Edinburgh
EH7 6TP
Scotland
Secretary Name | Sharon Brannan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 73 Wakefield Avenue Edinburgh EH7 6TP Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 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 | 14 August 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 | 14 August 2007(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 21 York Place Edinburgh EH1 3EN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 4 other UK companies use this postal address |
Year | 2008 |
---|---|
Net Worth | -£35,429 |
Current Liabilities | £100,522 |
Latest Accounts | 31 August 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
23 March 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 December 2016 | Notice of final meeting of creditors (5 pages) |
8 July 2013 | Notice of winding up order (1 page) |
8 July 2013 | Registered office address changed from 73 Wakefield Avenue Edinburgh Lothian EH7 6TP on 8 July 2013 (2 pages) |
8 July 2013 | Court order notice of winding up (1 page) |
8 July 2013 | Registered office address changed from 73 Wakefield Avenue Edinburgh Lothian EH7 6TP on 8 July 2013 (2 pages) |
2 February 2013 | Compulsory strike-off action has been suspended (1 page) |
21 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 September 2012 | Annual return made up to 14 August 2011 with a full list of shareholders Statement of capital on 2012-09-25
|
21 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2011 | Annual return made up to 14 August 2010 with a full list of shareholders (4 pages) |
30 August 2011 | Director's details changed for Douglas John Brannan on 14 August 2010 (2 pages) |
23 August 2011 | Annual return made up to 14 August 2009 with a full list of shareholders (3 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
27 August 2008 | Return made up to 14/08/08; full list of members (3 pages) |
17 May 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 September 2007 | New director appointed (2 pages) |
11 September 2007 | Registered office changed on 11/09/07 from: 73 wakefield avenue edinburgh EH7 6TP (1 page) |
11 September 2007 | New secretary appointed (2 pages) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | Secretary resigned (1 page) |
14 August 2007 | Incorporation (15 pages) |