Edinburgh
Midlothian
EH3 7PE
Scotland
Secretary Name | Frank Fitzpatrick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 108 Shawholm Crescent Pollockshaws Glasgow G43 1LH Scotland |
Registered Address | 7-11 Melville Street Edinburgh Midlothian EH3 7PE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Paul Fitzpatrick 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Turnover | £37,466 |
Gross Profit | £5,748 |
Net Worth | -£13,582 |
Current Liabilities | £15,010 |
Latest Accounts | 28 April 2014 (9 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 April |
27 January 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 October 2017 | Notice of final meeting of creditors (3 pages) |
27 October 2017 | Notice of final meeting of creditors (3 pages) |
3 February 2017 | Registered office address changed from C/O Merit Office 1 16 Melville Street Falkirk FK1 1HZ to C/O Johnston Carmichael Llp 7-11 Melville Street Edinburgh Midlothian EH3 7PE on 3 February 2017 (2 pages) |
3 February 2017 | Registered office address changed from C/O Merit Office 1 16 Melville Street Falkirk FK1 1HZ to C/O Johnston Carmichael Llp 7-11 Melville Street Edinburgh Midlothian EH3 7PE on 3 February 2017 (2 pages) |
11 January 2017 | Court order notice of winding up (1 page) |
11 January 2017 | Court order notice of winding up (1 page) |
11 January 2017 | Notice of winding up order (1 page) |
11 January 2017 | Notice of winding up order (1 page) |
13 April 2016 | Compulsory strike-off action has been suspended (1 page) |
13 April 2016 | Compulsory strike-off action has been suspended (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2015 | Total exemption full accounts made up to 28 April 2014 (16 pages) |
25 January 2015 | Total exemption full accounts made up to 28 April 2014 (16 pages) |
13 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 29 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
6 February 2014 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
26 January 2014 | Total exemption full accounts made up to 28 April 2013 (15 pages) |
26 January 2014 | Total exemption full accounts made up to 28 April 2013 (15 pages) |
20 February 2013 | Annual return made up to 29 October 2012 with a full list of shareholders (3 pages) |
20 February 2013 | Annual return made up to 29 October 2012 with a full list of shareholders (3 pages) |
28 January 2013 | Total exemption full accounts made up to 28 April 2012 (15 pages) |
28 January 2013 | Total exemption full accounts made up to 28 April 2012 (15 pages) |
1 November 2012 | Registered office address changed from C/O Merit Commercial Services Unit 2a David Dale Bus Centre 159 Broad Street Glasgow G40 2QR on 1 November 2012 (1 page) |
1 November 2012 | Registered office address changed from C/O Merit Commercial Services Unit 2a David Dale Bus Centre 159 Broad Street Glasgow G40 2QR on 1 November 2012 (1 page) |
1 November 2012 | Registered office address changed from C/O Merit Commercial Services Unit 2a David Dale Bus Centre 159 Broad Street Glasgow G40 2QR on 1 November 2012 (1 page) |
20 January 2012 | Total exemption full accounts made up to 30 April 2011 (15 pages) |
20 January 2012 | Total exemption full accounts made up to 30 April 2011 (15 pages) |
16 January 2012 | Annual return made up to 29 October 2011 with a full list of shareholders (3 pages) |
16 January 2012 | Annual return made up to 29 October 2011 with a full list of shareholders (3 pages) |
12 April 2011 | Director's details changed for Paul Fitzpatrick on 22 October 2010 (2 pages) |
12 April 2011 | Annual return made up to 29 October 2010 with a full list of shareholders (3 pages) |
12 April 2011 | Director's details changed for Paul Fitzpatrick on 22 October 2010 (2 pages) |
12 April 2011 | Annual return made up to 29 October 2010 with a full list of shareholders (3 pages) |
27 January 2011 | Total exemption full accounts made up to 30 April 2010 (8 pages) |
27 January 2011 | Total exemption full accounts made up to 30 April 2010 (8 pages) |
6 January 2010 | Director's details changed for Paul Fitzpatrick on 28 October 2009 (2 pages) |
6 January 2010 | Annual return made up to 29 October 2009 with a full list of shareholders (4 pages) |
6 January 2010 | Annual return made up to 29 October 2009 with a full list of shareholders (4 pages) |
6 January 2010 | Director's details changed for Paul Fitzpatrick on 28 October 2009 (2 pages) |
28 September 2009 | Total exemption full accounts made up to 30 April 2009 (7 pages) |
28 September 2009 | Total exemption full accounts made up to 30 April 2009 (7 pages) |
23 April 2009 | Accounting reference date extended from 31/10/2008 to 28/04/2009 (1 page) |
23 April 2009 | Accounting reference date extended from 31/10/2008 to 28/04/2009 (1 page) |
2 March 2009 | Registered office changed on 02/03/2009 from 9 newton terrace glasgow G3 7PJ (1 page) |
2 March 2009 | Registered office changed on 02/03/2009 from 9 newton terrace glasgow G3 7PJ (1 page) |
30 October 2008 | Return made up to 29/10/08; full list of members (3 pages) |
30 October 2008 | Return made up to 29/10/08; full list of members (3 pages) |
29 October 2007 | Incorporation (17 pages) |
29 October 2007 | Incorporation (17 pages) |