Edinburgh
EH7 4GB
Scotland
Secretary Name | Ian Richard McLeish |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2007(10 months, 1 week after company formation) |
Appointment Duration | 12 years (closed 16 July 2019) |
Role | Chartered Tax Adviser |
Correspondence Address | The Clocktower Bush House Cottages Edinburgh Technopole Penicuik Midlothian EH26 0BA Scotland |
Director Name | Mr Brian Cooper |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 July 2010(3 years, 10 months after company formation) |
Appointment Duration | 9 years (closed 16 July 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10/2 Beaverhall Road Edinburgh Midlothian EH7 4JE Scotland |
Director Name | Johanna Baars |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2006(same day as company formation) |
Role | Teacher |
Correspondence Address | 70 Netherby Road Edinburgh EH5 3LX Scotland |
Secretary Name | Rosslyn Associates Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 2006(same day as company formation) |
Correspondence Address | 85 Peffer Place Edinburgh EH16 4BB Scotland |
Website | yogaalliance.co.uk |
---|---|
Telephone | 0845 2307009 |
Telephone region | Unknown |
Registered Address | 10/2 Beaverhall Road Edinburgh Midlothian EH7 4JE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith Walk |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,818 |
Cash | £29,828 |
Current Liabilities | £28,516 |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
16 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2019 | Resolutions
|
18 April 2019 | Application to strike the company off the register (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
27 September 2018 | Previous accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
7 September 2018 | Confirmation statement made on 25 August 2018 with updates (4 pages) |
8 March 2018 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
12 December 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
12 December 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
6 September 2017 | Confirmation statement made on 25 August 2017 with updates (4 pages) |
6 September 2017 | Confirmation statement made on 25 August 2017 with updates (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 September 2016 | Confirmation statement made on 25 August 2016 with updates (6 pages) |
1 September 2016 | Confirmation statement made on 25 August 2016 with updates (6 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 September 2015 | Secretary's details changed for Ian Richard Mcleish on 1 August 2015 (1 page) |
22 September 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Secretary's details changed for Ian Richard Mcleish on 1 August 2015 (1 page) |
31 August 2015 | Registered office address changed from 25a Rodney Street Edinburgh Midlothian EH7 4EL to 10/2 Beaverhall Road Edinburgh Midlothian EH74JE on 31 August 2015 (1 page) |
31 August 2015 | Registered office address changed from 25a Rodney Street Edinburgh Midlothian EH7 4EL to 10/2 Beaverhall Road Edinburgh Midlothian EH74JE on 31 August 2015 (1 page) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Secretary's details changed for Ian Richard Mcleish on 1 March 2014 (1 page) |
29 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Secretary's details changed for Ian Richard Mcleish on 1 March 2014 (1 page) |
29 September 2014 | Secretary's details changed for Ian Richard Mcleish on 1 March 2014 (1 page) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 October 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 September 2012 | Director's details changed for Mr Bruce Cunningham Mackay on 21 September 2012 (2 pages) |
21 September 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (4 pages) |
21 September 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (4 pages) |
21 September 2012 | Director's details changed for Mr Bruce Cunningham Mackay on 21 September 2012 (2 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 September 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (4 pages) |
5 September 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 October 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Appointment of Mr Brian Cooper as a director (2 pages) |
22 July 2010 | Termination of appointment of Johanna Baars as a director (1 page) |
22 July 2010 | Termination of appointment of Johanna Baars as a director (1 page) |
22 July 2010 | Appointment of Mr Brian Cooper as a director (2 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
7 October 2009 | Annual return made up to 25 August 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Annual return made up to 25 August 2009 with a full list of shareholders (4 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
20 April 2009 | Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page) |
20 April 2009 | Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page) |
14 October 2008 | Return made up to 25/08/08; full list of members (4 pages) |
14 October 2008 | Return made up to 25/08/08; full list of members (4 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
8 November 2007 | Registered office changed on 08/11/07 from: c/o rosslyn associates LIMITED 85 peffer place edinburgh EH16 4BB (1 page) |
8 November 2007 | Secretary resigned (1 page) |
8 November 2007 | Return made up to 25/08/07; full list of members (3 pages) |
8 November 2007 | Registered office changed on 08/11/07 from: c/o rosslyn associates LIMITED 85 peffer place edinburgh EH16 4BB (1 page) |
8 November 2007 | Secretary resigned (1 page) |
8 November 2007 | New secretary appointed (1 page) |
8 November 2007 | New secretary appointed (1 page) |
8 November 2007 | Location of debenture register (1 page) |
8 November 2007 | Location of debenture register (1 page) |
8 November 2007 | Return made up to 25/08/07; full list of members (3 pages) |
8 November 2007 | Location of register of members (1 page) |
8 November 2007 | Location of register of members (1 page) |
25 August 2006 | Incorporation (17 pages) |
25 August 2006 | Incorporation (17 pages) |