Morningside
Edinburgh
EH10 5PW
Scotland
Secretary Name | Maria Lennon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 St. Ninians Terrace Morningside Edinburgh EH10 5PW Scotland |
Director Name | Mr Neil Hutchison |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2007(2 weeks, 2 days after company formation) |
Appointment Duration | 7 years, 3 months (closed 09 September 2014) |
Role | Construction Dir |
Country of Residence | United Kingdom |
Correspondence Address | Millside Palnackie Castle Douglas Dumfriesshire DG7 1PQ Scotland |
Director Name | Maria Lennon |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(2 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 August 2011) |
Role | Marketing Director |
Country of Residence | Scotland |
Correspondence Address | 21 St. Ninians Terrace Morningside Edinburgh EH10 5PW Scotland |
Registered Address | Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
500 at £1 | James William Lennon 50.00% Ordinary |
---|---|
500 at £1 | Maria Lennon 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £187,966 |
Cash | £7,046 |
Current Liabilities | £298,391 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
9 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 September 2014 | Final Gazette dissolved following liquidation (1 page) |
9 June 2014 | Notice of final meeting of creditors (12 pages) |
9 June 2014 | Return of final meeting of voluntary winding up (3 pages) |
12 December 2013 | Registered office address changed from 160 Dundee Street Edinburgh EH11 1DQ on 12 December 2013 (2 pages) |
14 March 2013 | Resolutions
|
14 March 2013 | Registered office address changed from 3 Castle Court, Carnegie Campus Dunfermline Fife KY11 8PB on 14 March 2013 (2 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
14 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders Statement of capital on 2012-06-14
|
26 October 2011 | Termination of appointment of Maria Lennon as a director (1 page) |
4 July 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
25 June 2010 | Director's details changed for Maria Lennon on 15 May 2010 (2 pages) |
25 June 2010 | Director's details changed for James William Lennon on 15 May 2010 (2 pages) |
25 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
25 June 2009 | Director and secretary's change of particulars / maria lennon / 15/05/2009 (1 page) |
25 June 2009 | Director's change of particulars / james lennon / 15/05/2009 (1 page) |
25 June 2009 | Return made up to 15/05/09; full list of members (4 pages) |
6 November 2008 | Registered office changed on 06/11/2008 from 13 munro drive colinton edinburgh EH13 0EG (1 page) |
5 November 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
15 October 2008 | Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page) |
11 June 2008 | Return made up to 15/05/08; full list of members (4 pages) |
19 July 2007 | New director appointed (2 pages) |
19 July 2007 | New director appointed (2 pages) |
15 May 2007 | Incorporation (17 pages) |