Dringhouses
York
YO24 1LU
Secretary Name | Morag Jean Grieve Sweet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 6 2 Lauder Road Edinburgh Midlothian EH9 2EJ Scotland |
Website | www.martinsweet.com/ |
---|---|
Telephone | 07 749909067 |
Telephone region | Mobile |
Registered Address | Exchange Place 3 Semple Street Edinburgh EH3 8BL Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Morag Jean Grieve Sweet 50.00% Ordinary |
---|---|
1 at £1 | Peter Martin Sweet 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £413 |
Current Liabilities | £27 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
14 April 2016 | Application to strike the company off the register (3 pages) |
14 April 2016 | Application to strike the company off the register (3 pages) |
4 April 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 April 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 November 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
15 April 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 April 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
28 April 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-08
|
8 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-08
|
14 May 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 December 2012 | Director's details changed for Mr Peter Martin Sweet on 25 January 2012 (2 pages) |
12 December 2012 | Director's details changed for Mr Peter Martin Sweet on 25 January 2012 (2 pages) |
12 December 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (3 pages) |
12 December 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (3 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 December 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (3 pages) |
7 December 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (3 pages) |
13 June 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
13 June 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
26 May 2011 | Registered office address changed from C/O Scott-Moncrieff Exchange Place 3 3 Semple Street Edinburgh EH3 8BL Scotland on 26 May 2011 (1 page) |
26 May 2011 | Registered office address changed from C/O Scott-Moncrieff Exchange Place 3 3 Semple Street Edinburgh EH3 8BL Scotland on 26 May 2011 (1 page) |
6 December 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (3 pages) |
6 December 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (3 pages) |
2 December 2010 | Director's details changed for Mr Peter Martin Sweet on 18 July 2010 (2 pages) |
2 December 2010 | Director's details changed for Mr Peter Martin Sweet on 18 July 2010 (2 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 February 2010 | Registered office address changed from Flat 6 2 Lauder Road Edinburgh Midlothian EH9 2EJ on 12 February 2010 (1 page) |
12 February 2010 | Registered office address changed from Flat 6 2 Lauder Road Edinburgh Midlothian EH9 2EJ on 12 February 2010 (1 page) |
12 December 2009 | Director's details changed for Peter Martin Sweet on 11 December 2009 (2 pages) |
12 December 2009 | Director's details changed for Peter Martin Sweet on 11 December 2009 (2 pages) |
20 April 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
20 April 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
10 December 2008 | Appointment terminated secretary morag sweet (1 page) |
10 December 2008 | Return made up to 21/11/08; full list of members (3 pages) |
10 December 2008 | Return made up to 21/11/08; full list of members (3 pages) |
10 December 2008 | Appointment terminated secretary morag sweet (1 page) |
9 June 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
21 December 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
21 December 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
5 December 2007 | Return made up to 21/11/07; full list of members (2 pages) |
5 December 2007 | Return made up to 21/11/07; full list of members (2 pages) |
29 January 2007 | Accounting reference date shortened from 30/11/07 to 31/03/07 (1 page) |
29 January 2007 | Accounting reference date shortened from 30/11/07 to 31/03/07 (1 page) |
21 November 2006 | Incorporation (19 pages) |
21 November 2006 | Incorporation (19 pages) |