Edinburgh
EH14 1RL
Scotland
Secretary Name | Ms Susana Garcia |
---|---|
Status | Closed |
Appointed | 28 March 2011(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 24 January 2017) |
Role | Company Director |
Correspondence Address | 4c New Mart Road Edinburgh EH14 1RL Scotland |
Director Name | David Lynch |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2006(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 11/3 Albion Gardens Edinburgh Lothian EH7 5NS Scotland |
Secretary Name | James George Rutledge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Terston House 1 Huly Hill Road, Newbridge Edinburgh EH28 8PH Scotland |
Secretary Name | Cheryl Leanne Tarbet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 January 2009) |
Role | Business Person |
Correspondence Address | 5/6 Sinclair Close Edinburgh Midlothian EH11 1US Scotland |
Director Name | James George Rutledge |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2007(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 2009) |
Role | Business Person |
Correspondence Address | 136c Inveresk Road Musselburgh Midlothian EH21 7AX Scotland |
Secretary Name | Mr Michael Eamonn Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2009(2 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 September 2009) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 18 Norwood Drive Giffnock Glasgow G46 7LS Scotland |
Secretary Name | Bruce Walter Gellatly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 March 2011) |
Role | Company Director |
Correspondence Address | Terston House 1 Huly Hill Road Newbridge Edinburgh EH28 8PH Scotland |
Website | www.bigoffersedinburgh.co.uk |
---|---|
Telephone | 0131 3470458 |
Telephone region | Edinburgh |
Registered Address | 4c New Mart Road Edinburgh EH14 1RL Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Address Matches | 9 other UK companies use this postal address |
95 at £1 | Shafqat Rasul 95.00% Ordinary |
---|---|
5 at £1 | Stephen Wong 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£41,016 |
Cash | £32 |
Current Liabilities | £41,048 |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2016 | Application to strike the company off the register (3 pages) |
28 October 2016 | Application to strike the company off the register (3 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
24 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 February 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
13 January 2015 | Registered office address changed from . Suite 3, Floor 2 Els House, 555 Gorgie Road Edinburgh EH11 3LE to 4C New Mart Road Edinburgh EH14 1RL on 13 January 2015 (1 page) |
13 January 2015 | Registered office address changed from . Suite 3, Floor 2 Els House, 555 Gorgie Road Edinburgh EH11 3LE to 4C New Mart Road Edinburgh EH14 1RL on 13 January 2015 (1 page) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
27 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
28 November 2013 | Registered office address changed from 1 Huly Hill Road Edinburgh Exchange, Newbridge Edinburgh Lothian EH28 8PH on 28 November 2013 (1 page) |
28 November 2013 | Director's details changed for Mr Shafqat Rasul on 1 April 2013 (2 pages) |
28 November 2013 | Director's details changed for Mr Shafqat Rasul on 1 April 2013 (2 pages) |
28 November 2013 | Director's details changed for Mr Shafqat Rasul on 1 April 2013 (2 pages) |
28 November 2013 | Registered office address changed from 1 Huly Hill Road Edinburgh Exchange, Newbridge Edinburgh Lothian EH28 8PH on 28 November 2013 (1 page) |
28 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (3 pages) |
28 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (3 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (3 pages) |
6 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (3 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 March 2011 | Appointment of Ms Susana Garcia as a secretary (1 page) |
31 March 2011 | Appointment of Ms Susana Garcia as a secretary (1 page) |
31 March 2011 | Termination of appointment of Bruce Gellatly as a secretary (1 page) |
31 March 2011 | Termination of appointment of Bruce Gellatly as a secretary (1 page) |
8 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (5 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 January 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Termination of appointment of James Rutledge as a director (1 page) |
18 January 2010 | Termination of appointment of James Rutledge as a director (1 page) |
30 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 November 2009 | Appointment of Bruce Walter Gellatly as a secretary (1 page) |
16 November 2009 | Appointment of Bruce Walter Gellatly as a secretary (1 page) |
13 November 2009 | Termination of appointment of Michael Ward as a secretary (1 page) |
13 November 2009 | Termination of appointment of Michael Ward as a secretary (1 page) |
6 May 2009 | Director appointed mr shafqat rasul (2 pages) |
6 May 2009 | Director appointed mr shafqat rasul (2 pages) |
20 April 2009 | Secretary's change of particulars / michael ward / 10/04/2009 (1 page) |
20 April 2009 | Secretary's change of particulars / michael ward / 10/04/2009 (1 page) |
29 January 2009 | Return made up to 25/01/09; full list of members (4 pages) |
29 January 2009 | Return made up to 25/01/09; full list of members (4 pages) |
9 January 2009 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
9 January 2009 | Appointment terminated secretary cheryl tarbet (1 page) |
9 January 2009 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
9 January 2009 | Appointment terminated secretary cheryl tarbet (1 page) |
9 January 2009 | Secretary appointed mr michael eamonn ward (1 page) |
9 January 2009 | Secretary appointed mr michael eamonn ward (1 page) |
4 October 2008 | Company name changed internet aquatics LTD\certificate issued on 09/10/08 (2 pages) |
4 October 2008 | Company name changed internet aquatics LTD\certificate issued on 09/10/08 (2 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
5 September 2008 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
5 September 2008 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
3 April 2008 | Return made up to 25/01/08; full list of members
|
3 April 2008 | Return made up to 25/01/08; full list of members
|
11 July 2007 | Company name changed bargain media LTD.\certificate issued on 11/07/07 (2 pages) |
11 July 2007 | Company name changed bargain media LTD.\certificate issued on 11/07/07 (2 pages) |
18 June 2007 | New director appointed (2 pages) |
18 June 2007 | New director appointed (2 pages) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | Secretary resigned (1 page) |
11 June 2007 | Secretary resigned (1 page) |
11 June 2007 | Director resigned (1 page) |
1 June 2007 | New secretary appointed (2 pages) |
1 June 2007 | New secretary appointed (2 pages) |
19 April 2007 | Return made up to 25/01/07; full list of members
|
19 April 2007 | Return made up to 25/01/07; full list of members
|
25 January 2006 | Incorporation (24 pages) |
25 January 2006 | Incorporation (24 pages) |