Edinburgh
Lothian
EH11 1LH
Scotland
Secretary Name | Tom Duffin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 98 Polwarth Gardens Edinburgh Lothian EH11 1LH Scotland |
Director Name | Brendan Bolland |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 19 January 2006(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6/22 Panmure Place Edinburgh Lothian EH3 9JJ Scotland |
Director Name | Christine Duffin |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2006(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 98 Polwarth Gardens Edinburgh Lothian EH11 1LH Scotland |
Website | www.x-sail.com/ |
---|---|
Telephone | 0131 3131333 |
Telephone region | Edinburgh |
Registered Address | 34 Ashley Terrace Edinburgh Lothian EH11 1RE Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Year | 2008 |
---|---|
Net Worth | £3,005 |
Cash | £17,221 |
Current Liabilities | £15,216 |
Latest Accounts | 30 April 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
12 August 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 August 2016 | Final Gazette dissolved following liquidation (1 page) |
12 May 2016 | Notice of final meeting of creditors (2 pages) |
12 May 2016 | Notice of final meeting of creditors (2 pages) |
15 October 2015 | Court order notice of winding up (1 page) |
15 October 2015 | Notice of winding up order (1 page) |
15 October 2015 | Court order notice of winding up (1 page) |
15 October 2015 | Notice of winding up order (1 page) |
13 August 2015 | Compulsory strike-off action has been suspended (1 page) |
13 August 2015 | Compulsory strike-off action has been suspended (1 page) |
7 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2015 | Termination of appointment of Christine Duffin as a director on 10 February 2014 (1 page) |
9 February 2015 | Termination of appointment of Christine Duffin as a director on 10 February 2014 (1 page) |
9 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
3 February 2015 | Termination of appointment of Brendan Bolland as a director on 1 February 2013 (1 page) |
3 February 2015 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Termination of appointment of Brendan Bolland as a director on 1 February 2013 (1 page) |
3 February 2015 | Termination of appointment of Brendan Bolland as a director on 1 February 2013 (1 page) |
3 February 2015 | Termination of appointment of Brendan Bolland as a director on 1 February 2013 (1 page) |
3 February 2015 | Termination of appointment of Brendan Bolland as a director on 1 February 2013 (1 page) |
3 February 2015 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Termination of appointment of Brendan Bolland as a director on 1 February 2013 (1 page) |
15 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2014 | Annual return made up to 19 January 2013 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 19 January 2013 with a full list of shareholders Statement of capital on 2014-03-12
|
11 March 2014 | Compulsory strike-off action has been suspended (1 page) |
11 March 2014 | Compulsory strike-off action has been suspended (1 page) |
17 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2013 | Compulsory strike-off action has been suspended (1 page) |
29 June 2013 | Compulsory strike-off action has been suspended (1 page) |
26 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2012 | Compulsory strike-off action has been suspended (1 page) |
16 October 2012 | Compulsory strike-off action has been suspended (1 page) |
14 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (6 pages) |
16 February 2012 | Annual return made up to 19 January 2011 with a full list of shareholders (6 pages) |
16 February 2012 | Annual return made up to 19 January 2011 with a full list of shareholders (6 pages) |
16 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (6 pages) |
8 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
31 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
31 May 2010 | Director's details changed for Tom Duffin on 1 October 2009 (2 pages) |
31 May 2010 | Director's details changed for Brendan Bolland on 1 October 2009 (2 pages) |
31 May 2010 | Director's details changed for Christine Duffin on 1 October 2009 (2 pages) |
31 May 2010 | Director's details changed for Brendan Bolland on 1 October 2009 (2 pages) |
31 May 2010 | Director's details changed for Brendan Bolland on 1 October 2009 (2 pages) |
31 May 2010 | Director's details changed for Christine Duffin on 1 October 2009 (2 pages) |
31 May 2010 | Director's details changed for Tom Duffin on 1 October 2009 (2 pages) |
31 May 2010 | Director's details changed for Tom Duffin on 1 October 2009 (2 pages) |
31 May 2010 | Director's details changed for Christine Duffin on 1 October 2009 (2 pages) |
14 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
4 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
12 February 2009 | Return made up to 19/01/09; full list of members (4 pages) |
12 February 2009 | Return made up to 19/01/09; full list of members (4 pages) |
12 February 2008 | Return made up to 19/01/08; full list of members (3 pages) |
12 February 2008 | Return made up to 19/01/08; full list of members (3 pages) |
15 November 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
15 November 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
6 November 2007 | Accounting reference date extended from 31/01/07 to 30/04/07 (1 page) |
6 November 2007 | Accounting reference date extended from 31/01/07 to 30/04/07 (1 page) |
14 February 2007 | Return made up to 19/01/07; full list of members (3 pages) |
14 February 2007 | Return made up to 19/01/07; full list of members (3 pages) |
9 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
9 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
9 February 2006 | Director's particulars changed (1 page) |
9 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
9 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
9 February 2006 | Director's particulars changed (1 page) |
19 January 2006 | Incorporation (15 pages) |
19 January 2006 | Incorporation (15 pages) |