Hawick
Roxburghshire
TD9 0DT
Scotland
Director Name | Scott MacDonald |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2007(same day as company formation) |
Role | Plumber |
Country of Residence | Scotland |
Correspondence Address | 21 Howden Drive Jedburgh Roxburghshire TD8 6JZ Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 20 April 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | Deans Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2007(same day as company formation) |
Correspondence Address | 1 Melgund Place Hawick Roxburghshire TD9 9HY Scotland |
Registered Address | Third Floor West, Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
1 at £1 | Mr Ross Macdonald 50.00% Ordinary |
---|---|
1 at £1 | Mr Scott Macdonald 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,215 |
Cash | £861 |
Current Liabilities | £51,132 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 October 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 October 2015 | Final Gazette dissolved following liquidation (1 page) |
13 July 2015 | Notice of final meeting of creditors (2 pages) |
13 July 2015 | Notice of final meeting of creditors (2 pages) |
19 February 2013 | Registered office address changed from Atholl Exchange 6 Canning Street Edinburgh EH3 8EG on 19 February 2013 (2 pages) |
19 February 2013 | Registered office address changed from Atholl Exchange 6 Canning Street Edinburgh EH3 8EG on 19 February 2013 (2 pages) |
31 December 2011 | Court order notice of winding up (1 page) |
31 December 2011 | Registered office address changed from 21 Howden Drive Jedburgh Roxburghshire TD8 6JZ on 31 December 2011 (2 pages) |
31 December 2011 | Court order notice of winding up (1 page) |
31 December 2011 | Notice of winding up order (1 page) |
31 December 2011 | Registered office address changed from 21 Howden Drive Jedburgh Roxburghshire TD8 6JZ on 31 December 2011 (2 pages) |
31 December 2011 | Notice of winding up order (1 page) |
10 May 2011 | Director's details changed for Scott Macdonald on 20 April 2011 (2 pages) |
10 May 2011 | Director's details changed for Ross Macdonald on 20 April 2011 (2 pages) |
10 May 2011 | Termination of appointment of Deans Secretaries Limited as a secretary (1 page) |
10 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders Statement of capital on 2011-05-10
|
10 May 2011 | Director's details changed for Ross Macdonald on 20 April 2011 (2 pages) |
10 May 2011 | Termination of appointment of Deans Secretaries Limited as a secretary (1 page) |
10 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders Statement of capital on 2011-05-10
|
10 May 2011 | Director's details changed for Scott Macdonald on 20 April 2011 (2 pages) |
3 May 2011 | Registered office address changed from 1 Melgund Place Hawick TD9 9HY on 3 May 2011 (2 pages) |
3 May 2011 | Registered office address changed from 1 Melgund Place Hawick TD9 9HY on 3 May 2011 (2 pages) |
3 May 2011 | Registered office address changed from 1 Melgund Place Hawick TD9 9HY on 3 May 2011 (2 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 May 2009 | Return made up to 20/04/09; full list of members (4 pages) |
6 May 2009 | Return made up to 20/04/09; full list of members (4 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 December 2008 | Capitals not rolled up (2 pages) |
5 December 2008 | Capitals not rolled up (2 pages) |
27 May 2008 | Return made up to 20/04/08; full list of members (3 pages) |
27 May 2008 | Return made up to 20/04/08; full list of members (3 pages) |
16 May 2008 | Director's change of particulars / ross macdonald / 07/05/2008 (1 page) |
16 May 2008 | Director's change of particulars / ross macdonald / 07/05/2008 (1 page) |
16 May 2007 | New director appointed (2 pages) |
16 May 2007 | New director appointed (2 pages) |
9 May 2007 | New director appointed (2 pages) |
9 May 2007 | New director appointed (2 pages) |
9 May 2007 | Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page) |
9 May 2007 | Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page) |
3 May 2007 | Resolutions
|
3 May 2007 | New secretary appointed (2 pages) |
3 May 2007 | Resolutions
|
3 May 2007 | New secretary appointed (2 pages) |
26 April 2007 | Secretary resigned (1 page) |
26 April 2007 | Director resigned (1 page) |
26 April 2007 | Secretary resigned (1 page) |
26 April 2007 | Director resigned (1 page) |
20 April 2007 | Incorporation (17 pages) |
20 April 2007 | Incorporation (17 pages) |