Edinburgh
EH12 5AY
Scotland
Secretary Name | Lorraine Joan Blair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Greenacres Ardrossan Ayrshire KA22 7PP Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 56 Palmerston Place Edinburgh EH12 5AY Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
Year | 2013 |
---|---|
Net Worth | £16,750 |
Cash | £5,855 |
Current Liabilities | £247,812 |
Latest Accounts | 30 April 2014 (9 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
18 January 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 October 2017 | Notice of final meeting of creditors (4 pages) |
18 October 2017 | Notice of final meeting of creditors (4 pages) |
28 January 2016 | Court order notice of winding up (1 page) |
28 January 2016 | Registered office address changed from 24 the Cross Beith Ayrshire KA15 1BS to 56 Palmerston Place Edinburgh EH12 5AY on 28 January 2016 (2 pages) |
28 January 2016 | Registered office address changed from 24 the Cross Beith Ayrshire KA15 1BS to 56 Palmerston Place Edinburgh EH12 5AY on 28 January 2016 (2 pages) |
28 January 2016 | Notice of winding up order (1 page) |
28 January 2016 | Court order notice of winding up (1 page) |
28 January 2016 | Notice of winding up order (1 page) |
7 January 2016 | Satisfaction of charge 3 in full (1 page) |
7 January 2016 | Satisfaction of charge 3 in full (1 page) |
16 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
30 July 2015 | Registration of charge SC3085260004, created on 28 July 2015 (20 pages) |
30 July 2015 | Registration of charge SC3085260004, created on 28 July 2015 (20 pages) |
14 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
14 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
15 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders (3 pages) |
15 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders (3 pages) |
15 November 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
15 November 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
25 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
27 February 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
27 February 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
2 February 2013 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
2 February 2013 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
25 September 2012 | Director's details changed for Mr Neil Mactaggart on 13 September 2012 (2 pages) |
25 September 2012 | Director's details changed for Mr Neil Mactaggart on 13 September 2012 (2 pages) |
25 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (3 pages) |
25 September 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (3 pages) |
31 December 2011 | Total exemption full accounts made up to 30 April 2011 (11 pages) |
31 December 2011 | Total exemption full accounts made up to 30 April 2011 (11 pages) |
30 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (3 pages) |
30 September 2011 | Registered office address changed from 13 Lancaster Avenue Beith Ayrshire KA15 1AR United Kingdom on 30 September 2011 (1 page) |
30 September 2011 | Registered office address changed from 13 Lancaster Avenue Beith Ayrshire KA15 1AR United Kingdom on 30 September 2011 (1 page) |
30 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (3 pages) |
24 January 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
24 January 2011 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
21 January 2011 | Annual return made up to 13 September 2010 with a full list of shareholders (3 pages) |
21 January 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
21 January 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
21 January 2011 | Director's details changed for Neil Mactaggart on 13 September 2010 (2 pages) |
21 January 2011 | Annual return made up to 13 September 2010 with a full list of shareholders (3 pages) |
21 January 2011 | Director's details changed for Neil Mactaggart on 13 September 2010 (2 pages) |
12 January 2011 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
12 January 2011 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
18 September 2009 | Location of debenture register (1 page) |
18 September 2009 | Registered office changed on 18/09/2009 from 13 lancaster avenue beith ayrshire KA15 1AR united kingdom (1 page) |
18 September 2009 | Registered office changed on 18/09/2009 from 13 lancaster avenue beith ayrshire KA15 1AR united kingdom (1 page) |
18 September 2009 | Location of debenture register (1 page) |
18 September 2009 | Return made up to 13/09/09; full list of members (3 pages) |
18 September 2009 | Location of register of members (1 page) |
18 September 2009 | Location of register of members (1 page) |
18 September 2009 | Return made up to 13/09/09; full list of members (3 pages) |
19 June 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
19 June 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
5 May 2009 | Registered office changed on 05/05/2009 from 50 new street dalry ayrshire KA24 5AF (1 page) |
5 May 2009 | Registered office changed on 05/05/2009 from 50 new street dalry ayrshire KA24 5AF (1 page) |
30 April 2009 | Appointment terminated secretary lorraine blair (1 page) |
30 April 2009 | Appointment terminated secretary lorraine blair (1 page) |
10 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
10 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
15 September 2008 | Return made up to 13/09/08; full list of members (3 pages) |
15 September 2008 | Return made up to 13/09/08; full list of members (3 pages) |
5 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
5 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
17 September 2007 | Return made up to 13/09/07; full list of members (2 pages) |
17 September 2007 | Return made up to 13/09/07; full list of members (2 pages) |
14 September 2007 | Location of register of members (1 page) |
14 September 2007 | Location of register of members (1 page) |
2 March 2007 | Director's particulars changed (1 page) |
2 March 2007 | Director's particulars changed (1 page) |
3 October 2006 | New secretary appointed (2 pages) |
3 October 2006 | New director appointed (2 pages) |
3 October 2006 | Accounting reference date shortened from 30/09/07 to 30/04/07 (1 page) |
3 October 2006 | New director appointed (2 pages) |
3 October 2006 | Accounting reference date shortened from 30/09/07 to 30/04/07 (1 page) |
3 October 2006 | New secretary appointed (2 pages) |
19 September 2006 | Secretary resigned (1 page) |
19 September 2006 | Director resigned (1 page) |
19 September 2006 | Secretary resigned (1 page) |
19 September 2006 | Director resigned (1 page) |
13 September 2006 | Incorporation (16 pages) |
13 September 2006 | Incorporation (16 pages) |