East Linton
East Lothian
EH40 3AD
Scotland
Secretary Name | Mrs Lyndsey Catherine Blair |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 The Square East Linton East Lothian EH40 3AD Scotland |
Registered Address | 1 The Square East Linton East Lothian EH40 3AD Scotland |
---|---|
Constituency | East Lothian |
Ward | Dunbar and East Linton |
Year | 2010 |
---|---|
Net Worth | £1,367 |
Cash | £10,378 |
Current Liabilities | £30,233 |
Latest Accounts | 30 June 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
5 October 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 October 2016 | Final Gazette dissolved following liquidation (1 page) |
5 July 2016 | Notice of final meeting of creditors (3 pages) |
5 July 2016 | Notice of final meeting of creditors (3 pages) |
4 August 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
14 July 2014 | Registered office address changed from 28 Toll House Neuk Tranent East Lothian EH33 2QU to 1 the Square East Linton East Lothian EH40 3AD on 14 July 2014 (2 pages) |
14 July 2014 | Notice of winding up order (1 page) |
14 July 2014 | Court order notice of winding up (1 page) |
14 July 2014 | Notice of winding up order (1 page) |
14 July 2014 | Registered office address changed from 28 Toll House Neuk Tranent East Lothian EH33 2QU to 1 the Square East Linton East Lothian EH40 3AD on 14 July 2014 (2 pages) |
14 July 2014 | Court order notice of winding up (1 page) |
10 January 2014 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
10 January 2014 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
7 November 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
7 November 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
13 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2013 | Annual return made up to 20 June 2012 with a full list of shareholders (3 pages) |
14 March 2013 | Annual return made up to 20 June 2012 with a full list of shareholders (3 pages) |
25 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (3 pages) |
10 October 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (3 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
1 November 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
25 August 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (3 pages) |
25 August 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (3 pages) |
24 August 2010 | Secretary's details changed for Lyndsey Catherine Wylie on 20 June 2010 (1 page) |
24 August 2010 | Secretary's details changed for Lyndsey Catherine Wylie on 20 June 2010 (1 page) |
24 August 2010 | Director's details changed for Lee Blair on 20 June 2010 (2 pages) |
24 August 2010 | Director's details changed for Lee Blair on 20 June 2010 (2 pages) |
16 November 2009 | Annual return made up to 20 June 2009 with a full list of shareholders (3 pages) |
16 November 2009 | Annual return made up to 20 June 2009 with a full list of shareholders (3 pages) |
21 July 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
21 July 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
3 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 March 2009 | Return made up to 20/06/08; full list of members (3 pages) |
2 March 2009 | Return made up to 20/06/08; full list of members (3 pages) |
6 February 2009 | Location of register of members (1 page) |
6 February 2009 | Location of debenture register (1 page) |
6 February 2009 | Registered office changed on 06/02/2009 from 28 toll house neuk tranent east lothian EH33 2QU (1 page) |
6 February 2009 | Location of debenture register (1 page) |
6 February 2009 | Location of register of members (1 page) |
6 February 2009 | Registered office changed on 06/02/2009 from 28 toll house neuk tranent east lothian EH33 2QU (1 page) |
19 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2008 | Director's change of particulars / lee blair / 19/03/2008 (1 page) |
28 March 2008 | Registered office changed on 28/03/2008 from 42 fernieside crescent edinburgh EH17 7HW (1 page) |
28 March 2008 | Director's change of particulars / lee blair / 19/03/2008 (1 page) |
28 March 2008 | Registered office changed on 28/03/2008 from 42 fernieside crescent edinburgh EH17 7HW (1 page) |
28 March 2008 | Secretary's change of particulars / lyndsey wylie / 19/03/2008 (1 page) |
28 March 2008 | Secretary's change of particulars / lyndsey wylie / 19/03/2008 (1 page) |
20 June 2007 | Incorporation (13 pages) |
20 June 2007 | Incorporation (13 pages) |