Edinburgh
EH12 6HG
Scotland
Director Name | Mr Marcus George Pickering |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Glebe Whitehouse Road Edinburgh EH4 6NN Scotland |
Secretary Name | Matthew David Malcolm Gammell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 31 Ravelston Dykes Edinburgh EH12 6HG Scotland |
Website | broughtonone.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 1192999 |
Telephone region | Unknown |
Registered Address | 1 Summerhall Edinburgh EH9 1PL Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Southside/Newington |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Marcus George Pickering 50.00% Ordinary |
---|---|
2 at £1 | Matthew David Malcolm Gammell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£18,016 |
Current Liabilities | £57,145 |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
26 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2016 | Application to strike the company off the register (2 pages) |
28 April 2016 | Application to strike the company off the register (2 pages) |
11 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Registered office address changed from 1 Broughton Market Edinburgh Midlothian EH3 6NU to 1 Summerhall Edinburgh EH9 1PL on 11 November 2015 (1 page) |
11 November 2015 | Registered office address changed from 1 Broughton Market Edinburgh Midlothian EH3 6NU to 1 Summerhall Edinburgh EH9 1PL on 11 November 2015 (1 page) |
7 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
7 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
10 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
11 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
19 June 2013 | Cancellation of shares. Statement of capital on 19 June 2013
|
19 June 2013 | Cancellation of shares. Statement of capital on 19 June 2013
|
22 March 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
22 March 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
15 March 2013 | Resolutions
|
15 March 2013 | Purchase of own shares. (3 pages) |
15 March 2013 | Resolutions
|
15 March 2013 | Purchase of own shares. (3 pages) |
14 March 2013 | Registered office address changed from Factotum Homes 1 Broughton Market Edinburgh Lothian EH3 6NU Scotland on 14 March 2013 (1 page) |
14 March 2013 | Registered office address changed from Factotum Homes 1 Broughton Market Edinburgh Lothian EH3 6NU Scotland on 14 March 2013 (1 page) |
7 March 2013 | Company name changed factotum homes LIMITED\certificate issued on 07/03/13
|
7 March 2013 | Company name changed factotum homes LIMITED\certificate issued on 07/03/13
|
12 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (5 pages) |
12 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (5 pages) |
12 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
14 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (5 pages) |
14 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (5 pages) |
14 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
2 March 2011 | Registered office address changed from , 40 Charlotte Square, Edinburgh, EH2 4HQ on 2 March 2011 (1 page) |
2 March 2011 | Registered office address changed from , 40 Charlotte Square, Edinburgh, EH2 4HQ on 2 March 2011 (1 page) |
2 March 2011 | Registered office address changed from , 40 Charlotte Square, Edinburgh, EH2 4HQ on 2 March 2011 (1 page) |
22 February 2011 | Previous accounting period extended from 30 November 2010 to 31 December 2010 (2 pages) |
22 February 2011 | Previous accounting period extended from 30 November 2010 to 31 December 2010 (2 pages) |
3 December 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (5 pages) |
3 December 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (5 pages) |
3 December 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
9 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
25 May 2010 | Secretary's details changed for Matthew David Malcolm Gammell on 19 May 2010 (3 pages) |
25 May 2010 | Director's details changed for Matthew David Malcolm Gammell on 19 May 2010 (3 pages) |
25 May 2010 | Director's details changed for Matthew David Malcolm Gammell on 19 May 2010 (3 pages) |
25 May 2010 | Secretary's details changed for Matthew David Malcolm Gammell on 19 May 2010 (3 pages) |
10 December 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
10 December 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
8 December 2009 | Director's details changed for Matthew David Malcolm Gammell on 1 October 2009 (2 pages) |
8 December 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Director's details changed for Marcus George Pickering on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Matthew David Malcolm Gammell on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Marcus George Pickering on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Matthew David Malcolm Gammell on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Marcus George Pickering on 1 October 2009 (2 pages) |
8 December 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
3 December 2008 | Ad 19/11/08\gbp si 3@1=3\gbp ic 2/5\ (2 pages) |
3 December 2008 | Ad 19/11/08\gbp si 3@1=3\gbp ic 2/5\ (2 pages) |
28 November 2008 | Director and secretary's change of particulars / mathew gammell / 09/11/2008 (1 page) |
28 November 2008 | Return made up to 09/11/08; full list of members (4 pages) |
28 November 2008 | Director's change of particulars / marcus pickering / 09/11/2008 (1 page) |
28 November 2008 | Return made up to 09/11/08; full list of members (4 pages) |
28 November 2008 | Director and secretary's change of particulars / mathew gammell / 09/11/2008 (1 page) |
28 November 2008 | Director's change of particulars / marcus pickering / 09/11/2008 (1 page) |
9 November 2007 | Incorporation (17 pages) |
9 November 2007 | Incorporation (17 pages) |