Edinburgh
EH2 3BU
Scotland
Director Name | Mr Andrew Grant Hunter Moffat |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 2021(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 20 December 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 86a George Street Edinburgh EH2 3BU Scotland |
Director Name | Mr Alexander Douglas Moffat |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 15 February 2006(same day as company formation) |
Role | Writer To The Signet |
Country of Residence | Scotland |
Correspondence Address | 5 Pentland Avenue Edinburgh Midlothian EH13 0HZ Scotland |
Director Name | Mr Henry Charles Abram |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2009(2 years, 11 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 14 July 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 56/4 India Street Edinburgh EH3 6HD Scotland |
Director Name | Mr Mark Summers Hunter |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2009(2 years, 11 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 14 July 2021) |
Role | Property Fund Manager |
Country of Residence | England |
Correspondence Address | The Coach House Chatton Alnwick Northumberland NE66 5PY |
Secretary Name | Mr Henry Charles Abram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2009(2 years, 11 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 14 July 2021) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 56/4 India Street Edinburgh EH3 6HD Scotland |
Secretary Name | Gladeisle Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2006(same day as company formation) |
Correspondence Address | 13a Alva Street Edinburgh Midlothian EH2 4PH Scotland |
Registered Address | 86a George Street Edinburgh EH2 3BU Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
20 December 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2022 | Registered office address changed from 86a George Street George Street Edinburgh EH2 3BU Scotland to 86a George Street Edinburgh EH2 3BU on 22 February 2022 (1 page) |
22 February 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
22 February 2022 | Confirmation statement made on 22 February 2022 with no updates (3 pages) |
22 July 2021 | Appointment of Mrs Kirsty Lorne Lukas as a director on 14 July 2021 (2 pages) |
22 July 2021 | Termination of appointment of Henry Charles Abram as a secretary on 14 July 2021 (1 page) |
22 July 2021 | Termination of appointment of Mark Summers Hunter as a director on 14 July 2021 (1 page) |
22 July 2021 | Termination of appointment of Henry Charles Abram as a director on 14 July 2021 (1 page) |
22 July 2021 | Appointment of Mr Andrew Grant Hunter Moffat as a director on 14 July 2021 (2 pages) |
17 May 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
14 May 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
14 May 2021 | Registered office address changed from 107 George Street Edinburgh EH2 3ES to 86a George Street George Street Edinburgh EH2 3BU on 14 May 2021 (1 page) |
12 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
29 April 2020 | Change of details for Hunter Reim Ltd as a person with significant control on 31 January 2020 (2 pages) |
3 March 2020 | Cessation of Hunter Real Estate Investment Managers Ltd as a person with significant control on 31 January 2020 (1 page) |
3 March 2020 | Notification of Hunter Reim Ltd as a person with significant control on 31 January 2020 (2 pages) |
3 March 2020 | Confirmation statement made on 15 February 2020 with updates (4 pages) |
4 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
21 February 2019 | Confirmation statement made on 15 February 2019 with updates (4 pages) |
18 May 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
20 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
22 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
10 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
23 February 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
23 February 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
19 March 2015 | Total exemption full accounts made up to 30 September 2014 (6 pages) |
19 March 2015 | Total exemption full accounts made up to 30 September 2014 (6 pages) |
5 March 2015 | Secretary's details changed for Mr Henry Charles Abram on 4 September 2014 (1 page) |
5 March 2015 | Secretary's details changed for Mr Henry Charles Abram on 4 September 2014 (1 page) |
5 March 2015 | Director's details changed for Mr Henry Charles Abram on 4 September 2014 (2 pages) |
5 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Secretary's details changed for Mr Henry Charles Abram on 4 September 2014 (1 page) |
5 March 2015 | Director's details changed for Mr Henry Charles Abram on 4 September 2014 (2 pages) |
5 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Director's details changed for Mr Henry Charles Abram on 4 September 2014 (2 pages) |
3 March 2015 | Registered office address changed from 17 Rutland Street Edinburgh Midlothian EH1 2AE to 107 George Street Edinburgh EH2 3ES on 3 March 2015 (1 page) |
3 March 2015 | Registered office address changed from 17 Rutland Street Edinburgh Midlothian EH1 2AE to 107 George Street Edinburgh EH2 3ES on 3 March 2015 (1 page) |
3 March 2015 | Registered office address changed from 17 Rutland Street Edinburgh Midlothian EH1 2AE to 107 George Street Edinburgh EH2 3ES on 3 March 2015 (1 page) |
10 June 2014 | Total exemption full accounts made up to 30 September 2013 (6 pages) |
10 June 2014 | Total exemption full accounts made up to 30 September 2013 (6 pages) |
11 March 2014 | Director's details changed for Mr Henry Charles Abram on 1 January 2014 (2 pages) |
11 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Director's details changed for Mr Henry Charles Abram on 1 January 2014 (2 pages) |
11 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Director's details changed for Mr Henry Charles Abram on 1 January 2014 (2 pages) |
11 March 2014 | Director's details changed for Mr Henry Charles Abram on 1 January 2014 (2 pages) |
11 March 2014 | Director's details changed for Mr Henry Charles Abram on 1 January 2014 (2 pages) |
11 March 2014 | Director's details changed for Mr Henry Charles Abram on 1 January 2014 (2 pages) |
20 June 2013 | Total exemption full accounts made up to 30 September 2012 (6 pages) |
20 June 2013 | Total exemption full accounts made up to 30 September 2012 (6 pages) |
11 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Director's details changed for Mr Mark Summers Hunter on 13 September 2012 (2 pages) |
7 March 2013 | Director's details changed for Mr Mark Summers Hunter on 13 September 2012 (2 pages) |
28 February 2013 | Previous accounting period shortened from 28 February 2013 to 30 September 2012 (1 page) |
28 February 2013 | Previous accounting period shortened from 28 February 2013 to 30 September 2012 (1 page) |
26 March 2012 | Total exemption full accounts made up to 28 February 2012 (6 pages) |
26 March 2012 | Total exemption full accounts made up to 28 February 2012 (6 pages) |
21 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
18 October 2011 | Total exemption full accounts made up to 28 February 2011 (6 pages) |
18 October 2011 | Total exemption full accounts made up to 28 February 2011 (6 pages) |
14 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
21 June 2010 | Accounts for a dormant company made up to 28 February 2010 (7 pages) |
21 June 2010 | Accounts for a dormant company made up to 28 February 2010 (7 pages) |
19 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
4 June 2009 | Accounts for a dormant company made up to 28 February 2009 (6 pages) |
4 June 2009 | Accounts for a dormant company made up to 28 February 2009 (6 pages) |
6 March 2009 | Return made up to 15/02/09; full list of members (3 pages) |
6 March 2009 | Return made up to 15/02/09; full list of members (3 pages) |
23 February 2009 | Director appointed mark summers hunter (3 pages) |
23 February 2009 | Director and secretary appointed henry charles abram (3 pages) |
23 February 2009 | Director and secretary appointed henry charles abram (3 pages) |
23 February 2009 | Director appointed mark summers hunter (3 pages) |
9 February 2009 | Registered office changed on 09/02/2009 from 13A alva street edinburgh EH2 4PH (1 page) |
9 February 2009 | Appointment terminated secretary gladeisle services (1 page) |
9 February 2009 | Appointment terminated secretary gladeisle services (1 page) |
9 February 2009 | Registered office changed on 09/02/2009 from 13A alva street edinburgh EH2 4PH (1 page) |
9 February 2009 | Appointment terminated director alexander moffat (1 page) |
9 February 2009 | Appointment terminated director alexander moffat (1 page) |
17 December 2008 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
17 December 2008 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
18 February 2008 | Return made up to 15/02/08; full list of members (2 pages) |
18 February 2008 | Return made up to 15/02/08; full list of members (2 pages) |
5 October 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
5 October 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
20 February 2007 | Return made up to 15/02/07; full list of members (2 pages) |
20 February 2007 | Return made up to 15/02/07; full list of members (2 pages) |
8 December 2006 | Company name changed amcows 53 LIMITED\certificate issued on 08/12/06 (2 pages) |
8 December 2006 | Company name changed amcows 53 LIMITED\certificate issued on 08/12/06 (2 pages) |
15 February 2006 | Incorporation (8 pages) |
15 February 2006 | Incorporation (8 pages) |