Edinburgh
Midlothian
EH25 9RE
Scotland
Secretary Name | Ms Rachel Southby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Midlothian Innovation Centre Roslin Edinburgh Midlothian EH25 9RE Scotland |
Director Name | Mr Elliot Thomas Alexander Traquair |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2010(3 years after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 28 March 2011) |
Role | Stonemason |
Country of Residence | Scotland |
Correspondence Address | Mitchell House 5 Mitchell Street Edinburgh EH6 7BD Scotland |
Registered Address | Midlothian Innovation Centre Roslin Edinburgh Midlothian EH25 9RE Scotland |
---|---|
Constituency | Midlothian |
Ward | Midlothian West |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Glynn Robertson & Rachel Southby 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,687 |
Cash | £3 |
Current Liabilities | £174,620 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2013 | Compulsory strike-off action has been suspended (1 page) |
19 December 2013 | Compulsory strike-off action has been suspended (1 page) |
29 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders Statement of capital on 2012-08-25
|
25 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders Statement of capital on 2012-08-25
|
31 July 2012 | Registered office address changed from Mitchell House 5 Mitchell Street Edinburgh EH6 7BD Scotland on 31 July 2012 (1 page) |
31 July 2012 | Registered office address changed from Mitchell House 5 Mitchell Street Edinburgh EH6 7BD Scotland on 31 July 2012 (1 page) |
28 May 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
12 September 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (3 pages) |
12 September 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (3 pages) |
20 June 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
20 June 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
29 March 2011 | Termination of appointment of Elliot Traquair as a director (1 page) |
29 March 2011 | Termination of appointment of Elliot Traquair as a director (1 page) |
18 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
7 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
1 September 2010 | Appointment of Mr Elliot Traquair as a director (2 pages) |
1 September 2010 | Appointment of Mr Elliot Traquair as a director (2 pages) |
12 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (3 pages) |
12 August 2010 | Director's details changed for Glynn Robertson on 30 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Glynn Robertson on 30 July 2010 (2 pages) |
12 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (3 pages) |
12 August 2010 | Secretary's details changed for Rachel Southby on 30 July 2010 (1 page) |
12 August 2010 | Secretary's details changed for Rachel Southby on 30 July 2010 (1 page) |
21 June 2010 | Registered office address changed from 17-21 East Mayfield Edinburgh EH9 1SE on 21 June 2010 (1 page) |
21 June 2010 | Registered office address changed from 17-21 East Mayfield Edinburgh EH9 1SE on 21 June 2010 (1 page) |
5 March 2010 | Resolutions
|
5 March 2010 | Resolutions
|
5 March 2010 | Company name changed southby construction LTD\certificate issued on 05/03/10
|
5 March 2010 | Company name changed southby construction LTD\certificate issued on 05/03/10
|
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
7 August 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
7 August 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
30 July 2009 | Return made up to 30/07/09; full list of members (3 pages) |
30 July 2009 | Return made up to 30/07/09; full list of members (3 pages) |
30 July 2009 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
30 July 2009 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
1 August 2008 | Secretary's change of particulars / rachel southby / 01/06/2008 (1 page) |
1 August 2008 | Director's change of particulars / glynn robertson / 01/06/2008 (1 page) |
1 August 2008 | Secretary's change of particulars / rachel southby / 01/06/2008 (1 page) |
1 August 2008 | Director's change of particulars / glynn robertson / 01/06/2008 (1 page) |
1 August 2008 | Return made up to 30/07/08; full list of members (3 pages) |
1 August 2008 | Return made up to 30/07/08; full list of members (3 pages) |
30 July 2007 | Incorporation (11 pages) |
30 July 2007 | Incorporation (11 pages) |