Edinburgh
EH16 5PY
Scotland
Director Name | Mr James Brownlie Littlejohn |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2014(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 24 October 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 28 Esslemont Road Esslemont Road Edinburgh EH16 5PY Scotland |
Director Name | Mrs Heather Anne Herron Littlejohn |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 February 2014) |
Role | Dentist |
Country of Residence | Scotland |
Correspondence Address | 28 Esslemont Road Edinburgh EH16 5PY Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2007(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2007(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2007(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline South |
Address Matches | Over 90 other UK companies use this postal address |
100 at £1 | James Littlejohn 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £213,816 |
Cash | £197,287 |
Current Liabilities | £1,973 |
Latest Accounts | 30 April 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
18 September 2007 | Delivered on: 20 September 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
---|
24 October 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 July 2018 | Return of final meeting of voluntary winding up (3 pages) |
30 November 2017 | Resolutions
|
30 November 2017 | Registered office address changed from 28 Esslemont Road Edinburgh EH16 5PY to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 30 November 2017 (2 pages) |
30 November 2017 | Resolutions
|
30 November 2017 | Registered office address changed from 28 Esslemont Road Edinburgh EH16 5PY to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 30 November 2017 (2 pages) |
23 October 2017 | Previous accounting period shortened from 30 April 2018 to 30 September 2017 (1 page) |
23 October 2017 | Previous accounting period shortened from 30 April 2018 to 30 September 2017 (1 page) |
4 October 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
4 October 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
26 May 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
28 December 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
12 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
16 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
8 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
8 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
11 June 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
9 April 2014 | Registered office address changed from 119 Montgomery Street Edinburgh EH7 5EX on 9 April 2014 (1 page) |
9 April 2014 | Registered office address changed from 119 Montgomery Street Edinburgh EH7 5EX on 9 April 2014 (1 page) |
9 April 2014 | Registered office address changed from 119 Montgomery Street Edinburgh EH7 5EX on 9 April 2014 (1 page) |
27 February 2014 | Appointment of Mr James Brownlie Littlejohn as a director (2 pages) |
27 February 2014 | Termination of appointment of Heather Littlejohn as a director (1 page) |
27 February 2014 | Appointment of Mr James Brownlie Littlejohn as a director (2 pages) |
27 February 2014 | Termination of appointment of Heather Littlejohn as a director (1 page) |
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
23 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
2 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
18 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
18 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
8 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
8 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
11 July 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
11 July 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
27 April 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
16 July 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
16 July 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
6 May 2010 | Director's details changed for Mrs Heather Anne Herron Littlejohn on 26 April 2010 (2 pages) |
6 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Director's details changed for Mrs Heather Anne Herron Littlejohn on 26 April 2010 (2 pages) |
6 November 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
6 November 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
25 May 2009 | Return made up to 26/04/09; full list of members (3 pages) |
25 May 2009 | Return made up to 26/04/09; full list of members (3 pages) |
5 January 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
5 January 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
7 May 2008 | Ad 26/04/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages) |
7 May 2008 | Return made up to 26/04/08; full list of members (3 pages) |
7 May 2008 | Return made up to 26/04/08; full list of members (3 pages) |
7 May 2008 | Ad 26/04/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages) |
20 September 2007 | Partic of mort/charge * (3 pages) |
20 September 2007 | Partic of mort/charge * (3 pages) |
23 July 2007 | New secretary appointed (2 pages) |
23 July 2007 | Registered office changed on 23/07/07 from: 119 montgomery street edinburgh EH7 5EX (1 page) |
23 July 2007 | New director appointed (2 pages) |
23 July 2007 | New secretary appointed (2 pages) |
23 July 2007 | Registered office changed on 23/07/07 from: 119 montgomery street edinburgh EH7 5EX (1 page) |
23 July 2007 | New director appointed (2 pages) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | Secretary resigned (1 page) |
3 May 2007 | Secretary resigned (1 page) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | Director resigned (1 page) |
26 April 2007 | Incorporation (15 pages) |
26 April 2007 | Incorporation (15 pages) |