Edinburgh
EH17 7QA
Scotland
Director Name | Karen Janet Dawson |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 49 Ellen's Glen Road Edinburgh EH17 7QA Scotland |
Secretary Name | Karen Janet Dawson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 49 Ellen's Glen Road Edinburgh EH17 7QA Scotland |
Registered Address | 7-11 Melville Street Edinburgh Midlothian EH3 7PE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 50 other UK companies use this postal address |
50 at £1 | Benjamin Donald Mackenzie Dawson 50.00% Ordinary |
---|---|
50 at £1 | Karen Janet Dawson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,538 |
Cash | £444 |
Current Liabilities | £266,196 |
Latest Accounts | 31 October 2010 (13 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
5 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 December 2014 | Final Gazette dissolved following liquidation (1 page) |
5 December 2014 | Final Gazette dissolved following liquidation (1 page) |
5 September 2014 | Notice of final meeting of creditors (3 pages) |
5 September 2014 | Notice of final meeting of creditors (3 pages) |
26 April 2012 | Registered office address changed from . Inveresk Mills Industrial Park Musselburgh Midlothian EH21 7UQ Scotland on 26 April 2012 (2 pages) |
26 April 2012 | Registered office address changed from . Inveresk Mills Industrial Park Musselburgh Midlothian EH21 7UQ Scotland on 26 April 2012 (2 pages) |
29 March 2012 | Notice of winding up order (1 page) |
29 March 2012 | Notice of winding up order (1 page) |
29 March 2012 | Court order notice of winding up (1 page) |
29 March 2012 | Court order notice of winding up (1 page) |
14 March 2012 | Notice of winding up order (1 page) |
14 March 2012 | Court order notice of winding up (1 page) |
14 March 2012 | Notice of winding up order (1 page) |
14 March 2012 | Court order notice of winding up (1 page) |
15 February 2012 | Appointment of a provisional liquidator (1 page) |
15 February 2012 | Appointment of a provisional liquidator (1 page) |
14 November 2011 | Director's details changed for Karen Janet Dawson on 14 November 2011 (2 pages) |
14 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders Statement of capital on 2011-11-14
|
14 November 2011 | Director's details changed for Karen Janet Dawson on 14 November 2011 (2 pages) |
14 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders Statement of capital on 2011-11-14
|
13 May 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
9 December 2010 | Director's details changed for Benjamin Donald Mackenzie Dawson on 9 November 2010 (2 pages) |
9 December 2010 | Director's details changed for Benjamin Donald Mackenzie Dawson on 9 November 2010 (2 pages) |
9 December 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (5 pages) |
9 December 2010 | Director's details changed for Benjamin Donald Mackenzie Dawson on 9 November 2010 (2 pages) |
9 December 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (5 pages) |
24 July 2010 | Accounts made up to 31 October 2009 (2 pages) |
24 July 2010 | Accounts made up to 31 October 2009 (2 pages) |
20 November 2009 | Registered office address changed from 10 Eskmills Road Musselburgh EH21 7UQ on 20 November 2009 (1 page) |
20 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Registered office address changed from 10 Eskmills Road Musselburgh EH21 7UQ on 20 November 2009 (1 page) |
20 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (5 pages) |
11 August 2009 | Accounts made up to 31 October 2008 (2 pages) |
11 August 2009 | Accounts made up to 31 October 2008 (2 pages) |
19 January 2009 | Return made up to 20/10/08; full list of members (4 pages) |
19 January 2009 | Return made up to 20/10/08; full list of members (4 pages) |
21 August 2008 | Accounts made up to 31 October 2007 (1 page) |
21 August 2008 | Accounts made up to 31 October 2007 (1 page) |
17 January 2008 | Return made up to 20/10/07; full list of members (7 pages) |
17 January 2008 | Return made up to 20/10/07; full list of members (7 pages) |
16 February 2007 | Resolutions
|
16 February 2007 | Resolutions
|
20 October 2006 | Incorporation (11 pages) |
20 October 2006 | Incorporation (11 pages) |