Easthouses
Dalkeith
Midlothian
EH22 4DX
Scotland
Secretary Name | Nicola Muldownie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 April 2006(4 weeks, 1 day after company formation) |
Appointment Duration | 10 years, 1 month (closed 24 May 2016) |
Role | Company Director |
Correspondence Address | 36 Leighton Crescent Easthouses Dalkeith Midlothian EH22 4DX Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 29 York Place Edinburgh EH1 3HP Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Michael Andrew Muldownie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,052 |
Cash | £78 |
Current Liabilities | £6,306 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
18 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 May 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
19 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 August 2009 | Return made up to 22/03/09; full list of members (3 pages) |
14 July 2009 | Registered office changed on 14/07/2009 from 40/42 brantwood avenue dundee DD3 6EW (1 page) |
4 March 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 June 2008 | Return made up to 22/03/08; full list of members (6 pages) |
24 April 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 August 2007 | Return made up to 22/03/07; full list of members (6 pages) |
13 June 2006 | New director appointed (1 page) |
13 June 2006 | New secretary appointed (1 page) |
25 April 2006 | Nc inc already adjusted 21/04/06 (1 page) |
25 April 2006 | Resolutions
|
24 April 2006 | Secretary resigned (1 page) |
24 April 2006 | Director resigned (1 page) |
24 April 2006 | Registered office changed on 24/04/06 from: millar & bryce LIMITED 14 mitchell lane glasgow G1 3NU (1 page) |
22 March 2006 | Incorporation (17 pages) |