Edinburgh
EH3 6AD
Scotland
Secretary Name | Mrs Karen Alayne Graveney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 284 Canford Lane Westbury On Trym Bristol BS9 3PL |
Registered Address | 6 St Colme Street Edinburgh EH3 6AD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2011 |
---|---|
Turnover | £108,899 |
Net Worth | £31,815 |
Cash | £34 |
Current Liabilities | £44,407 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
23 March 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 December 2016 | Return of final meeting of voluntary winding up (18 pages) |
3 September 2013 | Registered office address changed from 26 Huntly Gardens Blantyre Glasgow G72 0GW United Kingdom on 3 September 2013 (2 pages) |
3 September 2013 | Registered office address changed from 26 Huntly Gardens Blantyre Glasgow G72 0GW United Kingdom on 3 September 2013 (2 pages) |
27 August 2013 | Resolutions
|
29 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2012 | Annual return made up to 4 April 2012 with a full list of shareholders Statement of capital on 2012-06-28
|
28 June 2012 | Annual return made up to 4 April 2012 with a full list of shareholders Statement of capital on 2012-06-28
|
19 April 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
19 April 2012 | Administrative restoration application (3 pages) |
19 April 2012 | Annual return made up to 4 April 2011 with a full list of shareholders (14 pages) |
19 April 2012 | Annual return made up to 4 April 2011 with a full list of shareholders (14 pages) |
2 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
13 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2010 | Director's details changed for Barry Wilson Clyde on 1 January 2010 (2 pages) |
12 July 2010 | Director's details changed for Barry Wilson Clyde on 1 January 2010 (2 pages) |
12 July 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Compulsory strike-off action has been suspended (1 page) |
21 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2010 | Termination of appointment of Karen Graveney as a secretary (1 page) |
8 December 2009 | Annual return made up to 4 April 2009 with a full list of shareholders (3 pages) |
8 December 2009 | Annual return made up to 4 April 2009 with a full list of shareholders (3 pages) |
25 September 2009 | Secretary's change of particulars / karen strong / 20/07/2009 (2 pages) |
25 November 2008 | Return made up to 04/04/08; full list of members (3 pages) |
25 November 2008 | Registered office changed on 25/11/2008 from 26 huntly gardens blantyre glasgow G72 ogw (1 page) |
8 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 May 2008 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
4 April 2007 | Incorporation (17 pages) |