Edinburgh
EH6 7LY
Scotland
Director Name | Danielle Wilson |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 2006(same day as company formation) |
Role | Jeweller |
Country of Residence | Scotland |
Correspondence Address | 21 Erskine Road Broxburn West Lothian EH52 6XH Scotland |
Secretary Name | Susanna Hanl |
---|---|
Nationality | Austrian |
Status | Closed |
Appointed | 14 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Gladstone Place Edinburgh EH6 7LY Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2006(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | www.rockcandygallery.com/ |
---|
Registered Address | 2nd Floor 18 Bothwell Street Glasgow G2 6NU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£19,706 |
Cash | £3,132 |
Current Liabilities | £57,802 |
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
10 May 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 May 2017 | Final Gazette dissolved following liquidation (1 page) |
10 February 2017 | Order of court for early dissolution (1 page) |
10 February 2017 | Order of court for early dissolution (1 page) |
4 February 2016 | Registered office address changed from 111 Rose Street Edinburgh EH2 3DT to 2nd Floor 18 Bothwell Street Glasgow G2 6NU on 4 February 2016 (2 pages) |
4 February 2016 | Resolutions
|
4 February 2016 | Resolutions
|
4 February 2016 | Registered office address changed from 111 Rose Street Edinburgh EH2 3DT to 2nd Floor 18 Bothwell Street Glasgow G2 6NU on 4 February 2016 (2 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
17 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
2 May 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Secretary's details changed for Susanna Hanl on 29 November 2013 (1 page) |
2 May 2014 | Director's details changed for Susanna Hanl on 29 November 2013 (2 pages) |
2 May 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Secretary's details changed for Susanna Hanl on 29 November 2013 (1 page) |
2 May 2014 | Director's details changed for Susanna Hanl on 29 November 2013 (2 pages) |
1 November 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
1 November 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
19 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
16 March 2012 | Director's details changed for Danielle Wilson on 16 March 2012 (2 pages) |
16 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Director's details changed for Danielle Wilson on 16 March 2012 (2 pages) |
16 March 2012 | Director's details changed for Susanna Hanl on 16 March 2012 (2 pages) |
16 March 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (5 pages) |
16 March 2012 | Director's details changed for Susanna Hanl on 16 March 2012 (2 pages) |
3 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
3 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
9 May 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (6 pages) |
9 May 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (6 pages) |
23 March 2011 | Registered office address changed from 60 Constitution Street Leith Edinburgh EH6 6RR on 23 March 2011 (2 pages) |
23 March 2011 | Registered office address changed from 60 Constitution Street Leith Edinburgh EH6 6RR on 23 March 2011 (2 pages) |
17 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
17 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
23 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
31 December 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
31 December 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
14 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
14 April 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
23 March 2009 | Return made up to 14/03/09; full list of members (4 pages) |
23 March 2009 | Return made up to 14/03/09; full list of members (4 pages) |
2 June 2008 | Return made up to 14/03/08; full list of members (4 pages) |
2 June 2008 | Return made up to 14/03/08; full list of members (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
29 January 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
13 July 2007 | Ad 14/03/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 July 2007 | Return made up to 14/03/07; full list of members
|
13 July 2007 | Return made up to 14/03/07; full list of members
|
13 July 2007 | Ad 14/03/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 October 2006 | Accounting reference date extended from 31/03/07 to 30/06/07 (1 page) |
5 October 2006 | Accounting reference date extended from 31/03/07 to 30/06/07 (1 page) |
2 August 2006 | Director's particulars changed (1 page) |
2 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
2 August 2006 | Director's particulars changed (1 page) |
2 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
14 March 2006 | Secretary resigned (1 page) |
14 March 2006 | Incorporation (17 pages) |
14 March 2006 | Secretary resigned (1 page) |
14 March 2006 | Incorporation (17 pages) |