149 Market Street
St. Andrews
Fife
KY16 9PF
Scotland
Secretary Name | Mr David Scott Landsburgh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norman View Kinnaird, Inchture Perth Perthshire PH14 9QY Scotland |
Registered Address | Chestney House 149 Market Street St. Andrews Fife KY16 9PF Scotland |
---|---|
Constituency | North East Fife |
Ward | St Andrews |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Andrew David Landsburgh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,006 |
Cash | £80 |
Current Liabilities | £1,086 |
Latest Accounts | 30 November 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
21 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2016 | Application to strike the company off the register (3 pages) |
26 April 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
18 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
3 September 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
24 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
22 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
17 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
19 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
10 April 2013 | Director's details changed for Andrew David Landsburgh on 5 April 2013 (2 pages) |
10 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (3 pages) |
10 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (3 pages) |
10 April 2013 | Director's details changed for Andrew David Landsburgh on 5 April 2013 (2 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
20 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
26 July 2011 | Company name changed landsburgh and pickett LTD.\certificate issued on 26/07/11
|
26 July 2011 | Resolutions
|
21 June 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
25 May 2011 | Statement of capital following an allotment of shares on 23 November 2010
|
4 May 2011 | Resolutions
|
4 May 2011 | Company name changed edinburgh festival rentals LIMITED\certificate issued on 04/05/11
|
19 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
19 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
13 August 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
27 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
30 September 2009 | Accounts for a dormant company made up to 30 November 2008 (2 pages) |
20 April 2009 | Return made up to 05/04/09; full list of members (3 pages) |
30 September 2008 | Accounts for a dormant company made up to 30 November 2007 (3 pages) |
29 April 2008 | Director's change of particulars / andrew landsburgh / 31/10/2007 (1 page) |
29 April 2008 | Return made up to 05/04/08; full list of members (3 pages) |
2 October 2007 | Registered office changed on 02/10/07 from: 5 atholl crescent edinburgh EH3 8EJ (1 page) |
2 October 2007 | Accounting reference date shortened from 30/04/08 to 30/11/07 (1 page) |
5 April 2007 | Incorporation (17 pages) |