Edinburgh
Midlothian
EH6 6BU
Scotland
Director Name | David Andrew Hans Nicoll |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 2006(same day as company formation) |
Role | Property Letting |
Country of Residence | GBR |
Correspondence Address | 40/8 Annandale Street Edinburgh Midlothian EH7 4AZ Scotland |
Secretary Name | David Andrew Hans Nicoll |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 40/8 Annandale Street Edinburgh EH7 4AZ Scotland |
Director Name | Mr John Neilson Black |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2009(2 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 24 May 2016) |
Role | Landlord |
Country of Residence | United Kingdom |
Correspondence Address | 1 Maple Drive Larkhall Lanarkshire ML9 2AR Scotland |
Director Name | Martin William Black |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2006(same day as company formation) |
Role | Property Letting |
Correspondence Address | 36 Kingsburgh Crescent Edinburgh EH5 1JF Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2006(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2006(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2006(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | 40/08 Annandale Street Edinburgh EH7 4AZ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith Walk |
1 at £1 | Colin Barr 33.33% Ordinary |
---|---|
1 at £1 | David Andrew Hans Nicoll 33.33% Ordinary |
1 at £1 | John Neilson Black 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£152,536 |
Current Liabilities | £152,536 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
18 May 2007 | Delivered on: 8 June 2007 Persons entitled: Dunfermline Building Society Classification: Legal mortgage Secured details: All sums due or to become due. Particulars: 3 hardwick hall way, daventry (being plot 2 the moorings, daventry). Outstanding |
---|---|
18 May 2007 | Delivered on: 8 June 2007 Persons entitled: Dunfermline Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: 5 hardwick hall way, daventry (being plot 3 the moorings, daventry). Outstanding |
30 November 2006 | Delivered on: 5 December 2006 Persons entitled: Dunfermline Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: 2 broomhouse market edinburgh. Outstanding |
17 October 2006 | Delivered on: 21 October 2006 Persons entitled: Dunfermline Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: 10C broad street, stirling STG7381. Outstanding |
12 September 2006 | Delivered on: 14 September 2006 Persons entitled: Dunfermline Building Society Classification: Standard security Secured details: All sums due or to become due. Particulars: 170 prospecthill road, mount florida, glasgow. Outstanding |
13 July 2006 | Delivered on: 29 July 2006 Persons entitled: Dunfermline Building Society Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
24 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 February 2016 | Application to strike the company off the register (3 pages) |
8 February 2016 | Application to strike the company off the register (3 pages) |
18 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-18
|
18 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-18
|
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
18 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
1 April 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
1 April 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
4 November 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
4 November 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
18 July 2012 | Annual return made up to 20 June 2012 (16 pages) |
18 July 2012 | Annual return made up to 20 June 2012 (16 pages) |
18 July 2012 | Director's details changed for David Andrew Hans Nicoll on 1 January 2010 (3 pages) |
18 July 2012 | Director's details changed for David Andrew Hans Nicoll on 1 January 2010 (3 pages) |
18 July 2012 | Director's details changed for David Andrew Hans Nicoll on 1 January 2010 (3 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
13 December 2011 | Registered office address changed from 15/7 Yardheads Edinburgh Midlothian EH6 6BU on 13 December 2011 (4 pages) |
13 December 2011 | Registered office address changed from 15/7 Yardheads Edinburgh Midlothian EH6 6BU on 13 December 2011 (4 pages) |
29 June 2011 | Annual return made up to 20 June 2011 (22 pages) |
29 June 2011 | Annual return made up to 20 June 2011 (22 pages) |
17 May 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
17 May 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
27 July 2010 | Secretary's details changed for David Andrew Hans Nicoll on 21 June 2010 (2 pages) |
27 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (25 pages) |
27 July 2010 | Director's details changed for David Andrew Hans Nicoll on 21 June 2010 (3 pages) |
27 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (25 pages) |
27 July 2010 | Director's details changed for David Andrew Hans Nicoll on 21 June 2010 (3 pages) |
27 July 2010 | Secretary's details changed for David Andrew Hans Nicoll on 21 June 2010 (2 pages) |
20 May 2010 | Registered office address changed from 90 Mitchell Street Glasgow Strathclyde G1 3NQ on 20 May 2010 (2 pages) |
20 May 2010 | Registered office address changed from 90 Mitchell Street Glasgow Strathclyde G1 3NQ on 20 May 2010 (2 pages) |
30 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
30 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
6 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
6 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
14 May 2009 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
14 May 2009 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
16 February 2009 | Director appointed john neilson black (2 pages) |
16 February 2009 | Director appointed john neilson black (2 pages) |
9 January 2009 | Appointment terminated director martin black (1 page) |
9 January 2009 | Appointment terminated director martin black (1 page) |
8 August 2008 | Director and secretary's change of particulars / david nicoll / 01/04/2008 (1 page) |
8 August 2008 | Director and secretary's change of particulars / david nicoll / 01/04/2008 (1 page) |
6 May 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
6 May 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
15 November 2007 | Return made up to 20/06/07; full list of members
|
15 November 2007 | Return made up to 20/06/07; full list of members
|
8 June 2007 | Partic of mort/charge * (3 pages) |
8 June 2007 | Partic of mort/charge * (3 pages) |
8 June 2007 | Partic of mort/charge * (3 pages) |
8 June 2007 | Partic of mort/charge * (3 pages) |
5 December 2006 | Partic of mort/charge * (3 pages) |
5 December 2006 | Partic of mort/charge * (3 pages) |
21 October 2006 | Partic of mort/charge * (3 pages) |
21 October 2006 | Partic of mort/charge * (3 pages) |
14 September 2006 | Partic of mort/charge * (3 pages) |
14 September 2006 | Partic of mort/charge * (3 pages) |
29 July 2006 | Partic of mort/charge * (3 pages) |
29 July 2006 | Partic of mort/charge * (3 pages) |
23 June 2006 | New director appointed (2 pages) |
23 June 2006 | New secretary appointed;new director appointed (2 pages) |
23 June 2006 | New secretary appointed;new director appointed (2 pages) |
23 June 2006 | New director appointed (2 pages) |
23 June 2006 | New director appointed (2 pages) |
23 June 2006 | New director appointed (2 pages) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | Director resigned (1 page) |
20 June 2006 | Registered office changed on 20/06/06 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
20 June 2006 | Incorporation (15 pages) |
20 June 2006 | Incorporation (15 pages) |
20 June 2006 | Registered office changed on 20/06/06 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page) |
20 June 2006 | Secretary resigned (1 page) |
20 June 2006 | Secretary resigned (1 page) |