Leith
Edinburgh
EH6 6RH
Scotland
Director Name | Mrs Jennifer Daisy Sampson |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2007(same day as company formation) |
Role | Pharmacist |
Country of Residence | Scotland |
Correspondence Address | 23 Osprey Crescent Piper Dam, Fowlis Dundee DD2 5GD Scotland |
Secretary Name | Keith James Edward Sampson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Osprey Crescent Piper Dam, Fowlis Dundee DD2 5GD Scotland |
Director Name | Christine Buchanan Van Doorn |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2007(2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 26 August 2015) |
Role | Pharmacist |
Country of Residence | Scotland |
Correspondence Address | Hadron House Main Street Ceres Fife KY15 5QL Scotland |
Website | elmwoodcoachworks.co.uk |
---|---|
Telephone | 01483 212662 |
Telephone region | Guildford |
Registered Address | 5 Coalhill Leith Edinburgh EH6 6RH Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Jennifer Daisy Sampson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £79,474 |
Cash | £70,974 |
Current Liabilities | £209,155 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
31 October 2018 | Delivered on: 6 November 2018 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|
27 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 August 2020 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2020 | Application to strike the company off the register (1 page) |
10 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
17 February 2020 | Director's details changed for Mr George Keith Freeland on 17 February 2020 (2 pages) |
1 October 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
6 September 2019 | Satisfaction of charge SC3217840001 in full (4 pages) |
21 March 2019 | Confirmation statement made on 6 March 2019 with updates (5 pages) |
14 November 2018 | Cessation of Jennifer Daisy Sampson as a person with significant control on 31 October 2018 (3 pages) |
14 November 2018 | Appointment of Mr George Keith Freeland as a director on 31 October 2018 (2 pages) |
14 November 2018 | Notification of Omnicare Pharmacy Limited as a person with significant control on 31 October 2018 (4 pages) |
14 November 2018 | Current accounting period shortened from 30 June 2019 to 31 December 2018 (3 pages) |
7 November 2018 | Termination of appointment of Keith James Edward Sampson as a secretary on 31 October 2018 (2 pages) |
7 November 2018 | Termination of appointment of Jennifer Daisy Sampson as a director on 31 October 2018 (1 page) |
7 November 2018 | Registered office address changed from 345 Methilhaven Road Methil KY8 3HR to 5 Coalhill Leith Edinburgh EH6 6RH on 7 November 2018 (2 pages) |
6 November 2018 | Registration of charge SC3217840001, created on 31 October 2018 (21 pages) |
19 September 2018 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
20 April 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
21 November 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
21 November 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
21 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
9 December 2016 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
9 December 2016 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
21 April 2016 | Termination of appointment of Christine Buchanan Van Doorn as a director on 26 August 2015 (1 page) |
21 April 2016 | Termination of appointment of Christine Buchanan Van Doorn as a director on 26 August 2015 (1 page) |
21 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
16 November 2015 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
16 November 2015 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
21 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
7 November 2014 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
7 November 2014 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
25 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
1 November 2013 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
1 November 2013 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
22 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (5 pages) |
30 October 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
30 October 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
23 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
18 November 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
18 November 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
21 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 pages) |
21 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 pages) |
24 November 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
24 November 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
20 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Director's details changed for Christine Buchanan Van Doorn on 20 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Christine Buchanan Van Doorn on 20 April 2010 (2 pages) |
20 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Director's details changed for Jennifer Daisy Sampson on 20 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Jennifer Daisy Sampson on 20 April 2010 (2 pages) |
25 November 2009 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
25 November 2009 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
20 April 2009 | Return made up to 20/04/09; full list of members (3 pages) |
20 April 2009 | Return made up to 20/04/09; full list of members (3 pages) |
23 December 2008 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
23 December 2008 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
9 May 2008 | Return made up to 20/04/08; full list of members (3 pages) |
9 May 2008 | Return made up to 20/04/08; full list of members (3 pages) |
25 July 2007 | Accounting reference date extended from 30/04/08 to 30/06/08 (1 page) |
25 July 2007 | Accounting reference date extended from 30/04/08 to 30/06/08 (1 page) |
9 July 2007 | New director appointed (2 pages) |
9 July 2007 | New director appointed (2 pages) |
20 April 2007 | Incorporation (17 pages) |
20 April 2007 | Incorporation (17 pages) |