Edinburgh
Lothian
EH11 1NR
Scotland
Secretary Name | Mr Roger John Lind Weir |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 34 Ogilvie Terrace Edinburgh Lothian EH11 1NR Scotland |
Director Name | Mr Andrew Donald Watters |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hawthorn Brae Broxburn EH52 5PL Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 7/2 Hopetoun Crescent Edinburgh EH7 4AY Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith Walk |
100 at £1 | Weir Property Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£204,792 |
Cash | £29 |
Current Liabilities | £204,921 |
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
22 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
29 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 August 2014 | Termination of appointment of Andrew Donald Watters as a director on 24 September 2013 (1 page) |
28 August 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
22 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2013 | Satisfaction of charge 1 in full (4 pages) |
23 September 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
18 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders Statement of capital on 2013-05-18
|
16 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
16 July 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Registered office address changed from C/O Lion Rock Development Company Limited F1/31 Palmeston Place Edinburgh Scotland EH12 5AP Scotland on 16 July 2012 (1 page) |
10 April 2012 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
6 July 2011 | Registered office address changed from 52 Albany Street Edinburgh EH1 3QR on 6 July 2011 (1 page) |
6 July 2011 | Registered office address changed from 52 Albany Street Edinburgh EH1 3QR on 6 July 2011 (1 page) |
23 June 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
19 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
5 July 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
16 January 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
18 May 2009 | Return made up to 26/04/09; full list of members (4 pages) |
18 February 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
15 August 2008 | Return made up to 26/04/08; full list of members (4 pages) |
23 January 2008 | Accounting reference date extended from 30/04/07 to 30/06/07 (1 page) |
23 January 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
25 May 2007 | Return made up to 26/04/07; full list of members (3 pages) |
24 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 February 2007 | Partic of mort/charge * (3 pages) |
4 July 2006 | Partic of mort/charge * (3 pages) |
10 May 2006 | Secretary resigned (1 page) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Ad 26/04/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 May 2006 | New director appointed (2 pages) |
10 May 2006 | New secretary appointed;new director appointed (2 pages) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | Secretary resigned (1 page) |
26 April 2006 | Incorporation (16 pages) |