1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Secretary Name | Turcan Connell Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 February 2013(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 23 October 2018) |
Correspondence Address | C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Director Name | Andrea Pavesi |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 09 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Via Della Segheria 17 Verona 37033 |
Director Name | Hubert James Ross |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2007(same day as company formation) |
Role | Solicitor |
Correspondence Address | Glebe House Haugh Of Urr Castle Douglas Kirkcudbrightshire DG7 3LB Scotland |
Secretary Name | Turcan Connell Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2007(same day as company formation) |
Correspondence Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Registered Address | C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | Over 200 other UK companies use this postal address |
19k at £1 | Gp Sei S.r.l. 95.00% Ordinary |
---|---|
1000 at £1 | Camilla Pavesi 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£224,402 |
Cash | £277 |
Current Liabilities | £248,051 |
Latest Accounts | 31 July 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
23 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 October 2018 | Director's details changed for Camilla Pavesi on 8 October 2018 (2 pages) |
8 October 2018 | Secretary's details changed for Turcan Connell Company Secretaries Limited on 8 October 2018 (1 page) |
8 October 2018 | Registered office address changed from Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE to C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 8 October 2018 (1 page) |
7 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2018 | Application to strike the company off the register (3 pages) |
19 March 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
20 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
18 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
18 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
15 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
17 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
11 January 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
12 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
6 November 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
6 November 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
24 March 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
24 March 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
25 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
12 March 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
12 March 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
4 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Termination of appointment of Turcan Connell Ws as a secretary (1 page) |
28 February 2013 | Appointment of Turcan Connell Company Secretaries Limited as a secretary (2 pages) |
28 February 2013 | Appointment of Turcan Connell Company Secretaries Limited as a secretary (2 pages) |
28 February 2013 | Termination of appointment of Turcan Connell Ws as a secretary (1 page) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
24 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (14 pages) |
24 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (14 pages) |
24 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (14 pages) |
21 March 2011 | Total exemption full accounts made up to 31 July 2010 (13 pages) |
21 March 2011 | Total exemption full accounts made up to 31 July 2010 (13 pages) |
10 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (15 pages) |
10 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (15 pages) |
10 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (15 pages) |
17 June 2010 | Appointment of Camilla Pavesi as a director (3 pages) |
17 June 2010 | Appointment of Camilla Pavesi as a director (3 pages) |
17 June 2010 | Termination of appointment of Andrea Pavesi as a director (2 pages) |
17 June 2010 | Termination of appointment of Andrea Pavesi as a director (2 pages) |
29 April 2010 | Total exemption full accounts made up to 31 July 2009 (10 pages) |
29 April 2010 | Total exemption full accounts made up to 31 July 2009 (10 pages) |
15 February 2010 | Annual return made up to 9 February 2010 (14 pages) |
15 February 2010 | Annual return made up to 9 February 2010 (14 pages) |
15 February 2010 | Annual return made up to 9 February 2010 (14 pages) |
10 March 2009 | Return made up to 09/02/09; no change of members (4 pages) |
10 March 2009 | Return made up to 09/02/09; no change of members (4 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
4 December 2008 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
13 October 2008 | Accounting reference date extended from 29/02/2008 to 31/07/2008 (1 page) |
13 October 2008 | Accounting reference date extended from 29/02/2008 to 31/07/2008 (1 page) |
19 February 2008 | Return made up to 09/02/08; full list of members (6 pages) |
19 February 2008 | Return made up to 09/02/08; full list of members (6 pages) |
27 March 2007 | Ad 23/03/07--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages) |
27 March 2007 | Ad 23/03/07--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages) |
19 February 2007 | New director appointed (2 pages) |
19 February 2007 | New director appointed (2 pages) |
19 February 2007 | Director resigned (1 page) |
19 February 2007 | Director resigned (1 page) |
9 February 2007 | Incorporation (19 pages) |
9 February 2007 | Incorporation (19 pages) |