Edinburgh
Midlothian
EH11 1JH
Scotland
Secretary Name | Mr John Adrian Donkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(same day as company formation) |
Role | Solicitor |
Correspondence Address | 34 East Boldon Road Sunderland Tyne & Wear SR6 7TB |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 31 July 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Year | 2008 |
---|---|
Net Worth | £53,585 |
Cash | £38,416 |
Current Liabilities | £30,697 |
Latest Accounts | 31 July 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
11 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 May 2016 | Final Gazette dissolved following liquidation (1 page) |
11 February 2016 | Notice of final meeting of creditors (15 pages) |
3 July 2014 | Court order notice of winding up (1 page) |
3 July 2014 | Notice of winding up order (1 page) |
3 July 2014 | Registered office address changed from 16a Sciennes Gardens Edinburgh EH9 1NR Scotland on 3 July 2014 (2 pages) |
3 July 2014 | Registered office address changed from 16a Sciennes Gardens Edinburgh EH9 1NR Scotland on 3 July 2014 (2 pages) |
10 April 2014 | Compulsory strike-off action has been suspended (1 page) |
23 August 2013 | Termination of appointment of John Donkin as a secretary (1 page) |
20 March 2013 | Compulsory strike-off action has been suspended (1 page) |
25 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
15 November 2009 | Registered office address changed from 2F1, 6 Thistle Place Edinburgh Lothian EH11 1JH on 15 November 2009 (1 page) |
15 November 2009 | Annual return made up to 31 July 2009 with a full list of shareholders (3 pages) |
8 October 2008 | Return made up to 31/07/08; full list of members (3 pages) |
11 October 2007 | New director appointed (2 pages) |
10 October 2007 | New secretary appointed (2 pages) |
4 October 2007 | New secretary appointed (2 pages) |
21 September 2007 | Registered office changed on 21/09/07 from: 2F2, 6 thistle place edinburgh EH11 1JH (1 page) |
2 August 2007 | Resolutions
|
2 August 2007 | Secretary resigned (1 page) |
2 August 2007 | Director resigned (1 page) |
31 July 2007 | Incorporation (17 pages) |