Leven
Fife
KY9 1HA
Scotland
Secretary Name | Susan Emma Warren Younger |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 July 2012(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 09 January 2018) |
Role | Company Director |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Mr John Martin Lindesay-Bethune |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2006(1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 18 June 2013) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Muircambus Elie Leven Fife KY9 1HD Scotland |
Director Name | Reynard Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2006(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Director Name | TM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2006(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Secretary Name | TM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2006(same day as company formation) |
Correspondence Address | Edinburgh Quay, 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Registered Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Meadows/Morningside |
Address Matches | Over 90 other UK companies use this postal address |
5 at £1 | Alexander Peter Breeden 4.17% Ordinary B |
---|---|
5 at £1 | Benjamin Jonathan Breeden 4.17% Ordinary B |
5 at £1 | Jamie George Breeden 4.17% Ordinary B |
5 at £1 | Rosie Alexandra Charlotte Breeden 4.17% Ordinary B |
40 at £1 | Mr John Martin Lindesay-bethune 33.33% Ordinary A |
20 at £1 | Mr Jonathan Patrick Lindesay-bethune 16.67% Ordinary B |
20 at £1 | Mr Nicholas John Lindesay-bethune 16.67% Ordinary B |
20 at £1 | Mr Simon Charles Lindesay-bethune 16.67% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£56,482 |
Current Liabilities | £125,315 |
Latest Accounts | 31 August 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
9 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2017 | Application to strike the company off the register (3 pages) |
12 October 2017 | Application to strike the company off the register (3 pages) |
4 September 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
13 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
13 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
27 September 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
27 September 2016 | Confirmation statement made on 21 August 2016 with updates (5 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
24 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Director's details changed for Jean Maxwell Lindesay-Bethune on 1 February 2015 (2 pages) |
24 August 2015 | Director's details changed for Jean Maxwell Lindesay-Bethune on 1 February 2015 (2 pages) |
24 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Director's details changed for Jean Maxwell Lindesay-Bethune on 1 February 2015 (2 pages) |
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
6 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-06
|
6 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-06
|
21 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
21 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
22 August 2013 | Termination of appointment of John Lindesay-Bethune as a director (1 page) |
22 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Termination of appointment of John Lindesay-Bethune as a director (1 page) |
22 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
23 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
26 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (5 pages) |
26 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (5 pages) |
26 September 2012 | Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edibnurgh EH3 9GL on 26 September 2012 (1 page) |
26 September 2012 | Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edibnurgh EH3 9GL on 26 September 2012 (1 page) |
6 August 2012 | Registered office address changed from Muircambus Elie Leven Fife KY9 1HD Scotland on 6 August 2012 (2 pages) |
6 August 2012 | Registered office address changed from Muircambus Elie Leven Fife KY9 1HD Scotland on 6 August 2012 (2 pages) |
6 August 2012 | Appointment of Susan Emma Warren Younger as a secretary (3 pages) |
6 August 2012 | Appointment of Susan Emma Warren Younger as a secretary (3 pages) |
6 August 2012 | Registered office address changed from Muircambus Elie Leven Fife KY9 1HD Scotland on 6 August 2012 (2 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
17 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
9 February 2012 | Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG on 9 February 2012 (1 page) |
9 February 2012 | Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG on 9 February 2012 (1 page) |
9 February 2012 | Termination of appointment of Tm Company Services Limited as a secretary (1 page) |
9 February 2012 | Termination of appointment of Tm Company Services Limited as a secretary (1 page) |
9 February 2012 | Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG on 9 February 2012 (1 page) |
23 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (6 pages) |
23 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (6 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
16 September 2010 | Director's details changed for Jean Maxwell Lindesay-Bethune on 1 October 2009 (2 pages) |
16 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (6 pages) |
16 September 2010 | Director's details changed for Jean Maxwell Lindesay-Bethune on 1 October 2009 (2 pages) |
16 September 2010 | Secretary's details changed for Tm Company Services Limited on 1 October 2009 (2 pages) |
16 September 2010 | Secretary's details changed for Tm Company Services Limited on 1 October 2009 (2 pages) |
16 September 2010 | Director's details changed for Mr John Martin Lindesay-Bethune on 1 October 2009 (2 pages) |
16 September 2010 | Director's details changed for Jean Maxwell Lindesay-Bethune on 1 October 2009 (2 pages) |
16 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (6 pages) |
16 September 2010 | Director's details changed for Mr John Martin Lindesay-Bethune on 1 October 2009 (2 pages) |
16 September 2010 | Secretary's details changed for Tm Company Services Limited on 1 October 2009 (2 pages) |
16 September 2010 | Director's details changed for Mr John Martin Lindesay-Bethune on 1 October 2009 (2 pages) |
19 March 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
19 March 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
31 August 2009 | Return made up to 21/08/09; full list of members (5 pages) |
31 August 2009 | Return made up to 21/08/09; full list of members (5 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
23 March 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
3 September 2008 | Return made up to 21/08/08; full list of members (5 pages) |
3 September 2008 | Return made up to 21/08/08; full list of members (5 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
3 September 2007 | Return made up to 21/08/07; full list of members (4 pages) |
3 September 2007 | Return made up to 21/08/07; full list of members (4 pages) |
17 May 2007 | Resolutions
|
17 May 2007 | Ad 05/03/07--------- £ si 118@1=118 £ ic 2/120 (4 pages) |
17 May 2007 | Nc inc already adjusted 05/03/07 (2 pages) |
17 May 2007 | Resolutions
|
17 May 2007 | Ad 05/03/07--------- £ si 118@1=118 £ ic 2/120 (4 pages) |
17 May 2007 | Nc inc already adjusted 05/03/07 (2 pages) |
8 March 2007 | New director appointed (2 pages) |
8 March 2007 | New director appointed (2 pages) |
16 January 2007 | New director appointed (2 pages) |
16 January 2007 | New director appointed (2 pages) |
15 January 2007 | Director resigned (1 page) |
15 January 2007 | Director resigned (1 page) |
15 January 2007 | Director resigned (1 page) |
15 January 2007 | Director resigned (1 page) |
24 August 2006 | Company name changed tm 1262 LIMITED\certificate issued on 24/08/06 (2 pages) |
24 August 2006 | Company name changed tm 1262 LIMITED\certificate issued on 24/08/06 (2 pages) |
21 August 2006 | Incorporation (21 pages) |
21 August 2006 | Incorporation (21 pages) |