Edinburgh
Midlothian
EH4 2GA
Scotland
Director Name | Mr Neil Stuart Gullan |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 November 2007(1 week, 6 days after company formation) |
Appointment Duration | 8 years, 2 months (closed 02 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodend Dirleton East Lothian EH39 5ET Scotland |
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 October 2007(same day as company formation) |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland |
Director Name | Morton Fraser Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2007(same day as company formation) |
Correspondence Address | 30-31 Queen Street Edinburgh EH2 1JX Scotland |
Registered Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Meadows/Morningside |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Morton Fraser Directors LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2015 | Application to strike the company off the register (3 pages) |
5 October 2015 | Application to strike the company off the register (3 pages) |
1 December 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
23 December 2013 | Accounts for a dormant company made up to 31 October 2013 (3 pages) |
23 December 2013 | Accounts for a dormant company made up to 31 October 2013 (3 pages) |
4 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
6 September 2013 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
6 September 2013 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
1 February 2013 | Accounts for a dormant company made up to 31 October 2012 (3 pages) |
1 February 2013 | Accounts for a dormant company made up to 31 October 2012 (3 pages) |
30 October 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (5 pages) |
21 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (5 pages) |
21 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (5 pages) |
21 November 2011 | Secretary's details changed for Morton Fraser Secretaries Limited on 21 November 2011 (2 pages) |
21 November 2011 | Secretary's details changed for Morton Fraser Secretaries Limited on 21 November 2011 (2 pages) |
2 August 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
2 August 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
1 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
28 April 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
15 December 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
15 December 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
11 November 2009 | Registered office address changed from 29 Manor Place Edinburgh EH3 7DX on 11 November 2009 (1 page) |
11 November 2009 | Registered office address changed from 29 Manor Place Edinburgh EH3 7DX on 11 November 2009 (1 page) |
18 August 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
18 August 2009 | Accounts for a dormant company made up to 31 October 2008 (1 page) |
29 January 2009 | Registered office changed on 29/01/2009 from 30-31 queen street edinburgh midlothian EH2 1JX (1 page) |
29 January 2009 | Registered office changed on 29/01/2009 from 30-31 queen street edinburgh midlothian EH2 1JX (1 page) |
25 November 2008 | Return made up to 30/10/08; full list of members (3 pages) |
25 November 2008 | Return made up to 30/10/08; full list of members (3 pages) |
10 December 2007 | New director appointed (2 pages) |
10 December 2007 | Director resigned (1 page) |
10 December 2007 | New director appointed (5 pages) |
10 December 2007 | New director appointed (5 pages) |
10 December 2007 | New director appointed (2 pages) |
10 December 2007 | Director resigned (1 page) |
7 November 2007 | Company name changed york place (no. 450) LIMITED\certificate issued on 07/11/07 (2 pages) |
7 November 2007 | Company name changed york place (no. 450) LIMITED\certificate issued on 07/11/07 (2 pages) |
30 October 2007 | Incorporation (16 pages) |
30 October 2007 | Incorporation (16 pages) |