North Berwick
East Lothian
EH39 4BQ
Scotland
Secretary Name | Josie Milnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2005(5 days after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 June 2013) |
Role | Company Director |
Correspondence Address | 14 Muirfield Station Gullane East Lothian EH31 2HY Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2005(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2005(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.divesafariscotland.com |
---|
Registered Address | 15 Glenorchy Road North Berwick East Lothian EH39 4PE Scotland |
---|---|
Constituency | East Lothian |
Ward | North Berwick Coastal |
2 at £1 | William Lawson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£191,802 |
Cash | £397 |
Current Liabilities | £14,096 |
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
13 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 October 2014 | Application to strike the company off the register (4 pages) |
9 October 2014 | Application to strike the company off the register (4 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
2 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Termination of appointment of Josie Milnes as a secretary on 1 June 2013 (1 page) |
2 December 2013 | Termination of appointment of Josie Milnes as a secretary on 1 June 2013 (1 page) |
2 December 2013 | Termination of appointment of Josie Milnes as a secretary on 1 June 2013 (1 page) |
2 December 2013 | Termination of appointment of Josie Milnes as a secretary on 1 June 2013 (1 page) |
2 December 2013 | Termination of appointment of Josie Milnes as a secretary on 1 June 2013 (1 page) |
2 December 2013 | Termination of appointment of Josie Milnes as a secretary on 1 June 2013 (1 page) |
20 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
20 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
27 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (4 pages) |
27 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Amended accounts made up to 30 September 2011 (7 pages) |
10 October 2012 | Amended accounts made up to 30 September 2011 (7 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
18 November 2011 | Director's details changed for Mr William Gary Lawson on 17 December 2010 (2 pages) |
18 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (4 pages) |
18 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (4 pages) |
18 November 2011 | Director's details changed for Mr William Gary Lawson on 17 December 2010 (2 pages) |
14 September 2011 | Registered office address changed from Unit 6 Mill Walk Business Park North Berwick East Lothian EH39 5NB on 14 September 2011 (1 page) |
14 September 2011 | Registered office address changed from Unit 6 Mill Walk Business Park North Berwick East Lothian EH39 5NB on 14 September 2011 (1 page) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
21 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2011 | Annual return made up to 15 November 2010 with a full list of shareholders (4 pages) |
19 May 2011 | Annual return made up to 15 November 2010 with a full list of shareholders (4 pages) |
11 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2010 | Previous accounting period extended from 31 March 2010 to 30 September 2010 (2 pages) |
22 December 2010 | Previous accounting period extended from 31 March 2010 to 30 September 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
19 November 2009 | Director's details changed for William Gary Lawson on 1 October 2009 (2 pages) |
19 November 2009 | Director's details changed for William Gary Lawson on 1 October 2009 (2 pages) |
19 November 2009 | Director's details changed for William Gary Lawson on 1 October 2009 (2 pages) |
19 November 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (5 pages) |
19 November 2009 | Register inspection address has been changed (1 page) |
19 November 2009 | Register inspection address has been changed (1 page) |
19 November 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (5 pages) |
5 March 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 March 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
20 February 2009 | Capitals not rolled up (2 pages) |
20 February 2009 | Capitals not rolled up (2 pages) |
12 February 2009 | Return made up to 15/11/08; full list of members (3 pages) |
12 February 2009 | Return made up to 15/11/08; full list of members (3 pages) |
13 March 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 March 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 February 2008 | Return made up to 15/11/07; no change of members
|
28 February 2008 | Return made up to 15/11/07; no change of members
|
17 May 2007 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
17 May 2007 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
5 February 2007 | Return made up to 15/11/06; full list of members
|
5 February 2007 | Return made up to 15/11/06; full list of members
|
12 January 2006 | New director appointed (2 pages) |
12 January 2006 | New director appointed (2 pages) |
12 January 2006 | New secretary appointed (2 pages) |
12 January 2006 | New secretary appointed (2 pages) |
17 November 2005 | Director resigned (1 page) |
17 November 2005 | Secretary resigned (1 page) |
17 November 2005 | Secretary resigned (1 page) |
17 November 2005 | Director resigned (1 page) |
15 November 2005 | Incorporation (17 pages) |
15 November 2005 | Incorporation (17 pages) |