Edinburgh
EH8 9LD
Scotland
Director Name | Mr William George Gibson |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 November 2008(2 years, 5 months after company formation) |
Appointment Duration | 12 years, 11 months (closed 16 November 2021) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 26 George Square Edinburgh EH8 9LD Scotland |
Director Name | Mr Bryan Ross Kennedy |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 26 George Square Edinburgh EH8 9LD Scotland |
Director Name | Mr Craig Scott Innes |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2008(2 years, 5 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 23 September 2019) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 26 George Square Edinburgh EH8 9LD Scotland |
Director Name | Miss Sarah Louise McIntosh |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2015(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 23 September 2019) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 26 George Square Edinburgh EH8 9LD Scotland |
Director Name | Warners (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2006(same day as company formation) |
Correspondence Address | 26 George Square Edinburgh Midlothian EH8 9LD Scotland |
Secretary Name | Warners Solicitors Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2006(same day as company formation) |
Correspondence Address | 26 George Square Edinburgh Midlothian EH8 9LD Scotland |
Telephone | 0131 6624555 |
---|---|
Telephone region | Edinburgh |
Registered Address | 26 George Square Edinburgh EH8 9LD Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Southside/Newington |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
16 November 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
31 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
24 September 2019 | Termination of appointment of Craig Scott Innes as a director on 23 September 2019 (1 page) |
24 September 2019 | Termination of appointment of Sarah Louise Mcintosh as a director on 23 September 2019 (1 page) |
20 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
28 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
19 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
14 November 2017 | Termination of appointment of Bryan Ross Kennedy as a director on 30 September 2017 (1 page) |
14 November 2017 | Termination of appointment of Bryan Ross Kennedy as a director on 30 September 2017 (1 page) |
30 June 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
30 June 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
15 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
2 August 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
2 August 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
9 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
17 July 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
17 July 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
8 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
1 May 2015 | Company name changed warners (secretaries) LIMITED\certificate issued on 01/05/15
|
1 May 2015 | Company name changed warners (secretaries) LIMITED\certificate issued on 01/05/15
|
13 February 2015 | Appointment of Miss Sarah Louise Mcintosh as a director on 10 February 2015 (2 pages) |
13 February 2015 | Appointment of Miss Sarah Louise Mcintosh as a director on 10 February 2015 (2 pages) |
12 January 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
12 January 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
28 August 2014 | Termination of appointment of Warners Solicitors Llp as a secretary on 26 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Warners Solicitors Llp as a secretary on 26 August 2014 (1 page) |
10 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
21 November 2013 | Director's details changed for Craig Scott Innes on 20 November 2013 (2 pages) |
21 November 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
21 November 2013 | Director's details changed for Bryan Ross Kennedy on 20 November 2013 (2 pages) |
21 November 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
21 November 2013 | Director's details changed for John Matheson Macleod Cumming on 20 November 2013 (2 pages) |
21 November 2013 | Director's details changed for William George Gibson on 20 November 2013 (2 pages) |
21 November 2013 | Director's details changed for Craig Scott Innes on 20 November 2013 (2 pages) |
21 November 2013 | Director's details changed for William George Gibson on 20 November 2013 (2 pages) |
21 November 2013 | Director's details changed for Bryan Ross Kennedy on 20 November 2013 (2 pages) |
21 November 2013 | Director's details changed for John Matheson Macleod Cumming on 20 November 2013 (2 pages) |
27 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (7 pages) |
27 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (7 pages) |
27 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (7 pages) |
26 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
26 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
12 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (7 pages) |
12 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (7 pages) |
12 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (7 pages) |
6 September 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
6 September 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
16 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (7 pages) |
16 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (7 pages) |
16 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (7 pages) |
23 February 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
23 February 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
11 June 2010 | Secretary's details changed for Warners on 8 June 2010 (2 pages) |
11 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (6 pages) |
11 June 2010 | Secretary's details changed for Warners on 8 June 2010 (2 pages) |
11 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (6 pages) |
11 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (6 pages) |
11 June 2010 | Secretary's details changed for Warners on 8 June 2010 (2 pages) |
12 November 2009 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
12 November 2009 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
10 June 2009 | Return made up to 08/06/09; no change of members (5 pages) |
10 June 2009 | Return made up to 08/06/09; no change of members (5 pages) |
4 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
4 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
27 November 2008 | Director appointed william gibson (2 pages) |
27 November 2008 | Director appointed craig innes (2 pages) |
27 November 2008 | Director appointed john cumming (2 pages) |
27 November 2008 | Director appointed william gibson (2 pages) |
27 November 2008 | Appointment terminated secretary warners (1 page) |
27 November 2008 | Director appointed craig innes (2 pages) |
27 November 2008 | Appointment terminated secretary warners (1 page) |
27 November 2008 | Director appointed john cumming (2 pages) |
15 July 2008 | Return made up to 08/06/08; full list of members (4 pages) |
15 July 2008 | Return made up to 08/06/08; full list of members (4 pages) |
24 April 2008 | Resolutions
|
24 April 2008 | Resolutions
|
4 February 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
4 February 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
25 June 2007 | Return made up to 08/06/07; full list of members (7 pages) |
25 June 2007 | Return made up to 08/06/07; full list of members (7 pages) |
8 June 2006 | Incorporation (19 pages) |
8 June 2006 | Incorporation (19 pages) |