Edinburgh
EH10 6BH
Scotland
Director Name | Mr Mark Thomas Fyfe Paton |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 11 years, 3 months (closed 13 June 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Pine Ridge Edghead Pathhead Midlothian EH37 5RN Scotland |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 January 2006(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Director Name | DM Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2006(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Registered Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
33 at £1 | Mark Thomas Fyfe Paton 33.33% Ordinary |
---|---|
33 at £1 | Neil Morris Wilson Aitken 33.33% Ordinary |
33 at £1 | Russell James Aitken 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £247,972 |
Cash | £15,916 |
Current Liabilities | £13,278 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
13 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2017 | Application to strike the company off the register (3 pages) |
24 January 2017 | Confirmation statement made on 5 January 2017 with updates (7 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
2 February 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
7 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
9 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
16 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
1 November 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
19 March 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
20 September 2011 | Previous accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages) |
14 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
14 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
19 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Mark Thomas Fyfe Paton on 18 January 2010 (2 pages) |
19 January 2010 | Secretary's details changed for Dm Company Services Limited on 18 January 2010 (1 page) |
19 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Neil Morris Wilson Aitken on 18 January 2010 (2 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
9 January 2009 | Director's change of particulars / neil aitken / 15/08/2008 (1 page) |
9 January 2009 | Return made up to 05/01/09; full list of members (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
8 February 2008 | Return made up to 05/01/08; full list of members (3 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
21 March 2007 | Return made up to 05/01/07; full list of members (7 pages) |
22 March 2006 | Director resigned (1 page) |
14 March 2006 | New director appointed (2 pages) |
14 March 2006 | New director appointed (2 pages) |
14 March 2006 | Ad 06/03/06--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
24 February 2006 | Company name changed dmws 756 LIMITED\certificate issued on 24/02/06 (2 pages) |
5 January 2006 | Incorporation (26 pages) |