Edinburgh
EH3 9NP
Scotland
Secretary Name | Mr Leonard John Thomson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 September 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 54 Craiglockhart Crescent Edinburgh Lothian EH14 1EY Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 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 | 15 September 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 21 York Place Edinburgh EH1 3EN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 4 other UK companies use this postal address |
Year | 2010 |
---|---|
Net Worth | -£104,218 |
Cash | £110 |
Current Liabilities | £153,139 |
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
10 February 2012 | Court order notice of winding up (1 page) |
---|---|
10 February 2012 | Notice of winding up order (1 page) |
10 February 2012 | Registered office address changed from 22 Ashley Terrace Edinburgh Lothian EH11 1RE on 10 February 2012 (2 pages) |
7 February 2012 | Compulsory strike-off action has been suspended (1 page) |
20 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
18 November 2010 | Annual return made up to 15 September 2010 with a full list of shareholders Statement of capital on 2010-11-18
|
18 November 2010 | Register inspection address has been changed (1 page) |
18 November 2010 | Register(s) moved to registered inspection location (1 page) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
15 October 2009 | Annual return made up to 15 September 2008 with a full list of shareholders (3 pages) |
15 October 2009 | Annual return made up to 15 September 2009 with a full list of shareholders (3 pages) |
19 September 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
9 February 2009 | Return made up to 15/09/07; full list of members (3 pages) |
5 December 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
27 October 2008 | Registered office changed on 27/10/2008 from 7A dundas street edinburgh EH3 6QG (1 page) |
11 February 2008 | Company name changed skyline roofing & construction s ervices LIMITED\certificate issued on 09/02/08 (2 pages) |
10 May 2007 | New director appointed (1 page) |
8 May 2007 | New secretary appointed (1 page) |
21 September 2006 | Secretary resigned (1 page) |
21 September 2006 | Director resigned (1 page) |
15 September 2006 | Incorporation (16 pages) |