2 Lister Square
Edinburgh
EH3 9GL
Scotland
Secretary Name | Mr John Patrick Elliott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Quartermile Two 5th Floor 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Mr Joseph Muthu |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Quartermile Two 5th Floor 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Mr Mikael Schoultz |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 16 February 2011(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quartermile Two 5th Floor 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Mr Riccardo Cirillo |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 19 June 2014(7 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 July 2019) |
Role | Investment Partner |
Country of Residence | Italy |
Correspondence Address | Quartermile Two 5th Floor 2 Lister Square Edinburgh EH3 9GL Scotland |
Registered Address | Quartermile Two 5th Floor 2 Lister Square Edinburgh EH3 9GL Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Meadows/Morningside |
9 at £1 | Thomas Rottner 90.00% Ordinary |
---|---|
1 at £1 | Riccardo Cirillo 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £78 |
Net Worth | £34 |
Cash | £10 |
Current Liabilities | £444 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
10 August 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 May 2021 | First Gazette notice for voluntary strike-off (1 page) |
15 May 2021 | Application to strike the company off the register (3 pages) |
31 March 2021 | Total exemption full accounts made up to 31 December 2020 (15 pages) |
16 October 2020 | Total exemption full accounts made up to 31 December 2019 (15 pages) |
26 May 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
23 September 2019 | Total exemption full accounts made up to 31 December 2018 (15 pages) |
9 August 2019 | Termination of appointment of Riccardo Cirillo as a director on 31 July 2019 (1 page) |
23 May 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
20 February 2019 | Director's details changed for Mr Riccardo Cirillo on 25 January 2019 (2 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (15 pages) |
16 July 2018 | Director's details changed for Mr Riccardo Cirillo on 14 February 2018 (2 pages) |
11 July 2018 | Change of details for Mr Thomas Andre Rottner as a person with significant control on 7 June 2018 (2 pages) |
11 July 2018 | Director's details changed for Mr Thomas Andre Rottner on 7 June 2018 (2 pages) |
23 May 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 December 2016 (18 pages) |
26 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
17 February 2017 | Director's details changed for Mr Riccardo Cirillo on 17 February 2017 (2 pages) |
17 February 2017 | Director's details changed for Mr Riccardo Cirillo on 17 February 2017 (2 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
8 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
22 March 2016 | Director's details changed for Mr Thomas Andre Rottner on 22 March 2016 (2 pages) |
22 March 2016 | Secretary's details changed for Mr John Patrick Elliott on 22 March 2016 (1 page) |
22 March 2016 | Secretary's details changed for Mr John Patrick Elliott on 22 March 2016 (1 page) |
22 March 2016 | Director's details changed for Mr Thomas Andre Rottner on 22 March 2016 (2 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 December 2014 (11 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 December 2014 (11 pages) |
22 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
3 November 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
3 November 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
19 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Appointment of Mr Riccardo Cirillo as a director (2 pages) |
19 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Appointment of Mr Riccardo Cirillo as a director (2 pages) |
20 December 2013 | Termination of appointment of Mikael Schoultz as a director (1 page) |
20 December 2013 | Termination of appointment of Mikael Schoultz as a director (1 page) |
8 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
8 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
7 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (5 pages) |
7 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (5 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
24 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (5 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
25 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Appointment of Mr Mikael G??Ran Schoultz as a director (2 pages) |
16 February 2011 | Termination of appointment of Joseph Muthu as a director (1 page) |
16 February 2011 | Appointment of Mr Mikael G??Ran Schoultz as a director (2 pages) |
16 February 2011 | Termination of appointment of Joseph Muthu as a director (1 page) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
16 September 2010 | Director's details changed for Mr Joseph Muthu on 15 August 2010 (2 pages) |
16 September 2010 | Director's details changed for Mr Joseph Muthu on 15 August 2010 (2 pages) |
27 May 2010 | Director's details changed for Mr Joseph Muthu on 23 May 2010 (2 pages) |
27 May 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Director's details changed for Mr Joseph Muthu on 23 May 2010 (2 pages) |
27 May 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
10 November 2009 | Registered office address changed from 30 - 31 Queen Street Edinburgh EH2 1JX on 10 November 2009 (1 page) |
10 November 2009 | Registered office address changed from 30 - 31 Queen Street Edinburgh EH2 1JX on 10 November 2009 (1 page) |
6 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
11 June 2009 | Director's change of particulars / thomas rottner / 11/06/2009 (1 page) |
11 June 2009 | Return made up to 23/05/09; full list of members (4 pages) |
11 June 2009 | Return made up to 23/05/09; full list of members (4 pages) |
11 June 2009 | Director's change of particulars / thomas rottner / 11/06/2009 (1 page) |
5 December 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
5 December 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
11 June 2008 | Return made up to 23/05/08; full list of members (4 pages) |
11 June 2008 | Return made up to 23/05/08; full list of members (4 pages) |
22 June 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
22 June 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
21 June 2007 | Resolutions
|
21 June 2007 | Resolutions
|
23 May 2007 | Incorporation (11 pages) |
23 May 2007 | Incorporation (11 pages) |