South Queensferry
West Lothian
EH30 9LE
Scotland
Director Name | Mr Michael John Glaire |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 February 2008(2 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 3 months (closed 06 June 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Kinnoull Avenue Dunblane Perthshire FK15 9JG Scotland |
Secretary Name | Douglas Brotherton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 February 2008(2 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 3 months (closed 06 June 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Ashburnham Loan South Queensferry West Lothian EH30 9LE Scotland |
Director Name | 1924 Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2007(same day as company formation) |
Correspondence Address | 37 Queen Street Edinburgh Midlothian EH2 1JX Scotland |
Secretary Name | 1924 Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2007(same day as company formation) |
Correspondence Address | 37 Queen Street Edinburgh EH2 1JX Scotland |
Website | businessesforsaleco.com |
---|
Registered Address | 3 Walker Street Edinburgh Midlothian EH3 7JY Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£49,663 |
Cash | £647 |
Current Liabilities | £51,123 |
Latest Accounts | 31 May 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
6 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2017 | Application to strike the company off the register (3 pages) |
24 January 2017 | Confirmation statement made on 23 November 2016 with updates (7 pages) |
23 January 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
5 August 2016 | Previous accounting period extended from 30 November 2015 to 31 May 2016 (1 page) |
30 November 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
21 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
21 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
9 January 2015 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
30 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
30 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
20 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
18 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (6 pages) |
18 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (6 pages) |
28 May 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
28 May 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
21 December 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (6 pages) |
21 December 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (6 pages) |
5 September 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
5 September 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
17 December 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (6 pages) |
17 December 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (6 pages) |
1 September 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
1 September 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
24 December 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (5 pages) |
24 December 2009 | Director's details changed for Douglas Brotherton on 23 November 2009 (2 pages) |
24 December 2009 | Director's details changed for Douglas Brotherton on 23 November 2009 (2 pages) |
24 December 2009 | Director's details changed for Mr Michael John Glaire on 23 November 2009 (2 pages) |
24 December 2009 | Director's details changed for Mr Michael John Glaire on 23 November 2009 (2 pages) |
24 December 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (5 pages) |
1 September 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
1 September 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
23 December 2008 | Return made up to 23/11/08; full list of members (4 pages) |
23 December 2008 | Capitals not rolled up (2 pages) |
23 December 2008 | Return made up to 23/11/08; full list of members (4 pages) |
23 December 2008 | Capitals not rolled up (2 pages) |
13 June 2008 | Resolutions
|
13 June 2008 | Ad 13/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
13 June 2008 | Resolutions
|
13 June 2008 | Ad 13/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
15 April 2008 | Director and secretary appointed douglas brotherton (2 pages) |
15 April 2008 | Director and secretary appointed douglas brotherton (2 pages) |
4 April 2008 | Appointment terminated secretary 1924 nominees LIMITED (1 page) |
4 April 2008 | Appointment terminated director 1924 directors LIMITED (1 page) |
4 April 2008 | Appointment terminated director 1924 directors LIMITED (1 page) |
4 April 2008 | Director appointed michael glaire (2 pages) |
4 April 2008 | Appointment terminated secretary 1924 nominees LIMITED (1 page) |
4 April 2008 | Director appointed michael glaire (2 pages) |
21 February 2008 | Registered office changed on 21/02/08 from: 37 queen street edinburgh midlothian EH2 1JX (1 page) |
21 February 2008 | Registered office changed on 21/02/08 from: 37 queen street edinburgh midlothian EH2 1JX (1 page) |
13 February 2008 | Company name changed ac&h 239 LIMITED\certificate issued on 13/02/08 (2 pages) |
13 February 2008 | Company name changed ac&h 239 LIMITED\certificate issued on 13/02/08 (2 pages) |
23 November 2007 | Incorporation (19 pages) |
23 November 2007 | Incorporation (19 pages) |