Villa 21 Al Barsha Li
Dubai
UAE
Secretary Name | Mrs Pauline Mary Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2006(6 days after company formation) |
Appointment Duration | 9 years, 9 months (resigned 26 April 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Rosewood Raemoir Road Banchory Kincardineshire AB31 4ET Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2006(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2006(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | Forsyth House 93 George Street Edinburgh EH2 3ES Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
10 at £1 | Stuart David Iain Kilnan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100,749 |
Cash | £141,449 |
Current Liabilities | £43,139 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 January 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 October 2017 | Return of final meeting of voluntary winding up (9 pages) |
26 October 2017 | Return of final meeting of voluntary winding up (9 pages) |
13 October 2016 | Resolutions
|
13 October 2016 | Registered office address changed from Rosewood, Raemoir Road Banchory Kincardineshire AB31 4ET to Forsyth House 93 George Street Edinburgh EH2 3ES on 13 October 2016 (2 pages) |
13 October 2016 | Resolutions
|
13 October 2016 | Registered office address changed from Rosewood, Raemoir Road Banchory Kincardineshire AB31 4ET to Forsyth House 93 George Street Edinburgh EH2 3ES on 13 October 2016 (2 pages) |
4 August 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
29 April 2016 | Termination of appointment of Pauline Mary Williamson as a secretary on 26 April 2016 (2 pages) |
29 April 2016 | Termination of appointment of Pauline Mary Williamson as a secretary on 26 April 2016 (2 pages) |
23 November 2015 | Director's details changed for Mr Stuart David Iain Kilnan on 7 April 2014 (2 pages) |
23 November 2015 | Director's details changed for Mr Stuart David Iain Kilnan on 7 April 2014 (2 pages) |
23 November 2015 | Director's details changed for Mr Stuart David Iain Kilnan on 7 April 2014 (2 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 August 2015 | Director's details changed for Mr Stuart David Iain Kilnan on 1 July 2015 (2 pages) |
17 August 2015 | Director's details changed for Mr Stuart David Iain Kilnan on 1 July 2015 (2 pages) |
17 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Director's details changed for Mr Stuart David Iain Kilnan on 1 July 2015 (2 pages) |
8 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
21 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
15 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (4 pages) |
9 September 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
9 September 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
7 September 2011 | Director's details changed for Mr Stuart David Iain Kilnan on 1 August 2011 (2 pages) |
7 September 2011 | Director's details changed for Mr Stuart David Iain Kilnan on 1 August 2011 (2 pages) |
7 September 2011 | Director's details changed for Mr Stuart David Iain Kilnan on 1 August 2011 (2 pages) |
7 September 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (4 pages) |
16 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Director's details changed for Stuart David Iain Kilnan on 1 October 2009 (2 pages) |
16 August 2010 | Director's details changed for Stuart David Iain Kilnan on 1 October 2009 (2 pages) |
16 August 2010 | Director's details changed for Stuart David Iain Kilnan on 1 October 2009 (2 pages) |
10 May 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
10 May 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
15 September 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
15 September 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
7 August 2009 | Return made up to 20/07/09; full list of members (3 pages) |
7 August 2009 | Return made up to 20/07/09; full list of members (3 pages) |
4 November 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
4 November 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
3 September 2008 | Return made up to 20/07/08; no change of members (6 pages) |
3 September 2008 | Return made up to 20/07/08; no change of members (6 pages) |
20 August 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
20 August 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
14 August 2007 | Return made up to 20/07/07; full list of members (6 pages) |
14 August 2007 | Return made up to 20/07/07; full list of members (6 pages) |
20 September 2006 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
20 September 2006 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
20 September 2006 | Ad 26/07/06--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
20 September 2006 | Ad 26/07/06--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
1 August 2006 | Memorandum and Articles of Association (8 pages) |
1 August 2006 | Memorandum and Articles of Association (8 pages) |
28 July 2006 | New director appointed (1 page) |
28 July 2006 | New secretary appointed (1 page) |
28 July 2006 | Company name changed bowlclip LIMITED\certificate issued on 28/07/06 (2 pages) |
28 July 2006 | Registered office changed on 28/07/06 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
28 July 2006 | Company name changed bowlclip LIMITED\certificate issued on 28/07/06 (2 pages) |
28 July 2006 | New director appointed (1 page) |
28 July 2006 | New secretary appointed (1 page) |
28 July 2006 | Registered office changed on 28/07/06 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
27 July 2006 | Secretary resigned (1 page) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | Secretary resigned (1 page) |
20 July 2006 | Incorporation (17 pages) |
20 July 2006 | Incorporation (17 pages) |