Edinburgh
EH8 7HD
Scotland
Director Name | Wendy Martin |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2006(same day as company formation) |
Role | Journalist |
Correspondence Address | 68 Ferry Road Edinburgh Mid Lothian EH6 4AH Scotland |
Director Name | Katherine Willliamson |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Queen's Gardens Edinburgh EH4 2DA Scotland |
Secretary Name | Katherine Willliamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Queens Gardens Edinburgh Midlothian EH4 2DA Scotland |
Website | handupmedia.co.uk |
---|
Registered Address | 32 Annandale Street Lane Edinburgh EH7 4LS Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith Walk |
2 at £1 | Tania Pramschufer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,603 |
Cash | £1,279 |
Current Liabilities | £39,250 |
Latest Accounts | 31 May 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
28 March 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 November 2016 | Compulsory strike-off action has been suspended (1 page) |
20 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
5 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
17 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
4 July 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (3 pages) |
15 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
22 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (3 pages) |
22 June 2012 | Director's details changed for Tania Pramschufer on 23 May 2012 (2 pages) |
20 March 2012 | Registered office address changed from St Georges West Church 58 Shandwick Place Edinburgh Midlothian EH2 4RT on 20 March 2012 (1 page) |
21 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
20 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (3 pages) |
7 March 2011 | Termination of appointment of Katherine Willliamson as a director (1 page) |
7 March 2011 | Termination of appointment of Katherine Willliamson as a secretary (1 page) |
18 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
22 June 2010 | Director's details changed for Tania Pramschufer on 23 May 2010 (2 pages) |
22 June 2010 | Secretary's details changed for Katherine Willliamson on 20 November 2009 (1 page) |
22 June 2010 | Director's details changed for Katherine Willliamson on 23 May 2010 (2 pages) |
22 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Director's details changed for Katherine Willliamson on 20 November 2009 (3 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
15 July 2009 | Return made up to 23/05/09; full list of members (4 pages) |
23 April 2009 | Director and secretary's change of particulars / katherine bowling / 16/04/2009 (1 page) |
23 April 2009 | Registered office changed on 23/04/2009 from 12/5 tower place, shore edinburgh mid lothian EH6 7BZ (1 page) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
30 June 2008 | Return made up to 23/05/08; no change of members (7 pages) |
25 February 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
20 June 2007 | Return made up to 23/05/07; full list of members
|
6 December 2006 | Ad 23/05/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 August 2006 | Director resigned (2 pages) |
23 May 2006 | Incorporation (14 pages) |