Broxburn
West Lothian
EH52 5LR
Scotland
Secretary Name | Yvette Sayers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Henderson Crescent Broxburn West Lothian EH52 6HB Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 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 | 29 May 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 | 29 May 2007(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 1 Inverleith Gardens Edinburgh EH3 5PU Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Inverleith |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | George Mercer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
1 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2015 | Application to strike the company off the register (3 pages) |
27 July 2015 | Application to strike the company off the register (3 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
21 July 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
3 November 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
3 November 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
18 July 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
2 July 2013 | Annual return made up to 29 May 2013 with a full list of shareholders
|
2 July 2013 | Annual return made up to 29 May 2013 with a full list of shareholders
|
5 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
18 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
1 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
10 August 2011 | Registered office address changed from 27 Lauriston Street Edinburgh EH3 9DQ on 10 August 2011 (1 page) |
10 August 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Registered office address changed from 27 Lauriston Street Edinburgh EH3 9DQ on 10 August 2011 (1 page) |
1 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
18 June 2010 | Director's details changed for George Mercer on 29 May 2010 (2 pages) |
18 June 2010 | Director's details changed for George Mercer on 29 May 2010 (2 pages) |
18 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
2 June 2009 | Return made up to 29/05/09; full list of members (3 pages) |
2 June 2009 | Return made up to 29/05/09; full list of members (3 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
8 August 2008 | Return made up to 29/05/08; full list of members (6 pages) |
8 August 2008 | Return made up to 29/05/08; full list of members (6 pages) |
6 June 2007 | New secretary appointed (2 pages) |
6 June 2007 | Director resigned (1 page) |
6 June 2007 | Director resigned (1 page) |
6 June 2007 | Secretary resigned (1 page) |
6 June 2007 | New secretary appointed (2 pages) |
6 June 2007 | Secretary resigned (1 page) |
6 June 2007 | Director resigned (1 page) |
6 June 2007 | New director appointed (2 pages) |
6 June 2007 | Director resigned (1 page) |
6 June 2007 | New director appointed (2 pages) |
29 May 2007 | Incorporation (15 pages) |
29 May 2007 | Incorporation (15 pages) |