Edinburgh
Midlothian
EH7 4QZ
Scotland
Director Name | Brian George Bain |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 29 April 2013) |
Role | Subsea Consultant |
Country of Residence | Scotland |
Correspondence Address | 112c Upstairs Flat Newcraighall Road Edinburgh Midlothian EH21 8QT Scotland |
Secretary Name | Brian George Bain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 October 2009) |
Role | Subsea Consultant |
Country of Residence | Scotland |
Correspondence Address | 112c Upstairs Flat Newcraighall Road Edinburgh Midlothian EH21 8QT Scotland |
Director Name | Atholl Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2006(same day as company formation) |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2006(same day as company formation) |
Correspondence Address | 15 Atholl Crescent Edinburgh Midlothian EH3 8HA Scotland |
Registered Address | The Lighthouse, Unit 2 Heugh Industrial Estate North Berwick East Lothian EH39 5PX Scotland |
---|---|
Constituency | East Lothian |
Ward | North Berwick Coastal |
100 at £1 | Christopher Bain 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,879 |
Cash | £165 |
Current Liabilities | £12,117 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
5 March 2024 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 December 2023 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2023 | Application to strike the company off the register (1 page) |
15 November 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
3 April 2023 | Confirmation statement made on 19 March 2023 with no updates (3 pages) |
28 November 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
30 March 2022 | Confirmation statement made on 19 March 2022 with no updates (3 pages) |
19 August 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
31 March 2021 | Confirmation statement made on 19 March 2021 with no updates (3 pages) |
3 February 2021 | Termination of appointment of Brian George Bain as a secretary on 1 October 2009 (1 page) |
3 February 2021 | Registered office address changed from 102/4 Easter Warriston Edinburgh EH7 4QZ to The Lighthouse, Unit 2 Heugh Industrial Estate North Berwick East Lothian EH39 5PX on 3 February 2021 (1 page) |
25 November 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
1 April 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
1 April 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
19 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
29 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
5 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
24 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
26 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
11 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
1 May 2013 | Termination of appointment of Brian Bain as a director (1 page) |
1 May 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Registered office address changed from C/O Bain 112C Newgraighall Road Edinburgh Lothian EH21 8QT Scotland on 1 May 2013 (1 page) |
1 May 2013 | Registered office address changed from C/O Bain 112C Newgraighall Road Edinburgh Lothian EH21 8QT Scotland on 1 May 2013 (1 page) |
1 May 2013 | Termination of appointment of Brian Bain as a director (1 page) |
1 May 2013 | Registered office address changed from C/O Bain 112C Newgraighall Road Edinburgh Lothian EH21 8QT Scotland on 1 May 2013 (1 page) |
4 April 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 April 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 January 2013 | Registered office address changed from 23 Windsor Street Edinburgh Midlothian EH7 5LA on 10 January 2013 (1 page) |
10 January 2013 | Registered office address changed from 23 Windsor Street Edinburgh Midlothian EH7 5LA on 10 January 2013 (1 page) |
26 March 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (5 pages) |
1 June 2011 | Director's details changed for Christopher George Louden Bain on 1 June 2011 (2 pages) |
1 June 2011 | Director's details changed for Christopher George Louden Bain on 1 June 2011 (2 pages) |
1 June 2011 | Director's details changed for Christopher George Louden Bain on 1 June 2011 (2 pages) |
16 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Resolutions
|
7 March 2011 | Company name changed camvo 137 LIMITED\certificate issued on 07/03/11
|
7 March 2011 | Resolutions
|
7 March 2011 | Company name changed camvo 137 LIMITED\certificate issued on 07/03/11
|
24 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 May 2010 | Director's details changed for Brian George Bain on 12 March 2010 (2 pages) |
21 May 2010 | Director's details changed for Christopher George Louden Bain on 12 March 2010 (2 pages) |
21 May 2010 | Director's details changed for Brian George Bain on 12 March 2010 (2 pages) |
21 May 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
21 May 2010 | Director's details changed for Christopher George Louden Bain on 12 March 2010 (2 pages) |
21 May 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (5 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 March 2009 | Location of register of members (1 page) |
30 March 2009 | Location of register of members (1 page) |
19 March 2009 | Return made up to 13/03/09; full list of members (3 pages) |
19 March 2009 | Return made up to 13/03/09; full list of members (3 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
3 November 2008 | Registered office changed on 03/11/2008 from 15 atholl crescent edinburgh midlothian EH3 8HA (1 page) |
3 November 2008 | Registered office changed on 03/11/2008 from 15 atholl crescent edinburgh midlothian EH3 8HA (1 page) |
3 November 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
10 April 2008 | Return made up to 13/03/08; full list of members (3 pages) |
10 April 2008 | Return made up to 13/03/08; full list of members (3 pages) |
8 February 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
8 February 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
11 April 2007 | Return made up to 13/03/07; full list of members (3 pages) |
11 April 2007 | Return made up to 13/03/07; full list of members (3 pages) |
3 June 2006 | New secretary appointed;new director appointed (3 pages) |
3 June 2006 | New director appointed (2 pages) |
3 June 2006 | New secretary appointed;new director appointed (3 pages) |
3 June 2006 | Director resigned (1 page) |
3 June 2006 | Secretary resigned (1 page) |
3 June 2006 | Secretary resigned (1 page) |
3 June 2006 | Ad 31/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 June 2006 | Director resigned (1 page) |
3 June 2006 | New director appointed (2 pages) |
3 June 2006 | Ad 31/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 March 2006 | Incorporation (20 pages) |
13 March 2006 | Incorporation (20 pages) |