Edinburgh
EH10 5AZ
Scotland
Director Name | Mr Malcolm Shaw Thoms |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2007(3 weeks, 5 days after company formation) |
Appointment Duration | 11 years, 1 month (closed 03 April 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Garth Hill, 10 Ferryhills Road North Queensferry Inverkeithing Fife KY11 1HE Scotland |
Director Name | Mr James Mills Wilkie |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2007(2 months after company formation) |
Appointment Duration | 3 days (resigned 19 March 2007) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 1a Tantallon Terrace North Berwick East Lothian EH39 4LE Scotland |
Director Name | Morton Fraser Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2007(same day as company formation) |
Correspondence Address | 5th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2007(same day as company formation) |
Correspondence Address | 5th Floor, Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland |
Registered Address | Dundas House Westfield Park Dalkeith Midlothian EH22 3FB Scotland |
---|---|
Constituency | Midlothian |
Ward | Midlothian East |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Dr Ann Helen Steele 25.00% Ordinary A |
---|---|
1 at £1 | Dr Mairi Stewart 25.00% Ordinary B |
1 at £1 | Kevin Hart 25.00% Ordinary B |
1 at £1 | Malcolm Shaw Thoms 25.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£1,845,990 |
Cash | £38 |
Current Liabilities | £2,976 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
9 January 2018 | Application to strike the company off the register (3 pages) |
18 January 2017 | Confirmation statement made on 12 January 2017 with updates (8 pages) |
18 January 2017 | Confirmation statement made on 12 January 2017 with updates (8 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 August 2013 | Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL on 14 August 2013 (1 page) |
14 August 2013 | Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL on 14 August 2013 (1 page) |
5 August 2013 | Termination of appointment of Morton Fraser Directors Limited as a director (1 page) |
5 August 2013 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary (1 page) |
5 August 2013 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary (1 page) |
5 August 2013 | Termination of appointment of Morton Fraser Directors Limited as a director (1 page) |
4 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (7 pages) |
4 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (7 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (7 pages) |
16 January 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (7 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (7 pages) |
31 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (7 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (6 pages) |
1 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (6 pages) |
1 February 2010 | Secretary's details changed for Morton Fraser Secretaries Limited on 1 February 2010 (2 pages) |
1 February 2010 | Secretary's details changed for Morton Fraser Secretaries Limited on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Morton Fraser Directors Limited on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Morton Fraser Directors Limited on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Kevin Hart on 1 February 2010 (2 pages) |
1 February 2010 | Secretary's details changed for Morton Fraser Secretaries Limited on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Morton Fraser Directors Limited on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Kevin Hart on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Kevin Hart on 1 February 2010 (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 November 2009 | Registered office address changed from Dundas House Westfield Park Eskbank Midlothian EH22 3FB on 11 November 2009 (1 page) |
11 November 2009 | Registered office address changed from Dundas House Westfield Park Eskbank Midlothian EH22 3FB on 11 November 2009 (1 page) |
26 January 2009 | Return made up to 12/01/09; full list of members (4 pages) |
26 January 2009 | Return made up to 12/01/09; full list of members (4 pages) |
13 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
13 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
7 February 2008 | Return made up to 12/01/08; full list of members (3 pages) |
7 February 2008 | Return made up to 12/01/08; full list of members (3 pages) |
14 May 2007 | Registered office changed on 14/05/07 from: 30-31 queen street edinburgh midlothian EH2 1JX (1 page) |
14 May 2007 | Registered office changed on 14/05/07 from: 30-31 queen street edinburgh midlothian EH2 1JX (1 page) |
21 March 2007 | Memorandum and Articles of Association (11 pages) |
21 March 2007 | Memorandum and Articles of Association (11 pages) |
20 March 2007 | New director appointed (3 pages) |
20 March 2007 | Director resigned (1 page) |
20 March 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
20 March 2007 | New director appointed (3 pages) |
20 March 2007 | Resolutions
|
20 March 2007 | Ad 14/03/07--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
20 March 2007 | Resolutions
|
20 March 2007 | Ad 14/03/07--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
20 March 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
20 March 2007 | Director resigned (1 page) |
9 March 2007 | New director appointed (3 pages) |
9 March 2007 | New director appointed (1 page) |
9 March 2007 | New director appointed (1 page) |
9 March 2007 | New director appointed (3 pages) |
15 February 2007 | Ad 07/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 February 2007 | Ad 07/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 January 2007 | Company name changed york place (no. 399) LIMITED\certificate issued on 22/01/07 (2 pages) |
22 January 2007 | Company name changed york place (no. 399) LIMITED\certificate issued on 22/01/07 (2 pages) |
12 January 2007 | Incorporation (16 pages) |
12 January 2007 | Incorporation (16 pages) |