Edinburgh
Lothian
EH11 1QG
Scotland
Secretary Name | Mr Jonathan Michael Offer Clemence |
---|---|
Status | Closed |
Appointed | 01 September 2015(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 02 August 2018) |
Role | Company Director |
Correspondence Address | 42-58 Angle Park Terrace Edinburgh EH11 2JR Scotland |
Director Name | Nicola Jane Clemence |
---|---|
Date of Birth | September 1974 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Shandon Road Edinburgh Midlothian EH11 1QG Scotland |
Secretary Name | Nicola Jane Clemence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2006(same day as company formation) |
Role | Self Employed Restauranteur |
Country of Residence | United Kingdom |
Correspondence Address | 5 Shandon Road Edinburgh Midlothian EH11 1QG Scotland |
Website | www.thecaleysampleroom.co.uk/ |
---|---|
Telephone | 0131 3377204 |
Telephone region | Edinburgh |
Registered Address | Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
Address Matches | 4 other UK companies use this postal address |
158.5k at £1 | Jonathan Michael Offer Clemence 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£59,990 |
Cash | £4,333 |
Current Liabilities | £141,248 |
Latest Accounts | 31 October 2014 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
28 September 2006 | Delivered on: 5 October 2006 Persons entitled: The Royal Bank of Scotland PLC 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 |
---|
2 August 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 May 2018 | Notice of final meeting of creditors (9 pages) |
10 August 2016 | Registered office address changed from 42/58 Angle Park Terrace Edinburgh Lothian EH11 2JR to Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on 10 August 2016 (2 pages) |
10 August 2016 | Registered office address changed from 42/58 Angle Park Terrace Edinburgh Lothian EH11 2JR to Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on 10 August 2016 (2 pages) |
9 August 2016 | Court order notice of winding up (1 page) |
9 August 2016 | Notice of winding up order (1 page) |
9 August 2016 | Court order notice of winding up (1 page) |
9 August 2016 | Notice of winding up order (1 page) |
19 May 2016 | Satisfaction of charge 1 in full (1 page) |
19 May 2016 | Satisfaction of charge 1 in full (1 page) |
4 November 2015 | Appointment of Mr Jonathan Michael Offer Clemence as a secretary on 1 September 2015 (2 pages) |
4 November 2015 | Termination of appointment of Nicola Jane Clemence as a secretary on 1 September 2015 (1 page) |
4 November 2015 | Termination of appointment of Nicola Jane Clemence as a director on 1 September 2015 (1 page) |
4 November 2015 | Appointment of Mr Jonathan Michael Offer Clemence as a secretary on 1 September 2015 (2 pages) |
4 November 2015 | Termination of appointment of Nicola Jane Clemence as a secretary on 1 September 2015 (1 page) |
4 November 2015 | Termination of appointment of Nicola Jane Clemence as a director on 1 September 2015 (1 page) |
10 August 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
10 August 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
23 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
24 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Director's details changed for Nicola Jane Clemence on 8 August 2011 (2 pages) |
24 July 2014 | Director's details changed for Nicola Jane Clemence on 8 August 2011 (2 pages) |
24 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Director's details changed for Nicola Jane Clemence on 8 August 2011 (2 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
23 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
6 November 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
6 November 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
1 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
28 February 2011 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
22 September 2009 | Return made up to 26/06/09; full list of members (4 pages) |
22 September 2009 | Return made up to 26/06/09; full list of members (4 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
26 June 2009 | Capitals not rolled up (2 pages) |
26 June 2009 | Resolutions
|
26 June 2009 | Gbp nc 100/200000\01/11/07 (1 page) |
26 June 2009 | Capitals not rolled up (2 pages) |
26 June 2009 | Resolutions
|
26 June 2009 | Gbp nc 100/200000\01/11/07 (1 page) |
26 August 2008 | Return made up to 26/06/08; full list of members (3 pages) |
26 August 2008 | Return made up to 26/06/08; full list of members (3 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
13 September 2007 | Return made up to 26/06/07; full list of members (2 pages) |
13 September 2007 | Return made up to 26/06/07; full list of members (2 pages) |
23 July 2007 | Accounting reference date extended from 30/06/07 to 31/10/07 (1 page) |
23 July 2007 | Accounting reference date extended from 30/06/07 to 31/10/07 (1 page) |
5 October 2006 | Partic of mort/charge * (3 pages) |
5 October 2006 | Partic of mort/charge * (3 pages) |
26 September 2006 | Registered office changed on 26/09/06 from: 5 shandon road edinburgh lothian EH11 1QG (1 page) |
26 September 2006 | Registered office changed on 26/09/06 from: 5 shandon road edinburgh lothian EH11 1QG (1 page) |
26 June 2006 | Incorporation (28 pages) |
26 June 2006 | Incorporation (28 pages) |