Edinburgh
EH6 8HH
Scotland
Secretary Name | Lawsons Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 August 2007(1 year after company formation) |
Appointment Duration | 8 years, 6 months (closed 16 February 2016) |
Correspondence Address | 39-43 Duke Street Edinburgh EH6 8HH Scotland |
Director Name | Ms Joanne Wight |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2006(same day as company formation) |
Role | Accounts Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 85 Prestongrange Road Prestonpans East Lothian EH32 9DD Scotland |
Secretary Name | David Lynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Broomfield Street Kilwinning Ayrshire KA13 7BE Scotland |
Director Name | Ms Theresa Greenhill |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2007(1 year after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 January 2009) |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | 18 Harport Street Glasgow Lanarkshire G46 8HD Scotland |
Director Name | Mr Kenneth Morrison |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2009(2 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 26 November 2009) |
Role | Businessman |
Country of Residence | Scotland |
Correspondence Address | 15 Ransome Gardens Clermiston Edinburgh EH4 7ET Scotland |
Director Name | Ms Joanne Wight |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2009(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 January 2013) |
Role | Clerical Assistant |
Country of Residence | Scotland |
Correspondence Address | 39-43 Duke Street Edinburgh EH6 8HH Scotland |
Registered Address | 39-43 Duke Street Edinburgh EH6 8HH Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Joanne Wight 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£22,574 |
Current Liabilities | £22,574 |
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
16 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 November 2015 | Application to strike the company off the register (3 pages) |
23 November 2015 | Application to strike the company off the register (3 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
2 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
21 November 2014 | Total exemption full accounts made up to 31 July 2014 (9 pages) |
21 November 2014 | Total exemption full accounts made up to 31 July 2014 (9 pages) |
12 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders (3 pages) |
12 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders (3 pages) |
12 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders (3 pages) |
29 July 2014 | Termination of appointment of Joanne Wight as a director on 1 January 2013 (1 page) |
29 July 2014 | Appointment of Kenneth Morrison as a director on 1 January 2013 (2 pages) |
29 July 2014 | Appointment of Kenneth Morrison as a director on 1 January 2013 (2 pages) |
29 July 2014 | Termination of appointment of Joanne Wight as a director on 1 January 2013 (1 page) |
29 July 2014 | Termination of appointment of Joanne Wight as a director on 1 January 2013 (1 page) |
29 July 2014 | Appointment of Kenneth Morrison as a director on 1 January 2013 (2 pages) |
24 October 2013 | Total exemption full accounts made up to 31 July 2013 (17 pages) |
24 October 2013 | Total exemption full accounts made up to 31 July 2013 (17 pages) |
2 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
17 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders (3 pages) |
17 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders (3 pages) |
7 January 2013 | Total exemption full accounts made up to 31 July 2012 (9 pages) |
7 January 2013 | Total exemption full accounts made up to 31 July 2012 (9 pages) |
30 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (3 pages) |
30 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (3 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
14 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (3 pages) |
14 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (3 pages) |
6 January 2011 | Total exemption full accounts made up to 31 July 2010 (9 pages) |
6 January 2011 | Total exemption full accounts made up to 31 July 2010 (9 pages) |
13 July 2010 | Secretary's details changed for Lawsons Secretaries Limited on 1 October 2009 (1 page) |
13 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Secretary's details changed for Lawsons Secretaries Limited on 1 October 2009 (1 page) |
13 July 2010 | Secretary's details changed for Lawsons Secretaries Limited on 1 October 2009 (1 page) |
15 January 2010 | Appointment of Ms Joanne Wight as a director (2 pages) |
15 January 2010 | Appointment of Ms Joanne Wight as a director (2 pages) |
15 January 2010 | Termination of appointment of Kenneth Morrison as a director (1 page) |
15 January 2010 | Termination of appointment of Kenneth Morrison as a director (1 page) |
4 August 2009 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
4 August 2009 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
14 July 2009 | Return made up to 11/07/09; full list of members (3 pages) |
14 July 2009 | Return made up to 11/07/09; full list of members (3 pages) |
14 January 2009 | Director appointed kenneth morrison (1 page) |
14 January 2009 | Appointment terminated director theresa greenhill (1 page) |
14 January 2009 | Appointment terminated director theresa greenhill (1 page) |
14 January 2009 | Director appointed kenneth morrison (1 page) |
18 August 2008 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
18 August 2008 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
29 July 2008 | Location of debenture register (1 page) |
29 July 2008 | Registered office changed on 29/07/2008 from unit 19 leith walk business centre, 108 leith walk edinburgh EH6 5DT (1 page) |
29 July 2008 | Return made up to 11/07/08; full list of members (3 pages) |
29 July 2008 | Secretary's change of particulars / lawsons secretaries LIMITED / 01/05/2008 (1 page) |
29 July 2008 | Location of register of members (1 page) |
29 July 2008 | Secretary's change of particulars / lawsons secretaries LIMITED / 01/05/2008 (1 page) |
29 July 2008 | Registered office changed on 29/07/2008 from unit 19 leith walk business centre, 108 leith walk edinburgh EH6 5DT (1 page) |
29 July 2008 | Location of debenture register (1 page) |
29 July 2008 | Return made up to 11/07/08; full list of members (3 pages) |
29 July 2008 | Location of register of members (1 page) |
30 August 2007 | Accounts for a dormant company made up to 31 July 2007 (7 pages) |
30 August 2007 | Accounts for a dormant company made up to 31 July 2007 (7 pages) |
14 August 2007 | New secretary appointed (1 page) |
14 August 2007 | New director appointed (1 page) |
14 August 2007 | Secretary resigned (1 page) |
14 August 2007 | Secretary resigned (1 page) |
14 August 2007 | New secretary appointed (1 page) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | New director appointed (1 page) |
14 August 2007 | Director resigned (1 page) |
24 July 2007 | Return made up to 11/07/07; full list of members (2 pages) |
24 July 2007 | Return made up to 11/07/07; full list of members (2 pages) |
27 November 2006 | Director's particulars changed (1 page) |
27 November 2006 | Director's particulars changed (1 page) |
11 July 2006 | Incorporation (19 pages) |
11 July 2006 | Incorporation (19 pages) |