Linlithgow
West Lothian
EH49 7AW
Scotland
Director Name | Paul Schultz |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 July 2006(1 month after company formation) |
Appointment Duration | 9 years, 8 months (closed 17 March 2016) |
Role | Company Director |
Correspondence Address | 41 Crockett Place Falkirk Stirlingshire FK2 7PZ Scotland |
Secretary Name | Bruno Schultz |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 July 2006(1 month after company formation) |
Appointment Duration | 9 years, 8 months (closed 17 March 2016) |
Role | Company Director |
Correspondence Address | 11 Old School Court Linlithgow West Lothian EH49 7AW Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2006(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2006(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2006(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 21 York Place Edinburgh EH1 3EN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 4 other UK companies use this postal address |
Year | 2007 |
---|---|
Net Worth | -£1,490 |
Cash | £234 |
Current Liabilities | £4,576 |
Latest Accounts | 30 June 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
17 March 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 March 2016 | Final Gazette dissolved following liquidation (1 page) |
17 December 2015 | Order of court for early dissolution (1 page) |
17 December 2015 | Order of court for early dissolution (1 page) |
19 November 2008 | Appointment of a provisional liquidator (1 page) |
19 November 2008 | Appointment of a provisional liquidator (1 page) |
10 November 2008 | Registered office changed on 10/11/2008 from 11 old school court linlithgow west lothian EH49 7AW (1 page) |
10 November 2008 | Registered office changed on 10/11/2008 from 11 old school court linlithgow west lothian EH49 7AW (1 page) |
8 July 2008 | Return made up to 02/06/08; full list of members (4 pages) |
8 July 2008 | Return made up to 02/06/08; full list of members (4 pages) |
7 July 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
7 July 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
3 April 2008 | Company name changed rosebud (uk) LTD\certificate issued on 08/04/08 (2 pages) |
3 April 2008 | Company name changed rosebud (uk) LTD\certificate issued on 08/04/08 (2 pages) |
15 February 2008 | Company name changed rosebud (scotland) LIMITED\certificate issued on 15/02/08 (2 pages) |
15 February 2008 | Company name changed rosebud (scotland) LIMITED\certificate issued on 15/02/08 (2 pages) |
21 August 2007 | Return made up to 02/06/07; full list of members
|
21 August 2007 | Return made up to 02/06/07; full list of members
|
29 June 2007 | Registered office changed on 29/06/07 from: 27 victoria road falkirk FK1 3PZ (1 page) |
29 June 2007 | Registered office changed on 29/06/07 from: 27 victoria road falkirk FK1 3PZ (1 page) |
31 July 2006 | Company name changed rosebud fragrances LTD.\certificate issued on 31/07/06 (3 pages) |
31 July 2006 | Company name changed rosebud fragrances LTD.\certificate issued on 31/07/06 (3 pages) |
13 July 2006 | New director appointed (2 pages) |
13 July 2006 | New secretary appointed;new director appointed (2 pages) |
13 July 2006 | New director appointed (2 pages) |
13 July 2006 | New secretary appointed;new director appointed (2 pages) |
7 June 2006 | Secretary resigned (1 page) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | Secretary resigned (1 page) |
2 June 2006 | Incorporation (15 pages) |
2 June 2006 | Incorporation (15 pages) |