Edinburgh
EH3 9QG
Scotland
Secretary Name | Mrs Carolyn Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Third Floor West, Edinburgh Quay 2, 139 Fountainbr Edinburgh EH3 9QG Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Third Floor West, Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Year | 2013 |
---|---|
Net Worth | £14,675 |
Cash | £22,957 |
Current Liabilities | £25,613 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 September 2014 | Registered office address changed from 40/42 Brantwood Avenue Dundee DD3 6EW Scotland to Third Floor West, Edinburgh Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 16 September 2014 (2 pages) |
---|---|
8 September 2014 | Court order notice of winding up (1 page) |
8 September 2014 | Notice of winding up order (1 page) |
31 May 2014 | Compulsory strike-off action has been suspended (1 page) |
9 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2014 | Registered office address changed from 5 Oakley Place Broughty Ferry Dundee Angus DD5 2HX on 12 February 2014 (1 page) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders Statement of capital on 2013-02-06
|
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 June 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (3 pages) |
6 April 2012 | Annual return made up to 11 January 2011 with a full list of shareholders (3 pages) |
6 April 2012 | Annual return made up to 11 January 2010 with a full list of shareholders (3 pages) |
6 April 2012 | Director's details changed for Garry Robert Smith on 11 January 2010 (2 pages) |
6 April 2012 | Secretary's details changed for Carolyn Smith on 11 January 2010 (1 page) |
26 March 2012 | Registered office address changed from 274a Blackness Road Dundee DD2 1RW on 26 March 2012 (2 pages) |
9 January 2012 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
18 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2011 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
26 January 2011 | Compulsory strike-off action has been suspended (1 page) |
10 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
28 January 2009 | Secretary's change of particulars / carolyn horrell / 31/03/2007 (1 page) |
28 January 2009 | Return made up to 11/01/09; full list of members (3 pages) |
12 November 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
20 June 2008 | Return made up to 11/01/08; full list of members (6 pages) |
20 July 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
27 February 2007 | Registered office changed on 27/02/07 from: ground left 274 blackness road dundee DD2 1RW (1 page) |
27 February 2007 | New director appointed (2 pages) |
27 February 2007 | New secretary appointed (2 pages) |
16 January 2007 | Secretary resigned (1 page) |
16 January 2007 | Director resigned (1 page) |
11 January 2007 | Incorporation (16 pages) |