Edinburgh
EH3 6AD
Scotland
Secretary Name | Caitlin Jane Adair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Sunnyside Vetch Park Haddington East Lothian EH41 3LH Scotland |
Registered Address | 6 St. Colme Street Edinburgh EH3 6AD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Graham Murray Adair 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £23,321 |
Cash | £33,184 |
Current Liabilities | £9,863 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
24 January 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 October 2022 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2022 | Application to strike the company off the register (1 page) |
3 February 2022 | Confirmation statement made on 23 January 2022 with no updates (3 pages) |
29 October 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
19 February 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
25 June 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
24 January 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
3 July 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
24 January 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
31 August 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
29 January 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
6 September 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
6 September 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
20 April 2017 | Director's details changed for Graham Murray Adair on 20 April 2017 (2 pages) |
20 April 2017 | Director's details changed for Graham Murray Adair on 20 April 2017 (2 pages) |
27 January 2017 | Confirmation statement made on 23 January 2017 with updates (7 pages) |
27 January 2017 | Confirmation statement made on 23 January 2017 with updates (7 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 May 2016 | Change of share class name or designation (2 pages) |
9 May 2016 | Resolutions
|
9 May 2016 | Change of share class name or designation (2 pages) |
9 May 2016 | Statement of capital following an allotment of shares on 28 April 2016
|
9 May 2016 | Statement of capital following an allotment of shares on 28 April 2016
|
9 May 2016 | Resolutions
|
16 February 2016 | Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
16 February 2016 | Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
16 February 2016 | Registered office address changed from Sunnyside, Vetch Park Haddington East Lothian EH41 3LH to 6 st. Colme Street Edinburgh EH3 6AD on 16 February 2016 (1 page) |
16 February 2016 | Registered office address changed from Sunnyside, Vetch Park Haddington East Lothian EH41 3LH to 6 st. Colme Street Edinburgh EH3 6AD on 16 February 2016 (1 page) |
25 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
23 January 2016 | Termination of appointment of Caitlin Jane Adair as a secretary on 23 January 2016 (1 page) |
23 January 2016 | Termination of appointment of Caitlin Jane Adair as a secretary on 23 January 2016 (1 page) |
30 August 2015 | Micro company accounts made up to 30 June 2015 (2 pages) |
30 August 2015 | Micro company accounts made up to 30 June 2015 (2 pages) |
4 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
26 July 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
26 July 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
10 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-10
|
10 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-10
|
10 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-10
|
10 August 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
10 August 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
9 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
10 December 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
10 December 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
10 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
15 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
15 November 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
9 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
13 December 2010 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
13 December 2010 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
9 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
9 May 2010 | Director's details changed for Graham Murray Adair on 1 May 2010 (2 pages) |
9 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
9 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
9 May 2010 | Director's details changed for Graham Murray Adair on 1 May 2010 (2 pages) |
9 May 2010 | Director's details changed for Graham Murray Adair on 1 May 2010 (2 pages) |
17 February 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
17 February 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
11 May 2009 | Return made up to 08/05/09; full list of members (3 pages) |
11 May 2009 | Return made up to 08/05/09; full list of members (3 pages) |
11 May 2009 | Director's change of particulars / graham adair / 08/05/2009 (1 page) |
11 May 2009 | Director's change of particulars / graham adair / 08/05/2009 (1 page) |
19 February 2009 | Accounting reference date extended from 31/05/2008 to 30/06/2008 (1 page) |
19 February 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
19 February 2009 | Accounting reference date extended from 31/05/2008 to 30/06/2008 (1 page) |
19 February 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
12 May 2008 | Return made up to 08/05/08; full list of members (3 pages) |
12 May 2008 | Return made up to 08/05/08; full list of members (3 pages) |
8 May 2007 | Incorporation (9 pages) |
8 May 2007 | Incorporation (9 pages) |