Edinburgh
EH3 5BF
Scotland
Secretary Name | Mr Iain Finlayson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 April 2006(4 weeks after company formation) |
Appointment Duration | 14 years, 5 months (closed 22 September 2020) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 116 St Stephen Street Edinburgh EH3 5AD Scotland |
Director Name | Mr Iain Finlayson |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2014(8 years after company formation) |
Appointment Duration | 6 years, 5 months (closed 22 September 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 20 C/O Lwj & Co Forth Street Edinburgh Midlothian EH1 3LH Scotland |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 20 C/O Lwj & Co Forth Street Edinburgh Midlothian EH1 3LH Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
100 at £1 | Robin Galloway 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,484 |
Cash | £50 |
Current Liabilities | £6,271 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 May 2020 | First Gazette notice for voluntary strike-off (1 page) |
5 May 2020 | Application to strike the company off the register (1 page) |
16 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
3 April 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
2 November 2018 | Registered office address changed from 116/1 st Stephen Street Edinburgh EH3 5AD to 20 C/O Lwj & Co Forth Street Edinburgh Midlothian EH1 3LH on 2 November 2018 (1 page) |
3 April 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
26 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
26 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
11 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
31 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
6 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-06
|
6 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-06
|
20 January 2015 | Appointment of Mr Iain Finlayson as a director on 31 March 2014 (2 pages) |
20 January 2015 | Appointment of Mr Iain Finlayson as a director on 31 March 2014 (2 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
13 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-13
|
13 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-13
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 May 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 May 2011 | Director's details changed for Mr Robin Galloway on 3 May 2011 (2 pages) |
3 May 2011 | Director's details changed for Mr Robin Galloway on 3 May 2011 (2 pages) |
3 May 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Director's details changed for Mr Robin Galloway on 3 May 2011 (2 pages) |
28 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 May 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Director's details changed for Robin Galloway on 21 March 2010 (2 pages) |
19 May 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
19 May 2010 | Director's details changed for Robin Galloway on 21 March 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
4 June 2009 | Return made up to 21/03/09; full list of members (3 pages) |
4 June 2009 | Return made up to 21/03/09; full list of members (3 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 February 2009 | Return made up to 21/03/08; full list of members (3 pages) |
23 February 2009 | Return made up to 21/03/08; full list of members (3 pages) |
8 March 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
8 March 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
11 June 2007 | Return made up to 21/03/07; full list of members
|
11 June 2007 | Return made up to 21/03/07; full list of members
|
10 April 2007 | Registered office changed on 10/04/07 from: certax accounting 8A randolph crescent edinburgh EH3 7TH (1 page) |
10 April 2007 | Registered office changed on 10/04/07 from: certax accounting 8A randolph crescent edinburgh EH3 7TH (1 page) |
21 April 2006 | New director appointed (2 pages) |
21 April 2006 | New director appointed (2 pages) |
21 April 2006 | New secretary appointed (2 pages) |
21 April 2006 | New secretary appointed (2 pages) |
23 March 2006 | Director resigned (2 pages) |
23 March 2006 | Director resigned (2 pages) |
23 March 2006 | Secretary resigned (1 page) |
23 March 2006 | Secretary resigned (1 page) |
21 March 2006 | Incorporation (6 pages) |
21 March 2006 | Incorporation (6 pages) |