Linlithgow
West Lothian
EH49 7EL
Scotland
Director Name | Mrs Rebecca Maree Holmes |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 31 October 2007(2 weeks after company formation) |
Appointment Duration | 7 years, 5 months (closed 10 April 2015) |
Role | Photographer / IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2c Lion Well Wynd Linlithgow West Lothian EH49 7EL Scotland |
Secretary Name | Mrs Rebecca Maree Holmes |
---|---|
Nationality | Australian |
Status | Closed |
Appointed | 31 October 2007(2 weeks after company formation) |
Appointment Duration | 7 years, 5 months (closed 10 April 2015) |
Role | Photographer IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2c Lion Well Wynd Linlithgow West Lothian EH49 7EL Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 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 | 17 October 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 | 17 October 2007(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 2c Lion Well Wynd Linlithgow West Lothian EH49 7EL Scotland |
---|---|
Constituency | Linlithgow and East Falkirk |
Ward | Linlithgow |
1 at £1 | Mr David John Holmes 50.00% Ordinary |
---|---|
1 at £1 | Mrs Rebecca Maree Holmes 50.00% Ordinary |
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
10 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2014 | Application to strike the company off the register (3 pages) |
2 December 2014 | Application to strike the company off the register (3 pages) |
28 August 2014 | Accounts made up to 31 October 2013 (2 pages) |
28 August 2014 | Accounts made up to 31 October 2013 (2 pages) |
1 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
26 June 2013 | Accounts made up to 31 October 2012 (2 pages) |
26 June 2013 | Accounts made up to 31 October 2012 (2 pages) |
9 November 2012 | Secretary's details changed for Mrs Rebecca Maree Holmes on 9 November 2012 (1 page) |
9 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (4 pages) |
9 November 2012 | Director's details changed for Mrs Rebecca Maree Holmes on 9 November 2012 (2 pages) |
9 November 2012 | Director's details changed for Mr David John Holmes on 9 November 2012 (2 pages) |
9 November 2012 | Secretary's details changed for Mrs Rebecca Maree Holmes on 9 November 2012 (1 page) |
9 November 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (4 pages) |
9 November 2012 | Director's details changed for Mr David John Holmes on 9 November 2012 (2 pages) |
9 November 2012 | Director's details changed for Mrs Rebecca Maree Holmes on 9 November 2012 (2 pages) |
9 November 2012 | Director's details changed for Mr David John Holmes on 9 November 2012 (2 pages) |
9 November 2012 | Secretary's details changed for Mrs Rebecca Maree Holmes on 9 November 2012 (1 page) |
9 November 2012 | Director's details changed for Mrs Rebecca Maree Holmes on 9 November 2012 (2 pages) |
1 December 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (5 pages) |
1 December 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Accounts made up to 31 October 2011 (2 pages) |
1 November 2011 | Accounts made up to 31 October 2011 (2 pages) |
5 July 2011 | Director's details changed for Mr David John Holmes on 5 July 2011 (2 pages) |
5 July 2011 | Director's details changed for Mrs Rebecca Maree Holmes on 5 July 2011 (2 pages) |
5 July 2011 | Accounts made up to 31 October 2010 (2 pages) |
5 July 2011 | Secretary's details changed for Mrs Rebecca Maree Holmes on 5 July 2011 (2 pages) |
5 July 2011 | Director's details changed for Mrs Rebecca Maree Holmes on 5 July 2011 (2 pages) |
5 July 2011 | Secretary's details changed for Mrs Rebecca Maree Holmes on 5 July 2011 (2 pages) |
5 July 2011 | Secretary's details changed for Mrs Rebecca Maree Holmes on 5 July 2011 (2 pages) |
5 July 2011 | Director's details changed for Mrs Rebecca Maree Holmes on 5 July 2011 (2 pages) |
5 July 2011 | Director's details changed for Mr David John Holmes on 5 July 2011 (2 pages) |
5 July 2011 | Accounts made up to 31 October 2010 (2 pages) |
5 July 2011 | Director's details changed for Mr David John Holmes on 5 July 2011 (2 pages) |
26 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Accounts made up to 31 October 2009 (2 pages) |
16 July 2010 | Accounts made up to 31 October 2009 (2 pages) |
26 March 2010 | Accounts made up to 31 October 2008 (2 pages) |
26 March 2010 | Accounts made up to 31 October 2008 (2 pages) |
30 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
27 January 2010 | Annual return made up to 17 October 2009 with a full list of shareholders (5 pages) |
27 January 2010 | Director's details changed for Mr David John Holmes on 27 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 17 October 2009 with a full list of shareholders (5 pages) |
27 January 2010 | Director's details changed for Mr David John Holmes on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Mrs Rebecca Maree Holmes on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Mrs Rebecca Maree Holmes on 27 January 2010 (2 pages) |
15 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2008 | Return made up to 17/10/08; full list of members (4 pages) |
28 November 2008 | Return made up to 17/10/08; full list of members (4 pages) |
13 November 2008 | Director and secretary appointed rebecca maree holmes (2 pages) |
13 November 2008 | Director appointed david holmes (2 pages) |
13 November 2008 | Director and secretary appointed rebecca maree holmes (2 pages) |
13 November 2008 | Director appointed david holmes (2 pages) |
20 June 2008 | Registered office changed on 20/06/2008 from 2C lion well wynd linlithgow west lothian EH49 7EL (1 page) |
20 June 2008 | Registered office changed on 20/06/2008 from 2C lion well wynd linlithgow west lothian EH49 7EL (1 page) |
7 March 2008 | Registered office changed on 07/03/2008 from 27 lauriston street edinburgh EH3 9DQ (1 page) |
7 March 2008 | Registered office changed on 07/03/2008 from 27 lauriston street edinburgh EH3 9DQ (1 page) |
8 November 2007 | Director resigned (1 page) |
8 November 2007 | Secretary resigned (1 page) |
8 November 2007 | Director resigned (1 page) |
8 November 2007 | Secretary resigned (1 page) |
8 November 2007 | Director resigned (1 page) |
8 November 2007 | Director resigned (1 page) |
17 October 2007 | Incorporation (15 pages) |
17 October 2007 | Incorporation (15 pages) |