Melrose
Scottish Borders
TD6 9RH
Scotland
Director Name | Jonathan Prior |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 12 October 2006(same day as company formation) |
Role | Contracts Manager |
Country of Residence | Scotland |
Correspondence Address | 3/2 Powderhall Rigg Edinburgh EH7 4GA Scotland |
Secretary Name | Jonathan Prior |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 12 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3/2 Powderhall Rigg Edinburgh EH7 4GA Scotland |
Registered Address | Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
1 at 1 | Carl L Persson 50.00% Ordinary |
---|---|
1 at 1 | Jonathan Prior 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£11,662 |
Cash | £252 |
Current Liabilities | £298,636 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 June 2015 | Final Gazette dissolved following liquidation (1 page) |
24 June 2015 | Final Gazette dissolved following liquidation (1 page) |
24 March 2015 | Notice of final meeting of creditors (2 pages) |
24 March 2015 | Notice of final meeting of creditors (2 pages) |
12 December 2013 | Registered office address changed from 160 Dundee Street Edinburgh EH11 1DQ on 12 December 2013 (2 pages) |
12 December 2013 | Registered office address changed from 160 Dundee Street Edinburgh EH11 1DQ on 12 December 2013 (2 pages) |
4 March 2010 | Court order notice of winding up (1 page) |
4 March 2010 | Court order notice of winding up (1 page) |
4 March 2010 | Notice of winding up order (1 page) |
4 March 2010 | Registered office address changed from 33 Eildon View Melrose Scottish Borders TD6 9RH on 4 March 2010 (1 page) |
4 March 2010 | Registered office address changed from 33 Eildon View Melrose Scottish Borders TD6 9RH on 4 March 2010 (1 page) |
4 March 2010 | Registered office address changed from 33 Eildon View Melrose Scottish Borders TD6 9RH on 4 March 2010 (1 page) |
4 March 2010 | Notice of winding up order (1 page) |
14 September 2009 | Return made up to 12/10/08; full list of members (8 pages) |
14 September 2009 | Return made up to 12/10/08; full list of members (8 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
1 February 2008 | Return made up to 12/10/07; full list of members (7 pages) |
1 February 2008 | Return made up to 12/10/07; full list of members (7 pages) |
19 December 2007 | Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page) |
19 December 2007 | Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page) |
8 February 2007 | Partic of mort/charge * (3 pages) |
8 February 2007 | Partic of mort/charge * (3 pages) |
30 November 2006 | Partic of mort/charge * (3 pages) |
30 November 2006 | Partic of mort/charge * (3 pages) |
31 October 2006 | Director's particulars changed (1 page) |
31 October 2006 | Director's particulars changed (1 page) |
12 October 2006 | Incorporation (17 pages) |
12 October 2006 | Incorporation (17 pages) |