4ER on 12 June 2014 (2 pages) |
12 June 2014 | Resolutions
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-03
|
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Company name changed edenfind LIMITED\certificate issued on 31/01/11
|
31 January 2011 | Resolutions
|
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (4 pages) |
24 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (4 pages) |
25 November 2009 | Director's details changed for Mark Smith on 16 October 2009 (2 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 October 2008 | Return made up to 19/10/08; full list of members (3 pages) |
23 October 2008 | Director's change of particulars / mark smith / 22/10/2008 (1 page) |
22 July 2008 | Secretary appointed mrs linda ann smith (1 page) |
21 July 2008 | Appointment terminated secretary pamela gallagher (1 page) |
21 July 2008 | Appointment terminated director fraser orris (1 page) |
21 July 2008 | Appointment terminated director pamela gallagher (1 page) |
27 May 2008 | Amended accounts made up to 31 March 2007 (4 pages) |
3 December 2007 | Director's particulars changed (1 page) |
3 December 2007 | Return made up to 19/10/07; full list of members (2 pages) |
3 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 November 2007 | New director appointed (2 pages) |
14 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
21 November 2006 | Return made up to 19/10/06; full list of members (7 pages) |
7 March 2006 | Secretary resigned (1 page) |
7 March 2006 | New director appointed (2 pages) |
7 March 2006 | Registered office changed on 07/03/06 from: 27 lauriston street edinburgh EH3 9DQ (1 page) |
7 March 2006 | Director resigned (1 page) |
7 March 2006 | New secretary appointed;new director appointed (2 pages) |
7 March 2006 | Director resigned (1 page) |
7 March 2006 | Accounting reference date extended from 31/10/06 to 31/03/07 (1 page) |
19 October 2005 | Incorporation (15 pages) |