Edinburgh
EH3 9PW
Scotland
Secretary Name | Mr Neil John Rankin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 143 Gilmore Place Edinburgh EH3 9PW Scotland |
Director Name | Jonathan Weir Mitchell |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Paterson Place Bridge Of Allan Stirling Central FK9 4ST Scotland |
Director Name | Mr Greame Anderson |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(1 year, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 December 2008) |
Role | Company Director |
Correspondence Address | 6 Cranston Street Edinburgh EH8 8BE Scotland |
Registered Address | 143 Gilmore Place Edinburgh EH3 9PW Scotland |
---|---|
Constituency | Edinburgh South |
Ward | Meadows/Morningside |
1 at £1 | Neil John Rankin 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
7 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 April 2016 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
26 April 2016 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
22 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2016 | Application to strike the company off the register (3 pages) |
11 March 2016 | Application to strike the company off the register (3 pages) |
9 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2016 | Register inspection address has been changed from C/O Macfarlane Gray Castle Craig Business Park Sprinkbank Road Stirling FK7 7WT Scotland to 143 Gilmore Place Edinburgh EH3 9PW (1 page) |
4 March 2016 | Register inspection address has been changed from C/O Macfarlane Gray Castle Craig Business Park Sprinkbank Road Stirling FK7 7WT Scotland to 143 Gilmore Place Edinburgh EH3 9PW (1 page) |
4 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
2 March 2015 | Registered office address changed from C/O Macfarlane Gray Castle Craig Business Park Spring Bank Road Stirling FK7 7WT to 143 Gilmore Place Edinburgh EH3 9PW on 2 March 2015 (1 page) |
2 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Registered office address changed from C/O Macfarlane Gray Castle Craig Business Park Spring Bank Road Stirling FK7 7WT to 143 Gilmore Place Edinburgh EH3 9PW on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from C/O Macfarlane Gray Castle Craig Business Park Spring Bank Road Stirling FK7 7WT to 143 Gilmore Place Edinburgh EH3 9PW on 2 March 2015 (1 page) |
2 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
7 February 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
7 February 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
7 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
22 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
22 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
22 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
7 February 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
23 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
23 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2012 | Director's details changed for Mr Neil John Rankin on 21 June 2012 (2 pages) |
21 June 2012 | Registered office address changed from Meadowpark 56, Kenilworth Road Bridge of Allan Stirling FK9 4RY United Kingdom on 21 June 2012 (1 page) |
21 June 2012 | Secretary's details changed for Mr Neil John Rankin on 21 June 2012 (1 page) |
21 June 2012 | Secretary's details changed for Mr Neil John Rankin on 21 June 2012 (1 page) |
21 June 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Register inspection address has been changed from Meadowpark 56, Kenilworth Road Bridge of Allan Stirling FK9 4RY Scotland (1 page) |
21 June 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Director's details changed for Mr Neil John Rankin on 21 June 2012 (2 pages) |
21 June 2012 | Register inspection address has been changed from Meadowpark 56, Kenilworth Road Bridge of Allan Stirling FK9 4RY Scotland (1 page) |
21 June 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Registered office address changed from Meadowpark 56, Kenilworth Road Bridge of Allan Stirling FK9 4RY United Kingdom on 21 June 2012 (1 page) |
8 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2010 | Register(s) moved to registered inspection location (1 page) |
7 June 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Registered office address changed from 8 Carrick Knowe Road Edinburgh EH12 7BG on 7 June 2010 (1 page) |
7 June 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Registered office address changed from Meadowpark 56 Kenilworth Road Bridge of Allan Stirling FK9 4RY Scotland on 7 June 2010 (1 page) |
7 June 2010 | Registered office address changed from Meadowpark 56 Kenilworth Road Bridge of Allan Stirling FK9 4RY Scotland on 7 June 2010 (1 page) |
7 June 2010 | Registered office address changed from 8 Carrick Knowe Road Edinburgh EH12 7BG on 7 June 2010 (1 page) |
7 June 2010 | Register(s) moved to registered inspection location (1 page) |
7 June 2010 | Registered office address changed from Meadowpark 56 Kenilworth Road Bridge of Allan Stirling FK9 4RY Scotland on 7 June 2010 (1 page) |
7 June 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Registered office address changed from 8 Carrick Knowe Road Edinburgh EH12 7BG on 7 June 2010 (1 page) |
7 June 2010 | Register inspection address has been changed (1 page) |
7 June 2010 | Register inspection address has been changed (1 page) |
4 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
13 February 2009 | Return made up to 07/02/09; full list of members (3 pages) |
13 February 2009 | Return made up to 07/02/09; full list of members (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 January 2009 | Appointment terminated director greame anderson (1 page) |
28 January 2009 | Appointment terminated director greame anderson (1 page) |
17 December 2008 | Director appointed mr greame anderson (1 page) |
17 December 2008 | Director appointed mr greame anderson (1 page) |
11 August 2008 | Appointment terminated director jonathan mitchell (1 page) |
11 August 2008 | Appointment terminated director jonathan mitchell (1 page) |
12 February 2008 | Return made up to 07/02/08; full list of members (2 pages) |
12 February 2008 | Return made up to 07/02/08; full list of members (2 pages) |
4 May 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
4 May 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
7 February 2007 | Incorporation (15 pages) |
7 February 2007 | Incorporation (15 pages) |