Edinburgh
EH6 6BZ
Scotland
Secretary Name | Mr Peter Grey |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 02 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 89 Giles Street Edinburgh EH6 6BZ Scotland |
Director Name | Reynard Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2007(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Director Name | TM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2007(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Secretary Name | TM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2007(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Telephone | 0131 5540060 |
---|---|
Telephone region | Edinburgh |
Registered Address | 89 Giles Street Edinburgh EH6 6BZ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
Address Matches | 4 other UK companies use this postal address |
2 at £1 | Red Kite Animation LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2014 | Application to strike the company off the register (3 pages) |
4 December 2014 | Application to strike the company off the register (3 pages) |
13 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (3 pages) |
3 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (3 pages) |
3 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (3 pages) |
23 November 2012 | (6 pages) |
23 November 2012 | (6 pages) |
13 June 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (3 pages) |
13 June 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (3 pages) |
13 June 2012 | Secretary's details changed for Peter Grey on 2 May 2012 (1 page) |
13 June 2012 | Director's details changed for Mr Kenneth Graeme Mackenzie Anderson on 1 June 2011 (2 pages) |
13 June 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (3 pages) |
13 June 2012 | Secretary's details changed for Peter Grey on 2 May 2012 (1 page) |
13 June 2012 | Director's details changed for Mr Kenneth Graeme Mackenzie Anderson on 1 June 2011 (2 pages) |
13 June 2012 | Director's details changed for Mr Kenneth Graeme Mackenzie Anderson on 1 June 2011 (2 pages) |
13 June 2012 | Secretary's details changed for Peter Grey on 2 May 2012 (1 page) |
4 October 2011 | (6 pages) |
4 October 2011 | (6 pages) |
9 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
16 December 2010 | Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
16 December 2010 | Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
10 June 2010 | Director's details changed for Kenneth Anderson on 1 January 2010 (2 pages) |
10 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Director's details changed for Kenneth Anderson on 1 January 2010 (2 pages) |
10 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Director's details changed for Kenneth Anderson on 1 January 2010 (2 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
19 May 2009 | Return made up to 02/05/09; full list of members (3 pages) |
19 May 2009 | Return made up to 02/05/09; full list of members (3 pages) |
26 June 2008 | Return made up to 02/05/08; full list of members (3 pages) |
26 June 2008 | Return made up to 02/05/08; full list of members (3 pages) |
25 June 2008 | Director's change of particulars / kenneth anderson / 01/01/2008 (1 page) |
25 June 2008 | Director's change of particulars / kenneth anderson / 01/01/2008 (1 page) |
20 June 2008 | Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page) |
20 June 2008 | Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page) |
20 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
20 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
1 November 2007 | Memorandum and Articles of Association (14 pages) |
1 November 2007 | Memorandum and Articles of Association (14 pages) |
31 October 2007 | Company name changed molly monster LIMITED\certificate issued on 31/10/07 (3 pages) |
31 October 2007 | Company name changed molly monster LIMITED\certificate issued on 31/10/07 (3 pages) |
29 May 2007 | Registered office changed on 29/05/07 from: edinburgh quay 133 fountainbridge edinburgh midlothian EH3 9AG (1 page) |
29 May 2007 | Registered office changed on 29/05/07 from: edinburgh quay 133 fountainbridge edinburgh midlothian EH3 9AG (1 page) |
8 May 2007 | New director appointed (3 pages) |
8 May 2007 | New director appointed (3 pages) |
8 May 2007 | New secretary appointed (3 pages) |
8 May 2007 | New secretary appointed (3 pages) |
4 May 2007 | Secretary resigned (1 page) |
4 May 2007 | Secretary resigned (1 page) |
4 May 2007 | Director resigned (1 page) |
4 May 2007 | Director resigned (1 page) |
4 May 2007 | Director resigned (1 page) |
4 May 2007 | Director resigned (1 page) |
2 May 2007 | Incorporation (21 pages) |
2 May 2007 | Incorporation (21 pages) |