Edinburgh
EH6 5SD
Scotland
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 April 2016(9 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (closed 09 August 2016) |
Correspondence Address | 5th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Mr Iain Henderson Hutcheson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 37 Kilmany Road Wormit Newport On Tay Fife DD6 8PG Scotland |
Director Name | Fiona Jayne Dixon |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2006(1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 03 September 2007) |
Role | Company Director |
Correspondence Address | Flat 2f2 2 Meadowbank Avenue Edinburgh EH8 7AP Scotland |
Director Name | Janis Neilson |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | 58 Poplar Park Port Seton East Lothian EH32 0TE Scotland |
Secretary Name | Thorntons Law Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2006(same day as company formation) |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee Angus DD1 4BJ Scotland |
Website | thorntons-law.co.uk |
---|---|
Telephone | 01333 314395 |
Telephone region | Anstruther |
Registered Address | C/O Morton Fraser 5th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Meadows/Morningside |
1 at £1 | Whitehall Chambers Trustees LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
9 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2016 | Application to strike the company off the register (3 pages) |
17 May 2016 | Application to strike the company off the register (3 pages) |
25 April 2016 | Appointment of Morton Fraser Secretaries Limited as a secretary on 25 April 2016 (2 pages) |
25 April 2016 | Termination of appointment of Thorntons Law Llp as a secretary on 25 April 2016 (1 page) |
25 April 2016 | Termination of appointment of Thorntons Law Llp as a secretary on 25 April 2016 (1 page) |
25 April 2016 | Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ to C/O Morton Fraser 5th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL on 25 April 2016 (1 page) |
25 April 2016 | Appointment of Morton Fraser Secretaries Limited as a secretary on 25 April 2016 (2 pages) |
25 April 2016 | Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ to C/O Morton Fraser 5th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL on 25 April 2016 (1 page) |
7 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
30 May 2015 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
30 May 2015 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
3 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
4 June 2014 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
4 June 2014 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
4 November 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
28 June 2013 | Director's details changed for Kirsten Elizabeth Johnson on 28 June 2013 (2 pages) |
28 June 2013 | Director's details changed for Kirsten Elizabeth Johnson on 28 June 2013 (2 pages) |
3 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
3 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
8 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
17 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
5 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
15 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
15 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2011 | Annual return made up to 22 September 2010 with a full list of shareholders (4 pages) |
13 January 2011 | Annual return made up to 22 September 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
9 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
8 October 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (3 pages) |
8 October 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (3 pages) |
11 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
11 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
12 January 2009 | Appointment terminated director janis neilson (1 page) |
12 January 2009 | Appointment terminated director janis neilson (1 page) |
12 January 2009 | Director appointed kirsten elizabeth johnson (2 pages) |
12 January 2009 | Director appointed kirsten elizabeth johnson (2 pages) |
4 November 2008 | Return made up to 22/09/08; full list of members (3 pages) |
4 November 2008 | Return made up to 22/09/08; full list of members (3 pages) |
17 July 2008 | Total exemption full accounts made up to 30 September 2007 (6 pages) |
17 July 2008 | Total exemption full accounts made up to 30 September 2007 (6 pages) |
15 October 2007 | Return made up to 22/09/07; full list of members (2 pages) |
15 October 2007 | Return made up to 22/09/07; full list of members (2 pages) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | New director appointed (1 page) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | New director appointed (1 page) |
10 May 2007 | Registered office changed on 10/05/07 from: 50 castle street dundee DD1 3RU (1 page) |
10 May 2007 | Registered office changed on 10/05/07 from: 50 castle street dundee DD1 3RU (1 page) |
22 November 2006 | Memorandum and Articles of Association (13 pages) |
22 November 2006 | Memorandum and Articles of Association (13 pages) |
14 November 2006 | New director appointed (2 pages) |
14 November 2006 | New director appointed (2 pages) |
14 November 2006 | Director resigned (1 page) |
14 November 2006 | Director resigned (1 page) |
26 October 2006 | Company name changed castlelaw (no.660) LIMITED\certificate issued on 26/10/06 (2 pages) |
26 October 2006 | Company name changed castlelaw (no.660) LIMITED\certificate issued on 26/10/06 (2 pages) |
22 September 2006 | Incorporation (17 pages) |
22 September 2006 | Incorporation (17 pages) |