Edinburgh
Midlothian
EH5 1LX
Scotland
Secretary Name | Lauren Mitchell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 January 2007(same day as company formation) |
Role | Tiler |
Correspondence Address | 11 Pilton Drive Edinburgh Midlothian EH5 2HH Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2007(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2007(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2007(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 37 Albyn Place Aberdeen AB10 1JB Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £444 |
Cash | £13,451 |
Current Liabilities | £20,473 |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
22 September 2014 | Court order notice of winding up (1 page) |
---|---|
22 September 2014 | Notice of winding up order (1 page) |
16 September 2014 | Registered office address changed from 185 Pilton Avenue Edinburgh Lothian EH5 2HP to 37 Albyn Place Aberdeen AB10 1JB on 16 September 2014 (2 pages) |
24 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
31 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
16 January 2013 | Amended accounts made up to 31 January 2012 (6 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
23 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
16 June 2012 | Compulsory strike-off action has been suspended (1 page) |
18 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2011 | Registered office address changed from 33 Wardieburn Road Edinburgh EH5 1LX on 7 December 2011 (1 page) |
7 December 2011 | Registered office address changed from 33 Wardieburn Road Edinburgh EH5 1LX on 7 December 2011 (1 page) |
9 November 2011 | Amended accounts made up to 31 January 2011 (6 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
3 March 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
9 February 2010 | Director's details changed for John Steven Quinn on 9 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Director's details changed for John Steven Quinn on 9 February 2010 (2 pages) |
11 October 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
27 April 2009 | Return made up to 24/01/09; full list of members (3 pages) |
9 February 2009 | Registered office changed on 09/02/2009 from 10 douglas street dundee angus DD1 5AJ (1 page) |
13 August 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
20 February 2008 | Return made up to 24/01/08; full list of members (6 pages) |
12 October 2007 | Registered office changed on 12/10/07 from: 27 lauriston street edinburgh EH3 9DQ (1 page) |
30 January 2007 | Director resigned (1 page) |
30 January 2007 | Secretary resigned (1 page) |
30 January 2007 | New director appointed (2 pages) |
30 January 2007 | Director resigned (1 page) |
30 January 2007 | New secretary appointed (2 pages) |
24 January 2007 | Incorporation (15 pages) |