Edinburgh
EH11 4SN
Scotland
Secretary Name | Graeme Tranent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2006(same day as company formation) |
Role | Secretary |
Correspondence Address | 11 Hutchison Place Edinburgh Midlothian EH14 1QR Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 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 May 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 6 St. Colme Street Edinburgh EH3 6AD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2010 |
---|---|
Net Worth | -£69,617 |
Cash | £38,626 |
Current Liabilities | £359,083 |
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
24 May 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 February 2020 | Final account prior to dissolution in a winding-up by the court (9 pages) |
13 May 2017 | Registered office address changed from 15/17 Niddry Street Edinburgh Midlothian EH1 1LG to 6 st. Colme Street Edinburgh EH3 6AD on 13 May 2017 (2 pages) |
13 May 2017 | Registered office address changed from , 15/17 Niddry Street, Edinburgh, Midlothian, EH1 1LG to 6 st. Colme Street Edinburgh EH3 6AD on 13 May 2017 (2 pages) |
29 May 2014 | Court order notice of winding up (1 page) |
29 May 2014 | Notice of winding up order (1 page) |
29 May 2014 | Court order notice of winding up (1 page) |
29 May 2014 | Notice of winding up order (1 page) |
13 May 2014 | Compulsory strike-off action has been suspended (1 page) |
13 May 2014 | Compulsory strike-off action has been suspended (1 page) |
9 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2013 | Compulsory strike-off action has been suspended (1 page) |
24 October 2013 | Compulsory strike-off action has been suspended (1 page) |
16 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2013 | Compulsory strike-off action has been suspended (1 page) |
10 January 2013 | Compulsory strike-off action has been suspended (1 page) |
16 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2012 | Annual return made up to 26 May 2012 with a full list of shareholders Statement of capital on 2012-07-18
|
18 July 2012 | Annual return made up to 26 May 2012 with a full list of shareholders Statement of capital on 2012-07-18
|
16 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (3 pages) |
14 June 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (3 pages) |
10 November 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
10 November 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
27 September 2010 | Termination of appointment of Graeme Tranent as a secretary (2 pages) |
27 September 2010 | Termination of appointment of Graeme Tranent as a secretary (2 pages) |
9 August 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Director's details changed for Elaine Mcmanus on 26 May 2010 (2 pages) |
9 August 2010 | Director's details changed for Elaine Mcmanus on 26 May 2010 (2 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
31 August 2009 | Return made up to 26/05/09; full list of members (3 pages) |
31 August 2009 | Return made up to 26/05/09; full list of members (3 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
29 July 2008 | Return made up to 26/05/08; full list of members (3 pages) |
29 July 2008 | Return made up to 26/05/08; full list of members (3 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
23 July 2007 | Registered office changed on 23/07/07 from: 69 cowgate edinburgh EH1 1JW (1 page) |
23 July 2007 | Registered office changed on 23/07/07 from: 69 cowgate, edinburgh, EH1 1JW (1 page) |
4 July 2007 | Return made up to 26/05/07; full list of members (3 pages) |
4 July 2007 | Return made up to 26/05/07; full list of members (3 pages) |
24 August 2006 | New director appointed (2 pages) |
24 August 2006 | New director appointed (2 pages) |
24 August 2006 | New secretary appointed (2 pages) |
24 August 2006 | New secretary appointed (2 pages) |
31 May 2006 | Director resigned (1 page) |
31 May 2006 | Secretary resigned (1 page) |
31 May 2006 | Director resigned (1 page) |
31 May 2006 | Secretary resigned (1 page) |
26 May 2006 | Incorporation (16 pages) |
26 May 2006 | Incorporation (16 pages) |