Edinburgh
EH12 5HD
Scotland
Director Name | Mr Joseph Tree |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Secretary Name | Mr Graham William Maclachlan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Director Name | Mr Ian Cleland Ritchie |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 2012(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 12 August 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Director Name | Mr Steven Charles Morris |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 November 2012(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 12 August 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Whitehill Place Stirling FK8 2JL Scotland |
Director Name | Mr Martin Lewis Blackwell |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 2014(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 12 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Director Name | Miss Amanda Mungall |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(7 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 26 September 2008) |
Role | Account Director |
Correspondence Address | 73 Inchview Terrace Edinburgh EH7 6TT 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 |
Year | 2013 |
---|---|
Net Worth | £203,832 |
Cash | £267,503 |
Current Liabilities | £82,230 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 August 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 August 2017 | Final Gazette dissolved following liquidation (1 page) |
12 May 2017 | Notice of final meeting of creditors (4 pages) |
12 May 2017 | Notice of final meeting of creditors (4 pages) |
16 April 2015 | Court order notice of winding up (1 page) |
16 April 2015 | Court order notice of winding up (1 page) |
16 April 2015 | Notice of winding up order (1 page) |
16 April 2015 | Registered office address changed from The Matrix 62-66 Newhaven Road Edinburgh Lothian EH6 5QB to Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on 16 April 2015 (2 pages) |
16 April 2015 | Registered office address changed from The Matrix 62-66 Newhaven Road Edinburgh Lothian EH6 5QB to Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on 16 April 2015 (2 pages) |
16 April 2015 | Notice of winding up order (1 page) |
16 March 2015 | Appointment of a provisional liquidator (2 pages) |
16 March 2015 | Appointment of a provisional liquidator (2 pages) |
16 December 2014 | Resolutions
|
16 December 2014 | Resolutions
|
16 December 2014 | Statement of capital following an allotment of shares on 12 December 2014
|
16 December 2014 | Statement of capital following an allotment of shares on 12 December 2014
|
1 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Director's details changed for Mr Ian Cleland Ritchie on 1 July 2014 (2 pages) |
1 August 2014 | Director's details changed for Mr Ian Cleland Ritchie on 1 July 2014 (2 pages) |
1 August 2014 | Director's details changed for Mr Ian Cleland Ritchie on 1 July 2014 (2 pages) |
1 August 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
29 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 June 2014 | Appointment of Mr Martin Lewis Blackwell as a director (2 pages) |
13 June 2014 | Appointment of Mr Martin Lewis Blackwell as a director (2 pages) |
21 May 2014 | Resolutions
|
21 May 2014 | Statement of capital following an allotment of shares on 15 May 2014
|
21 May 2014 | Resolutions
|
21 May 2014 | Statement of capital following an allotment of shares on 15 May 2014
|
17 December 2013 | Statement of capital following an allotment of shares on 27 November 2013
|
17 December 2013 | Statement of capital following an allotment of shares on 27 November 2013
|
17 December 2013 | Resolutions
|
17 December 2013 | Resolutions
|
13 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders (8 pages) |
8 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders (8 pages) |
7 August 2013 | Director's details changed for Mr Graham William Maclachlan on 1 April 2013 (2 pages) |
7 August 2013 | Secretary's details changed for Mr Graham William Maclachlan on 1 April 2013 (1 page) |
7 August 2013 | Director's details changed for Mr Graham William Maclachlan on 1 April 2013 (2 pages) |
7 August 2013 | Director's details changed for Mr Joseph Tree on 1 April 2013 (2 pages) |
7 August 2013 | Secretary's details changed for Mr Graham William Maclachlan on 1 April 2013 (1 page) |
7 August 2013 | Secretary's details changed for Mr Graham William Maclachlan on 1 April 2013 (1 page) |
7 August 2013 | Director's details changed for Mr Joseph Tree on 1 April 2013 (2 pages) |
4 December 2012 | Appointment of Mr Steven Morris as a director (3 pages) |
4 December 2012 | Appointment of Mr Steven Morris as a director (3 pages) |
23 November 2012 | Resolutions
|
23 November 2012 | Resolutions
|
23 November 2012 | Statement of capital following an allotment of shares on 19 November 2012
|
23 November 2012 | Statement of capital following an allotment of shares on 19 November 2012
|
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 October 2012 | Appointment of Mr Ian Cleland Ritchie as a director (3 pages) |
16 October 2012 | Appointment of Mr Ian Cleland Ritchie as a director (3 pages) |
6 September 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (15 pages) |
6 September 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (15 pages) |
29 March 2012 | Statement of capital following an allotment of shares on 22 March 2012
|
29 March 2012 | Statement of capital following an allotment of shares on 22 March 2012
|
29 March 2012 | Resolutions
|
29 March 2012 | Resolutions
|
8 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (6 pages) |
8 August 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (6 pages) |
27 July 2011 | Director's details changed for Mr Joseph Tree on 30 June 2011 (2 pages) |
27 July 2011 | Director's details changed for Mr Graham William Maclachlan on 30 June 2011 (2 pages) |
27 July 2011 | Director's details changed for Mr Graham William Maclachlan on 30 June 2011 (2 pages) |
27 July 2011 | Secretary's details changed for Mr Graham William Maclachlan on 30 June 2011 (2 pages) |
27 July 2011 | Director's details changed for Mr Joseph Tree on 30 June 2011 (2 pages) |
27 July 2011 | Secretary's details changed for Mr Graham William Maclachlan on 30 June 2011 (2 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
7 December 2010 | Resolutions
|
7 December 2010 | Statement of company's objects (2 pages) |
7 December 2010 | Statement of company's objects (2 pages) |
7 December 2010 | Sub-division of shares on 3 December 2010 (7 pages) |
7 December 2010 | Sub-division of shares on 3 December 2010 (7 pages) |
7 December 2010 | Statement of capital following an allotment of shares on 3 December 2010
|
7 December 2010 | Statement of capital following an allotment of shares on 3 December 2010
|
7 December 2010 | Statement of capital following an allotment of shares on 3 December 2010
|
7 December 2010 | Resolutions
|
7 December 2010 | Sub-division of shares on 3 December 2010 (7 pages) |
11 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 July 2009 | Return made up to 10/07/09; full list of members (4 pages) |
16 July 2009 | Return made up to 10/07/09; full list of members (4 pages) |
3 November 2008 | Gbp ic 200/162\26/09/08\gbp sr 38@1=38\ (1 page) |
3 November 2008 | Gbp ic 200/162\26/09/08\gbp sr 38@1=38\ (1 page) |
10 October 2008 | Appointment terminated director amanda mungall (1 page) |
10 October 2008 | Appointment terminated director amanda mungall (1 page) |
20 August 2008 | Amending 88(2) (2 pages) |
20 August 2008 | Amending 88(2) (2 pages) |
29 July 2008 | Return made up to 10/07/08; full list of members (4 pages) |
29 July 2008 | Return made up to 10/07/08; full list of members (4 pages) |
11 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
25 June 2008 | Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page) |
25 June 2008 | Registered office changed on 25/06/2008 from 60 constitution street leith edinburgh EH6 6RR (1 page) |
25 June 2008 | Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page) |
25 June 2008 | Registered office changed on 25/06/2008 from 60 constitution street leith edinburgh EH6 6RR (1 page) |
18 March 2008 | Ad 29/02/08-07/03/08\gbp si 38@1=38\gbp ic 300/338\ (2 pages) |
18 March 2008 | Ad 29/02/08-07/03/08\gbp si 38@1=38\gbp ic 300/338\ (2 pages) |
5 March 2008 | Director appointed miss amanda mungall (2 pages) |
5 March 2008 | Director appointed miss amanda mungall (2 pages) |
16 October 2007 | Ad 01/08/07--------- £ si 162@1=162 £ ic 100/262 (2 pages) |
16 October 2007 | Ad 01/08/07--------- £ si 162@1=162 £ ic 100/262 (2 pages) |
10 July 2007 | Incorporation (17 pages) |
10 July 2007 | Incorporation (17 pages) |