Dalkeith
Midlothian
EH22 3DL
Scotland
Secretary Name | Rhena Ethelwyn Fleming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 80 Port Street Unit 315 Mississauga Ontario L5g 4v6 |
Secretary Name | Graeme Kirk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 July 2009) |
Role | Journalist |
Correspondence Address | 20 Calton Hill Edinburgh EH1 3BJ Scotland |
Secretary Name | Mr Andrew Gedale |
---|---|
Status | Resigned |
Appointed | 31 July 2009(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 September 2010) |
Role | Business Manager |
Correspondence Address | 2/20 Portland Gardens Edinburgh EH6 6NA Scotland |
Registered Address | 21 York Place Edinburgh EH1 3EN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 4 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£50,136 |
Current Liabilities | £57,456 |
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
4 July 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 April 2016 | Notice of final meeting of creditors (5 pages) |
18 October 2013 | Court order notice of winding up (1 page) |
18 October 2013 | Notice of winding up order (1 page) |
18 October 2013 | Registered office address changed from 121 Giles Street Edinburgh EH6 6BZ United Kingdom on 18 October 2013 (2 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
13 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders Statement of capital on 2013-01-13
|
13 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders Statement of capital on 2013-01-13
|
15 October 2012 | Director's details changed for Mr Jordan Samuel Fleming on 1 August 2012 (2 pages) |
15 October 2012 | Director's details changed for Mr Jordan Samuel Fleming on 1 August 2012 (2 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
30 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (3 pages) |
30 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (3 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
14 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (3 pages) |
14 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (3 pages) |
30 November 2010 | Termination of appointment of Andrew Gedale as a secretary (1 page) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
9 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
8 December 2009 | Director's details changed for Mr Jordan Samuel Fleming on 23 November 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Jordan Samuel Fleming on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Mr Jordan Samuel Fleming on 1 October 2009 (2 pages) |
31 July 2009 | Appointment terminated secretary graeme kirk (1 page) |
31 July 2009 | Director's change of particulars / jordan fleming / 31/07/2009 (2 pages) |
31 July 2009 | Registered office changed on 31/07/2009 from mcfadden associates LIMITED 19 rutland square edinburgh EH1 2BB (1 page) |
31 July 2009 | Secretary appointed mr. Andrew gedale (1 page) |
29 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
23 February 2009 | Return made up to 08/12/08; full list of members (3 pages) |
15 January 2008 | Return made up to 08/12/07; full list of members (2 pages) |
27 September 2007 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
21 June 2007 | Accounting reference date extended from 31/12/06 to 31/05/07 (1 page) |
8 January 2007 | Return made up to 08/12/06; full list of members (6 pages) |
18 June 2006 | Director's particulars changed (1 page) |
3 April 2006 | Secretary resigned (1 page) |
3 April 2006 | New secretary appointed (1 page) |
8 December 2005 | Incorporation (15 pages) |