Edinburgh
Lothian
EH15 2DL
Scotland
Secretary Name | Ms Alana Drever |
---|---|
Status | Closed |
Appointed | 26 September 2012(6 years after company formation) |
Appointment Duration | 3 years, 8 months (closed 21 June 2016) |
Role | Company Director |
Correspondence Address | 7-9 Tolbooth Wynd Edinburgh EH6 6DN Scotland |
Secretary Name | Mr Robert George Carmichael |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(1 day after company formation) |
Appointment Duration | 6 years (resigned 26 September 2012) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 44/8 Mitchell Street Edinburgh EH6 7BD Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2006(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2006(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2006(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 7-9 Tolbooth Wynd Edinburgh EH6 6DN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Angelina Johnson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,663 |
Cash | £50 |
Current Liabilities | £5,168 |
Latest Accounts | 31 August 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
21 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2014 | Compulsory strike-off action has been suspended (1 page) |
26 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2014 | Compulsory strike-off action has been suspended (1 page) |
10 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2012 | Appointment of Ms Alana Drever as a secretary (1 page) |
3 December 2012 | Termination of appointment of Robert Carmichael as a secretary (1 page) |
3 December 2012 | Annual return made up to 31 August 2012 with a full list of shareholders Statement of capital on 2012-12-03
|
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
14 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
10 November 2010 | Director's details changed for Angelina Johnson on 31 August 2010 (2 pages) |
10 November 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Total exemption full accounts made up to 31 August 2009 (12 pages) |
10 November 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (3 pages) |
27 March 2009 | Return made up to 31/08/08; full list of members (3 pages) |
13 March 2009 | Total exemption full accounts made up to 31 August 2008 (12 pages) |
25 June 2008 | Total exemption full accounts made up to 31 August 2007 (12 pages) |
18 October 2007 | Return made up to 31/08/07; full list of members (2 pages) |
17 October 2006 | New secretary appointed (2 pages) |
16 October 2006 | New director appointed (2 pages) |
15 September 2006 | Director resigned (1 page) |
15 September 2006 | Secretary resigned (1 page) |
15 September 2006 | Director resigned (1 page) |
31 August 2006 | Incorporation (15 pages) |