North Berwick
East Lothian
EH39 4PE
Scotland
Secretary Name | Mrs Janet Fenwicke-Clennell |
---|---|
Status | Closed |
Appointed | 12 November 2013(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 02 May 2017) |
Role | Company Director |
Correspondence Address | Glenorchy House 15 Glenorchy Road North Berwick East Lothian EH39 4PE Scotland |
Secretary Name | Robert John Ivory Barclay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 102-89 Commercial Street Edinburgh EH6 6LT Scotland |
Director Name | Creditreform (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2007(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham West Midlands B13 8AB |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 August 2007(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham B13 8AB |
Registered Address | Glenorchy House 15 Glenorchy Road North Berwick East Lothian EH39 4PE Scotland |
---|---|
Constituency | East Lothian |
Ward | North Berwick Coastal |
100 at £1 | Caroline Christian Fenwick-clennell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £17,877 |
Cash | £1,402 |
Current Liabilities | £4,029 |
Latest Accounts | 31 July 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
2 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
8 February 2017 | Application to strike the company off the register (3 pages) |
8 February 2017 | Application to strike the company off the register (3 pages) |
17 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
19 August 2014 | Director's details changed for Caroline Christian Fenwicke-Clennell on 17 December 2013 (2 pages) |
19 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Director's details changed for Caroline Christian Fenwicke-Clennell on 17 December 2013 (2 pages) |
19 December 2013 | Appointment of Mrs Janet Fenwicke-Clennell as a secretary (2 pages) |
19 December 2013 | Appointment of Mrs Janet Fenwicke-Clennell as a secretary (2 pages) |
17 December 2013 | Registered office address changed from Unit 3 St. Davids Business Park Dalgety Bay Dunfermline Fife KY11 9PF on 17 December 2013 (1 page) |
17 December 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Termination of appointment of Robert Barclay as a secretary (1 page) |
17 December 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Registered office address changed from Unit 3 St. Davids Business Park Dalgety Bay Dunfermline Fife KY11 9PF on 17 December 2013 (1 page) |
17 December 2013 | Termination of appointment of Robert Barclay as a secretary (1 page) |
14 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
1 May 2013 | Annual return made up to 15 August 2012 (28 pages) |
1 May 2013 | Administrative restoration application (6 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
1 May 2013 | Annual return made up to 15 August 2012 (28 pages) |
1 May 2013 | Total exemption small company accounts made up to 31 July 2012 (8 pages) |
1 May 2013 | Director's details changed for Caroline Christian Fenwicke- Clennell on 1 January 2012 (6 pages) |
1 May 2013 | Director's details changed for Caroline Christian Fenwicke- Clennell on 1 January 2012 (6 pages) |
1 May 2013 | Administrative restoration application (6 pages) |
1 May 2013 | Director's details changed for Caroline Christian Fenwicke- Clennell on 1 January 2012 (6 pages) |
5 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
27 October 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (4 pages) |
27 October 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
16 November 2010 | Director's details changed for Caroline Christian Fenwicke- Clennell on 1 October 2009 (2 pages) |
16 November 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (4 pages) |
16 November 2010 | Director's details changed for Caroline Christian Fenwicke- Clennell on 1 October 2009 (2 pages) |
16 November 2010 | Director's details changed for Caroline Christian Fenwicke- Clennell on 1 October 2009 (2 pages) |
16 November 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (4 pages) |
11 October 2009 | Previous accounting period shortened from 31 August 2009 to 31 July 2009 (1 page) |
11 October 2009 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
11 October 2009 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
11 October 2009 | Previous accounting period shortened from 31 August 2009 to 31 July 2009 (1 page) |
16 September 2009 | Return made up to 15/08/09; full list of members (3 pages) |
16 September 2009 | Director's change of particulars / caroline fenwick clennell / 31/07/2009 (2 pages) |
16 September 2009 | Return made up to 15/08/09; full list of members (3 pages) |
16 September 2009 | Director's change of particulars / caroline fenwick clennell / 31/07/2009 (2 pages) |
27 May 2009 | Registered office changed on 27/05/2009 from 9 ainslie place edinburgh EH3 6AT united kingdom (1 page) |
27 May 2009 | Total exemption full accounts made up to 31 August 2008 (3 pages) |
27 May 2009 | Total exemption full accounts made up to 31 August 2008 (3 pages) |
27 May 2009 | Registered office changed on 27/05/2009 from 9 ainslie place edinburgh EH3 6AT united kingdom (1 page) |
8 September 2008 | Location of debenture register (1 page) |
8 September 2008 | Registered office changed on 08/09/2008 from, 9, ainslie place, edinburgh, midlothian, EH3 6AT (1 page) |
8 September 2008 | Return made up to 15/08/08; full list of members (3 pages) |
8 September 2008 | Registered office changed on 08/09/2008 from, 9, ainslie place, edinburgh, midlothian, EH3 6AT (1 page) |
8 September 2008 | Return made up to 15/08/08; full list of members (3 pages) |
8 September 2008 | Location of debenture register (1 page) |
8 September 2008 | Location of register of members (1 page) |
8 September 2008 | Location of register of members (1 page) |
6 September 2007 | Ad 15/08/07-15/08/07 £ si 99@1=99 £ ic 1/100 (2 pages) |
6 September 2007 | New director appointed (1 page) |
6 September 2007 | Ad 15/08/07-15/08/07 £ si 99@1=99 £ ic 1/100 (2 pages) |
6 September 2007 | New director appointed (1 page) |
6 September 2007 | New secretary appointed (1 page) |
6 September 2007 | New secretary appointed (1 page) |
15 August 2007 | Director resigned (1 page) |
15 August 2007 | Incorporation (14 pages) |
15 August 2007 | Director resigned (1 page) |
15 August 2007 | Secretary resigned (1 page) |
15 August 2007 | Secretary resigned (1 page) |
15 August 2007 | Incorporation (14 pages) |