Blackburn
EH47 7EL
Scotland
Secretary Name | Pauline Connor |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 November 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Riverside Lea Blackburn West Lothian EH47 7EL Scotland |
Registered Address | 14-18 Hill Street Edinburgh EH2 3JZ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Pauline Connor 50.00% Ordinary |
---|---|
1 at £1 | Shamus Connor 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £952,292 |
Cash | £1,203,127 |
Current Liabilities | £1,591,780 |
Latest Accounts | 30 November 2013 (10 years, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2015 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
Next Return Due | 12 December 2016 (overdue) |
---|
16 November 2016 | Notice of winding up order (1 page) |
---|---|
16 November 2016 | Registered office address changed from 4 Riverside Lea Blackburn EH47 7EL to 11a Dublin Street Edinburgh EH1 3PG on 16 November 2016 (2 pages) |
16 November 2016 | Court order notice of winding up (1 page) |
22 September 2016 | Order of court - dissolution void (1 page) |
21 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 December 2015 | Compulsory strike-off action has been suspended (1 page) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
28 November 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
11 November 2014 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
25 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2014 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2014-04-02
|
23 January 2014 | Compulsory strike-off action has been suspended (1 page) |
6 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2013 | Annual return made up to 28 November 2012 with a full list of shareholders (4 pages) |
11 January 2013 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
7 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2012 | Annual return made up to 28 November 2011 with a full list of shareholders (4 pages) |
30 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
4 March 2011 | Annual return made up to 28 November 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
14 February 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (4 pages) |
14 February 2010 | Director's details changed for Shamus Connor on 28 November 2009 (2 pages) |
23 September 2009 | Accounts for a dormant company made up to 30 November 2008 (2 pages) |
17 September 2009 | Return made up to 28/11/08; full list of members (3 pages) |
28 November 2007 | Incorporation (18 pages) |