Ferry Road Avenue
Edinburgh
EH4 4BE
Scotland
Secretary Name | Roslay Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 42 Learmonth Crescent Edinburgh EH4 1DE Scotland |
Registered Address | Office 1 16 Melville Street Falkirk FK1 1HZ Scotland |
---|---|
Constituency | Falkirk |
Ward | Falkirk North |
1 at £1 | Michael Alexander Johnston 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Turnover | £32,220 |
Gross Profit | £13,458 |
Net Worth | -£8,915 |
Cash | £48 |
Current Liabilities | £11,926 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
8 May 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
---|---|
28 December 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
19 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
29 December 2015 | Total exemption full accounts made up to 31 March 2015 (17 pages) |
21 April 2015 | Termination of appointment of Roslay Johnston as a secretary on 1 April 2014 (1 page) |
21 April 2015 | Termination of appointment of Roslay Johnston as a secretary on 1 April 2014 (1 page) |
21 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
23 December 2014 | Accounts for a dormant company made up to 31 March 2014 (8 pages) |
11 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
19 December 2013 | Accounts for a dormant company made up to 31 March 2013 (8 pages) |
3 May 2013 | Registered office address changed from C/O Merit Commercial Services Unit 2a David Dale House 159 Broad Street Glasgow G40 2QR United Kingdom on 3 May 2013 (1 page) |
3 May 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (4 pages) |
3 May 2013 | Registered office address changed from C/O Merit Commercial Services Unit 2a David Dale House 159 Broad Street Glasgow G40 2QR United Kingdom on 3 May 2013 (1 page) |
29 December 2012 | Total exemption full accounts made up to 31 March 2012 (16 pages) |
5 April 2012 | Director's details changed for Michael Alexander Johnston on 22 September 2011 (2 pages) |
5 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
7 December 2011 | Total exemption full accounts made up to 31 March 2011 (16 pages) |
1 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (4 pages) |
3 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
27 April 2010 | Director's details changed for Michael Alexander Johnston on 1 January 2010 (2 pages) |
27 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Director's details changed for Michael Alexander Johnston on 1 January 2010 (2 pages) |
26 February 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
20 April 2009 | Return made up to 28/03/09; full list of members (3 pages) |
16 April 2009 | Registered office changed on 16/04/2009 from 9 newton terrace glasgow G3 7PJ (1 page) |
21 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 April 2008 | Return made up to 28/03/08; full list of members (3 pages) |
28 March 2007 | Incorporation (17 pages) |