St Kilda
Victoria
3182
Secretary Name | Sf Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 June 2010(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 15 August 2014) |
Correspondence Address | 80 George Street Edinburgh Midlothian EH2 3BU Scotland |
Director Name | Sf Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2006(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow G2 5HF Scotland |
Secretary Name | Sf Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2006(same day as company formation) |
Correspondence Address | 123 St. Vincent Street Glasgow G2 5EA Scotland |
Registered Address | 3 Ponton Street Edinburgh EH3 9QQ Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Luke Edward Hamilton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £3,151 |
Current Liabilities | £3,808 |
Latest Accounts | 30 November 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
15 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2014 | Application to strike the company off the register (3 pages) |
7 April 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
28 November 2013 | Current accounting period shortened from 28 February 2014 to 30 November 2013 (1 page) |
21 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
4 October 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
6 June 2013 | Registered office address changed from 80 George Street Edinburgh Midlothian EH2 3BU on 6 June 2013 (1 page) |
6 June 2013 | Registered office address changed from 80 George Street Edinburgh Midlothian EH2 3BU on 6 June 2013 (1 page) |
28 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
2 October 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (4 pages) |
22 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
26 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
9 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (4 pages) |
9 September 2010 | Director's details changed for Luke Edward Hamilton on 17 August 2010 (2 pages) |
21 June 2010 | Appointment of Sf Secretaries Limited as a secretary (2 pages) |
15 June 2010 | Registered office address changed from 10 (1F) Forres Street Edinburgh EH3 6BJ on 15 June 2010 (2 pages) |
8 March 2010 | Termination of appointment of Sf Secretaries Limited as a secretary (2 pages) |
8 March 2010 | Registered office address changed from Semple Fraser Llp 80 George Street Edinburgh EH2 3BU on 8 March 2010 (2 pages) |
8 March 2010 | Registered office address changed from Semple Fraser Llp 80 George Street Edinburgh EH2 3BU on 8 March 2010 (2 pages) |
8 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
10 November 2009 | Annual return made up to 17 August 2009 with a full list of shareholders (3 pages) |
10 November 2009 | Director's details changed for Luke Edward Hamilton on 28 September 2009 (1 page) |
9 November 2009 | Director's details changed for Luke Edward Hamilton on 28 September 2009 (1 page) |
14 July 2009 | Secretary's change of particulars / sf secretaries LIMITED / 01/11/2008 (1 page) |
16 April 2009 | Director's change of particulars / luke hamilton / 01/03/2009 (1 page) |
27 February 2009 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
24 November 2008 | Return made up to 17/08/08; full list of members (3 pages) |
22 September 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
12 June 2008 | Accounting reference date shortened from 31/08/2007 to 28/02/2007 (1 page) |
14 September 2007 | Return made up to 17/08/07; full list of members
|
30 August 2006 | Director resigned (1 page) |
30 August 2006 | New director appointed (2 pages) |
29 August 2006 | Company name changed machine direct & associates limi ted\certificate issued on 29/08/06 (2 pages) |
17 August 2006 | Incorporation (17 pages) |