London
W1U 8HX
Director Name | Mr Ole Bettum |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Norwegian |
Status | Closed |
Appointed | 15 February 2017(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 21 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Mr James Richard Bowring Stoddart |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 2017(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 21 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Secretary Name | Morton Fraser Secretaries Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 15 February 2017(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 21 September 2021) |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Mrs Catherine Kinnear |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2006(1 week after company formation) |
Appointment Duration | 7 years, 10 months (resigned 20 January 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Stapley House Stapley Lane Ropley Alresford Hampshire SO24 0EN |
Director Name | Burness (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2006(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2006(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Registered Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Meadows/Morningside |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Bestport Ventures LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
21 September 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 July 2021 | First Gazette notice for voluntary strike-off (1 page) |
30 June 2021 | Application to strike the company off the register (2 pages) |
15 March 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
23 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
16 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
11 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
8 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
7 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
27 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
9 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
2 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
2 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
18 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
18 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
16 February 2017 | Termination of appointment of Burness Paull Llp as a secretary on 15 February 2017 (1 page) |
16 February 2017 | Appointment of Morton Fraser Secretaries Ltd as a secretary on 15 February 2017 (2 pages) |
16 February 2017 | Appointment of Morton Fraser Secretaries Ltd as a secretary on 15 February 2017 (2 pages) |
16 February 2017 | Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ to 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL on 16 February 2017 (1 page) |
16 February 2017 | Appointment of Mr James Richard Bowring Stoddart as a director on 15 February 2017 (2 pages) |
16 February 2017 | Appointment of Mr James Richard Bowring Stoddart as a director on 15 February 2017 (2 pages) |
16 February 2017 | Appointment of Mr Ole Bettum as a director on 15 February 2017 (2 pages) |
16 February 2017 | Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ to 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL on 16 February 2017 (1 page) |
16 February 2017 | Appointment of Mr Ole Bettum as a director on 15 February 2017 (2 pages) |
16 February 2017 | Termination of appointment of Burness Paull Llp as a secretary on 15 February 2017 (1 page) |
25 August 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
25 August 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
11 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
17 September 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
17 September 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
9 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
18 July 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
18 July 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
12 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Appointment of Mr Mark Richard Butt as a director (2 pages) |
12 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Appointment of Mr Mark Richard Butt as a director (2 pages) |
12 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
30 January 2014 | Termination of appointment of Catherine Kinnear as a director (3 pages) |
30 January 2014 | Termination of appointment of Catherine Kinnear as a director (3 pages) |
29 August 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
29 August 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
5 August 2013 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 (1 page) |
7 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
4 December 2012 | Secretary's details changed for Burness Llp on 30 November 2012 (1 page) |
4 December 2012 | Secretary's details changed for Burness Llp on 30 November 2012 (1 page) |
17 August 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
17 August 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
8 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
17 June 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
17 June 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
8 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
14 June 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
14 June 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
8 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
25 August 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
25 August 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
8 October 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
8 October 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
13 March 2008 | Return made up to 07/03/08; full list of members (5 pages) |
13 March 2008 | Return made up to 07/03/08; full list of members (5 pages) |
13 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
13 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
21 March 2007 | Return made up to 07/03/07; full list of members (5 pages) |
21 March 2007 | Return made up to 07/03/07; full list of members (5 pages) |
21 March 2006 | New director appointed (2 pages) |
21 March 2006 | New director appointed (2 pages) |
15 March 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
15 March 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
15 March 2006 | Resolutions
|
15 March 2006 | Company name changed lothian shelf (372) LIMITED\certificate issued on 15/03/06 (2 pages) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | Resolutions
|
15 March 2006 | Company name changed lothian shelf (372) LIMITED\certificate issued on 15/03/06 (2 pages) |
15 March 2006 | Director resigned (1 page) |
7 March 2006 | Incorporation (21 pages) |
7 March 2006 | Incorporation (21 pages) |