Edinburgh
EH7 4EA
Scotland
Secretary Name | Chris Edwards |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Flat 2f2 Granton Road Edinburgh EH5 3QJ Scotland |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2007(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2007(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 12/1 Rodney Street Edinburgh EH7 4EA Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith Walk |
Year | 2013 |
---|---|
Net Worth | £20,968 |
Cash | £37,181 |
Current Liabilities | £16,868 |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 January 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 January 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 July 2017 | Compulsory strike-off action has been suspended (1 page) |
8 July 2017 | Compulsory strike-off action has been suspended (1 page) |
20 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
9 June 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
7 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
21 May 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Amended accounts made up to 31 March 2012 (5 pages) |
21 February 2013 | Amended accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
29 June 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 May 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Registered office address changed from Flat 6 8 Eyre Place Edinburgh EH3 5EP on 16 February 2011 (1 page) |
16 February 2011 | Registered office address changed from Flat 6 8 Eyre Place Edinburgh EH3 5EP on 16 February 2011 (1 page) |
16 February 2011 | Director's details changed for Donnie Maclean on 18 January 2011 (2 pages) |
16 February 2011 | Director's details changed for Donnie Maclean on 18 January 2011 (2 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 July 2010 | Director's details changed for Donnie Maclean on 28 March 2010 (2 pages) |
26 July 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Director's details changed for Donnie Maclean on 28 March 2010 (2 pages) |
26 July 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 June 2009 | Return made up to 28/03/09; full list of members (3 pages) |
16 June 2009 | Return made up to 28/03/09; full list of members (3 pages) |
19 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 October 2008 | Return made up to 28/03/08; full list of members (3 pages) |
3 October 2008 | Return made up to 28/03/08; full list of members (3 pages) |
30 October 2007 | New secretary appointed (1 page) |
30 October 2007 | New secretary appointed (1 page) |
29 October 2007 | Director resigned (1 page) |
29 October 2007 | Director resigned (1 page) |
29 October 2007 | Secretary resigned (1 page) |
29 October 2007 | Secretary resigned (1 page) |
29 October 2007 | New director appointed (1 page) |
29 October 2007 | New director appointed (1 page) |
29 October 2007 | Registered office changed on 29/10/07 from: suite 20 geddes house business centre kirkton north livingston EH54 6GU (1 page) |
29 October 2007 | Registered office changed on 29/10/07 from: suite 20 geddes house business centre kirkton north livingston EH54 6GU (1 page) |
28 March 2007 | Incorporation (15 pages) |
28 March 2007 | Incorporation (15 pages) |