Gorebridge
Midlothian
EH23 4JZ
Scotland
Director Name | Mr Christopher James Stitt |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 2006(same day as company formation) |
Role | Dealer In Music Equipment |
Country of Residence | Scotland |
Correspondence Address | 9 John Bernard Way Gorebridge Midlothian EH23 4JZ Scotland |
Secretary Name | Mrs Christina Ann Stitt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 January 2006(same day as company formation) |
Role | Hospital Admin Officer |
Country of Residence | Scotland |
Correspondence Address | 9 John Bernard Way Gorebridge Midlothian EH23 4JZ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Accountancy Assured Ltd Suite 1, Beaverhall House 27 Beaverhall Road Edinburgh EH7 4JE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith Walk |
1 at £1 | Christina Ann Stitt 50.00% Ordinary |
---|---|
1 at £1 | Christopher James Stitt 50.00% Ordinary |
Latest Accounts | 31 January 2014 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
13 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2014 | Application to strike the company off the register (3 pages) |
10 November 2014 | Application to strike the company off the register (3 pages) |
23 September 2014 | Accounts made up to 31 January 2014 (2 pages) |
23 September 2014 | Accounts made up to 31 January 2014 (2 pages) |
23 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
27 September 2013 | Accounts made up to 31 January 2013 (2 pages) |
27 September 2013 | Accounts made up to 31 January 2013 (2 pages) |
13 March 2013 | Registered office address changed from 9 John Bernard Way Gorebridge Midlothian EH23 4JZ on 13 March 2013 (1 page) |
13 March 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Registered office address changed from 9 John Bernard Way Gorebridge Midlothian EH23 4JZ on 13 March 2013 (1 page) |
26 November 2012 | Accounts made up to 31 January 2012 (5 pages) |
26 November 2012 | Accounts made up to 31 January 2012 (5 pages) |
6 February 2012 | Director's details changed for Christopher James Stitt on 6 February 2012 (2 pages) |
6 February 2012 | Director's details changed for Christopher James Stitt on 6 February 2012 (2 pages) |
6 February 2012 | Director's details changed for Christopher James Stitt on 6 February 2012 (2 pages) |
6 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
21 October 2011 | Accounts made up to 31 January 2011 (3 pages) |
21 October 2011 | Accounts made up to 31 January 2011 (3 pages) |
2 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
26 October 2010 | Accounts made up to 31 January 2010 (5 pages) |
26 October 2010 | Accounts made up to 31 January 2010 (5 pages) |
4 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
30 July 2009 | Accounts made up to 31 January 2009 (5 pages) |
30 July 2009 | Accounts made up to 31 January 2009 (5 pages) |
16 July 2009 | Return made up to 23/01/09; full list of members (4 pages) |
16 July 2009 | Return made up to 23/01/09; full list of members (4 pages) |
21 January 2009 | Accounts made up to 31 January 2008 (5 pages) |
21 January 2009 | Accounts made up to 31 January 2008 (5 pages) |
9 July 2008 | Return made up to 23/01/08; full list of members (7 pages) |
9 July 2008 | Return made up to 23/01/08; full list of members (7 pages) |
31 October 2007 | Accounts made up to 31 January 2007 (5 pages) |
31 October 2007 | Accounts made up to 31 January 2007 (5 pages) |
16 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 February 2007 | Return made up to 23/01/07; full list of members (2 pages) |
16 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 February 2007 | Return made up to 23/01/07; full list of members (2 pages) |
9 February 2006 | New director appointed (2 pages) |
9 February 2006 | New secretary appointed;new director appointed (2 pages) |
9 February 2006 | New secretary appointed;new director appointed (2 pages) |
9 February 2006 | New director appointed (2 pages) |
25 January 2006 | Secretary resigned (1 page) |
25 January 2006 | Director resigned (1 page) |
25 January 2006 | Secretary resigned (1 page) |
25 January 2006 | Director resigned (1 page) |
23 January 2006 | Incorporation (16 pages) |
23 January 2006 | Incorporation (16 pages) |