Edinburgh
EH11 2NP
Scotland
Director Name | Mr Neil Paterson Fox Arnott |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 08 December 2012(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 21 February 2017) |
Role | IT Consultant |
Country of Residence | Scotland |
Correspondence Address | 110b Gorgie Road Edinburgh EH11 2NP Scotland |
Director Name | Diane Gray |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2007(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 4 Coltbridge Vale Edinburgh Midlothian EH12 6AG Scotland |
Secretary Name | Henry John Edmunds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Coltbridge Vale Edinburgh EH12 6AG Scotland |
Director Name | Mr David Richard Findlay |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2011(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 December 2012) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 110b Gorgie Road Edinburgh EH11 2NP Scotland |
Registered Address | 110b Gorgie Road Edinburgh EH11 2NP Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Sighthill/Gorgie |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
21 July 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
23 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-03-17
|
26 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
26 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
23 February 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-02-23
|
26 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
26 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
5 March 2014 | Termination of appointment of Henry Edmunds as a secretary (1 page) |
5 March 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Termination of appointment of Henry Edmunds as a secretary (1 page) |
5 March 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-03-05
|
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
16 January 2013 | Appointment of Mr Neil Paterson Fox Arnott as a director (2 pages) |
16 January 2013 | Registered office address changed from 108 Gorgie Road Edinburgh Midlothian EH11 2NP on 16 January 2013 (1 page) |
16 January 2013 | Appointment of Mr Neil Paterson Fox Arnott as a director (2 pages) |
16 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (4 pages) |
16 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (4 pages) |
16 January 2013 | Termination of appointment of David Findlay as a director (1 page) |
16 January 2013 | Registered office address changed from 108 Gorgie Road Edinburgh Midlothian EH11 2NP on 16 January 2013 (1 page) |
16 January 2013 | Termination of appointment of David Findlay as a director (1 page) |
9 October 2012 | Appointment of Mr Paul Graham Knell as a director (2 pages) |
9 October 2012 | Appointment of Mr Paul Graham Knell as a director (2 pages) |
20 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
20 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
12 February 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (3 pages) |
12 February 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (3 pages) |
11 February 2012 | Termination of appointment of Diane Gray as a director (1 page) |
11 February 2012 | Termination of appointment of Diane Gray as a director (1 page) |
20 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
20 September 2011 | Appointment of Mr David Richard Findlay as a director (2 pages) |
20 September 2011 | Appointment of Mr David Richard Findlay as a director (2 pages) |
20 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
17 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (4 pages) |
17 January 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
16 February 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (4 pages) |
16 February 2010 | Director's details changed for Diane Gray on 13 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Diane Gray on 13 February 2010 (2 pages) |
16 February 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (4 pages) |
23 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
23 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
13 January 2009 | Return made up to 20/12/08; full list of members (3 pages) |
13 January 2009 | Return made up to 20/12/08; full list of members (3 pages) |
20 December 2007 | Incorporation (16 pages) |
20 December 2007 | Incorporation (16 pages) |