Edinburgh
EH4 2BP
Scotland
Secretary Name | Mr Mark Stewart Newton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 June 2011) |
Role | Accountant |
Correspondence Address | 108 Sidecliff Road Sunderland Tyne & Wear SR6 9PP |
Director Name | ACS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2006(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Secretary Name | ACS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2006(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Secretary Name | NEIL Nisbet & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2006(same day as company formation) |
Correspondence Address | 15a Great Stuart Street Edinburgh EH3 7TP Scotland |
Website | www.nvyoscotland.org |
---|
Registered Address | Thain House 226 Queensferry Road Edinburgh EH4 2BP Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Inverleith |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Robert Allan Findlay 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £31,092 |
Cash | £97,869 |
Current Liabilities | £88,561 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
13 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
29 September 2015 | Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
29 September 2015 | Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
16 September 2015 | Registered office address changed from 15a Great Stuart Street Edinburgh EH3 7TP to C/O Neil Nisbet & Co. Thain House 226 Queensferry Road Edinburgh EH4 2BP on 16 September 2015 (1 page) |
16 September 2015 | Registered office address changed from 15a Great Stuart Street Edinburgh EH3 7TP to C/O Neil Nisbet & Co. Thain House 226 Queensferry Road Edinburgh EH4 2BP on 16 September 2015 (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
|
15 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
21 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-21
|
21 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-21
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
11 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (3 pages) |
10 September 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (3 pages) |
19 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
25 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2012 | Registered office address changed from Shell Abbeymount Montrose Terrace Edinburgh Lothian EH7 5DT on 23 August 2012 (1 page) |
23 August 2012 | Director's details changed for Mr Robert Allan Findlay on 1 January 2012 (2 pages) |
23 August 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (3 pages) |
23 August 2012 | Registered office address changed from Shell Abbeymount Montrose Terrace Edinburgh Lothian EH7 5DT on 23 August 2012 (1 page) |
23 August 2012 | Director's details changed for Mr Robert Allan Findlay on 1 January 2012 (2 pages) |
23 August 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (3 pages) |
23 August 2012 | Director's details changed for Mr Robert Allan Findlay on 1 January 2012 (2 pages) |
20 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2012 | Current accounting period shortened from 30 June 2011 to 31 December 2010 (1 page) |
27 March 2012 | Current accounting period shortened from 30 June 2011 to 31 December 2010 (1 page) |
16 June 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Termination of appointment of Mark Newton as a secretary (1 page) |
14 June 2011 | Termination of appointment of Mark Newton as a secretary (1 page) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
29 November 2010 | Previous accounting period extended from 28 February 2010 to 30 June 2010 (1 page) |
29 November 2010 | Previous accounting period extended from 28 February 2010 to 30 June 2010 (1 page) |
21 April 2010 | Total exemption full accounts made up to 28 February 2009 (14 pages) |
21 April 2010 | Total exemption full accounts made up to 28 February 2009 (14 pages) |
19 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Director's details changed for Robert Allan Findlay on 22 March 2010 (2 pages) |
19 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Director's details changed for Robert Allan Findlay on 22 March 2010 (2 pages) |
12 November 2009 | Annual return made up to 22 March 2009 with a full list of shareholders (3 pages) |
12 November 2009 | Annual return made up to 22 March 2009 with a full list of shareholders (3 pages) |
31 December 2008 | Secretary appointed mark stewart newton (1 page) |
31 December 2008 | Appointment terminated secretary neil nisbet & co (1 page) |
31 December 2008 | Total exemption full accounts made up to 28 February 2008 (13 pages) |
31 December 2008 | Total exemption full accounts made up to 28 February 2008 (13 pages) |
31 December 2008 | Secretary appointed mark stewart newton (1 page) |
31 December 2008 | Appointment terminated secretary neil nisbet & co (1 page) |
28 November 2008 | Registered office changed on 28/11/2008 from 15A great stuart street edinburgh EH3 7TP (1 page) |
28 November 2008 | Registered office changed on 28/11/2008 from 15A great stuart street edinburgh EH3 7TP (1 page) |
4 June 2008 | Return made up to 22/03/08; full list of members (3 pages) |
4 June 2008 | Return made up to 22/03/08; full list of members (3 pages) |
17 March 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
17 March 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
18 January 2008 | Accounting reference date shortened from 31/03/07 to 28/02/07 (1 page) |
18 January 2008 | Accounting reference date shortened from 31/03/07 to 28/02/07 (1 page) |
8 May 2007 | Return made up to 22/03/07; full list of members (2 pages) |
8 May 2007 | Return made up to 22/03/07; full list of members (2 pages) |
11 April 2006 | Registered office changed on 11/04/06 from: 19 glasgow road paisley renfrewshire PA1 3QX (1 page) |
11 April 2006 | Registered office changed on 11/04/06 from: 19 glasgow road paisley renfrewshire PA1 3QX (1 page) |
5 April 2006 | New director appointed (2 pages) |
5 April 2006 | Company name changed lomond ventures (120) LIMITED\certificate issued on 05/04/06 (2 pages) |
5 April 2006 | New secretary appointed (2 pages) |
5 April 2006 | Resolutions
|
5 April 2006 | Company name changed lomond ventures (120) LIMITED\certificate issued on 05/04/06 (2 pages) |
5 April 2006 | Resolutions
|
5 April 2006 | New director appointed (2 pages) |
5 April 2006 | New secretary appointed (2 pages) |
3 April 2006 | Secretary resigned (1 page) |
3 April 2006 | Director resigned (1 page) |
3 April 2006 | Secretary resigned (1 page) |
3 April 2006 | Director resigned (1 page) |
22 March 2006 | Incorporation (15 pages) |
22 March 2006 | Incorporation (15 pages) |