Currie
Midlothian
EH14 5HP
Scotland
Director Name | Mr Sean Anderson |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2006(same day as company formation) |
Role | Sales Consultant |
Country of Residence | Scotland |
Correspondence Address | 44 Craighall Road Edinburgh EH6 4RU Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2006(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2006(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | Accountancy Assured (Secretarial Services) Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2006(same day as company formation) |
Correspondence Address | Suite 1 Beaverhall House 27 Beaverhall Road Edinburgh EH7 4JE Scotland |
Registered Address | 44 Craighall Road Edinburgh EH6 4RU Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Forth |
2 at £1 | Sean Anderson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£71,944 |
Cash | £5,372 |
Current Liabilities | £83,162 |
Latest Accounts | 31 October 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
16 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2014 | Voluntary strike-off action has been suspended (1 page) |
11 March 2014 | Voluntary strike-off action has been suspended (1 page) |
17 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2013 | Voluntary strike-off action has been suspended (1 page) |
29 June 2013 | Voluntary strike-off action has been suspended (1 page) |
26 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2013 | Application to strike the company off the register (3 pages) |
10 April 2013 | Application to strike the company off the register (3 pages) |
3 April 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
3 April 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
27 March 2013 | Termination of appointment of Sean Anderson as a director on 26 March 2013 (1 page) |
27 March 2013 | Termination of appointment of Sean Anderson as a director on 26 March 2013 (1 page) |
27 March 2013 | Appointment of Mr Scott Mckean as a director on 26 March 2013 (2 pages) |
27 March 2013 | Appointment of Mr Scott Mckean as a director on 26 March 2013 (2 pages) |
23 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders Statement of capital on 2012-10-23
|
23 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders Statement of capital on 2012-10-23
|
12 January 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
12 January 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
19 October 2011 | Registered office address changed from 5a Giles Street Edinburgh EH6 6DJ Scotland on 19 October 2011 (1 page) |
19 October 2011 | Director's details changed for Sean Anderson on 18 October 2011 (2 pages) |
19 October 2011 | Registered office address changed from 5a Giles Street Edinburgh EH6 6DJ Scotland on 19 October 2011 (1 page) |
19 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (3 pages) |
19 October 2011 | Director's details changed for Sean Anderson on 18 October 2011 (2 pages) |
19 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (3 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
27 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (3 pages) |
27 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (3 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
2 December 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (4 pages) |
2 December 2009 | Annual return made up to 17 October 2008 with a full list of shareholders (3 pages) |
2 December 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (4 pages) |
2 December 2009 | Director's details changed for Sean Anderson on 17 October 2009 (2 pages) |
2 December 2009 | Annual return made up to 17 October 2008 with a full list of shareholders (3 pages) |
2 December 2009 | Director's details changed for Sean Anderson on 17 October 2009 (2 pages) |
6 November 2009 | Registered office address changed from 42 Granton Road Edinburgh EH5 3QS on 6 November 2009 (1 page) |
6 November 2009 | Registered office address changed from 42 Granton Road Edinburgh EH5 3QS on 6 November 2009 (1 page) |
6 November 2009 | Registered office address changed from 42 Granton Road Edinburgh EH5 3QS on 6 November 2009 (1 page) |
27 October 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
16 January 2008 | Registered office changed on 16/01/08 from: suite 1, 42 granton road, edinburgh, EH5 3QS (1 page) |
16 January 2008 | Registered office changed on 16/01/08 from: suite 1, 42 granton road, edinburgh, EH5 3QS (1 page) |
11 January 2008 | Registered office changed on 11/01/08 from: suite 1, beaverhall house, 27 beaverhall road, edinburgh EH7 4JE (1 page) |
11 January 2008 | Registered office changed on 11/01/08 from: suite 1, beaverhall house, 27 beaverhall road, edinburgh EH7 4JE (1 page) |
11 January 2008 | Secretary resigned (1 page) |
11 January 2008 | Secretary resigned (1 page) |
18 October 2007 | Return made up to 17/10/07; full list of members (2 pages) |
18 October 2007 | Return made up to 17/10/07; full list of members (2 pages) |
3 November 2006 | Company name changed sleek & unique vending LTD.\certificate issued on 03/11/06 (3 pages) |
3 November 2006 | Company name changed sleek & unique vending LTD.\certificate issued on 03/11/06 (3 pages) |
19 October 2006 | New director appointed (1 page) |
19 October 2006 | New director appointed (1 page) |
19 October 2006 | New secretary appointed (1 page) |
19 October 2006 | New secretary appointed (1 page) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | Secretary resigned (1 page) |
13 October 2006 | Secretary resigned (1 page) |
11 October 2006 | Incorporation (16 pages) |
11 October 2006 | Incorporation (16 pages) |