Edinburgh
Mid Lothian
EH2 1EP
Scotland
Director Name | Julie Anne Louise Hegarty |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2011(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 11 July 2014) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Frederick Street Belgrave Business Centre Edinburgh Mid Lothian EH2 1EP Scotland |
Director Name | Gregor Douglas McCallum |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 111 George St Edinburgh EH2 4JN Scotland |
Secretary Name | Timothy John Hegarty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 111 George St Edinburgh EH2 4JN Scotland |
Director Name | Gillian Kinloch-Todd |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2007(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 December 2008) |
Role | Director Of Reruitment |
Correspondence Address | 47 Calvary Park Drive Edinburgh EH15 3QG Scotland |
Director Name | Miss Nicola Ann Hamilton |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2007(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 April 2009) |
Role | Recruitment |
Country of Residence | Scotland |
Correspondence Address | 5b Scotland Street Edinburgh EH3 6PP Scotland |
Secretary Name | Miss Nicola Ann Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 April 2009) |
Role | Recruitment Mgr |
Country of Residence | Scotland |
Correspondence Address | 5b Scotland Street Edinburgh EH3 6PP Scotland |
Registered Address | Belgrave Business Centre 45 Frederick Street Edinburgh Mid Lothian EH2 1EP Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
33.3k at £1 | Henry Hegarty 33.33% Ordinary |
---|---|
33.3k at £1 | Hugh Hegarty 33.33% Ordinary |
33.3k at £1 | William Hegarty 33.33% Ordinary |
1 at £1 | Timothy Hegarty 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £41,395 |
Cash | £540 |
Current Liabilities | £59,527 |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
11 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2014 | Application to strike the company off the register (3 pages) |
4 March 2014 | Application to strike the company off the register (3 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
30 January 2013 | Register inspection address has been changed from 12 Oswald Road Edinburgh Mid Lothian EH9 2HJ (1 page) |
30 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders Statement of capital on 2013-01-30
|
30 January 2013 | Register(s) moved to registered inspection location (1 page) |
30 January 2013 | Register inspection address has been changed from 12 Oswald Road Edinburgh Mid Lothian EH9 2HJ (1 page) |
30 January 2013 | Director's details changed for Mr Timothy John Hegarty on 1 December 2012 (2 pages) |
30 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders Statement of capital on 2013-01-30
|
30 January 2013 | Director's details changed for Mr Timothy John Hegarty on 1 December 2012 (2 pages) |
30 January 2013 | Director's details changed for Mr Timothy John Hegarty on 1 December 2012 (2 pages) |
30 January 2013 | Register(s) moved to registered inspection location (1 page) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
10 April 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (5 pages) |
4 November 2011 | Total exemption full accounts made up to 31 January 2011 (13 pages) |
4 November 2011 | Total exemption full accounts made up to 31 January 2011 (13 pages) |
25 October 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (17 pages) |
25 October 2011 | Registered office address changed from 6 Atholl Crescent Perth PH1 5JN United Kingdom on 25 October 2011 (3 pages) |
25 October 2011 | Appointment of Julie Anne Louise Hegarty as a director (3 pages) |
25 October 2011 | Appointment of Julie Anne Louise Hegarty as a director (3 pages) |
25 October 2011 | Registered office address changed from 6 Atholl Crescent Perth PH1 5JN United Kingdom on 25 October 2011 (3 pages) |
25 October 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (17 pages) |
28 September 2011 | Register inspection address has been changed (2 pages) |
28 September 2011 | Register inspection address has been changed (2 pages) |
30 December 2010 | Total exemption full accounts made up to 31 January 2010 (13 pages) |
30 December 2010 | Total exemption full accounts made up to 31 January 2010 (13 pages) |
20 April 2010 | Director's details changed for Mr Timothy John Hegarty on 27 January 2010 (2 pages) |
20 April 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Director's details changed for Mr Timothy John Hegarty on 27 January 2010 (2 pages) |
20 April 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
17 June 2009 | Appointment terminated director nicola ann hamilton (1 page) |
17 June 2009 | Appointment terminated director nicola ann hamilton (1 page) |
17 June 2009 | Appointment terminated director gillian kinloch-todd (1 page) |
17 June 2009 | Appointment terminated director gillian kinloch-todd (1 page) |
29 May 2009 | Director's change of particulars / timothy hegarty / 28/05/2009 (1 page) |
29 May 2009 | Director's change of particulars / timothy hegarty / 28/05/2009 (1 page) |
14 April 2009 | Appointment terminated secretary nicola hamilton (1 page) |
14 April 2009 | Appointment terminated secretary nicola hamilton (1 page) |
30 March 2009 | Return made up to 27/01/09; full list of members (4 pages) |
30 March 2009 | Return made up to 27/01/09; full list of members (4 pages) |
30 December 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
30 December 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
4 September 2008 | Registered office changed on 04/09/2008 from 160 dundee street edinburgh mid-lothian EH11 1DQ (1 page) |
4 September 2008 | Registered office changed on 04/09/2008 from 160 dundee street edinburgh mid-lothian EH11 1DQ (1 page) |
21 April 2008 | Registered office changed on 21/04/2008 from 6 atholl crescent perth perthshire PH1 5JN (1 page) |
21 April 2008 | Registered office changed on 21/04/2008 from 6 atholl crescent perth perthshire PH1 5JN (1 page) |
8 April 2008 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
8 April 2008 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
27 March 2008 | Return made up to 27/01/08; full list of members (4 pages) |
27 March 2008 | Return made up to 27/01/08; full list of members (4 pages) |
19 December 2007 | New secretary appointed (1 page) |
19 December 2007 | New secretary appointed (1 page) |
8 October 2007 | Director's particulars changed (1 page) |
8 October 2007 | Director's particulars changed (1 page) |
31 May 2007 | New director appointed (2 pages) |
31 May 2007 | New director appointed (2 pages) |
14 May 2007 | Secretary resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Secretary resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
16 April 2007 | New director appointed (2 pages) |
16 April 2007 | New director appointed (2 pages) |
19 March 2007 | Return made up to 27/01/07; full list of members (2 pages) |
19 March 2007 | Return made up to 27/01/07; full list of members (2 pages) |
1 March 2007 | Registered office changed on 01/03/07 from: 111 george st edinburgh EH2 4JN (1 page) |
1 March 2007 | Registered office changed on 01/03/07 from: 111 george st edinburgh EH2 4JN (1 page) |
27 January 2006 | Incorporation (14 pages) |
27 January 2006 | Incorporation (14 pages) |