Edinburgh
Midlothian
EH6 4BG
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 |
Director Name | Alasdair Cairns Grierson |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2007(same day as company formation) |
Role | Sales Director |
Correspondence Address | 53, 3f1 Slateford Road Edinburgh Midlothian EH11 1PR 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, 7 months (resigned 19 April 2013) |
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 |
100 at £1 | David Findlay 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£253 |
Current Liabilities | £353 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 July 2015 | Voluntary strike-off action has been suspended (1 page) |
4 July 2015 | Voluntary strike-off action has been suspended (1 page) |
22 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2014 | Voluntary strike-off action has been suspended (1 page) |
31 October 2014 | Voluntary strike-off action has been suspended (1 page) |
26 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2014 | Voluntary strike-off action has been suspended (1 page) |
7 March 2014 | Voluntary strike-off action has been suspended (1 page) |
3 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2013 | Termination of appointment of David Findlay as a director (1 page) |
31 October 2013 | Termination of appointment of David Findlay as a director (1 page) |
15 June 2013 | Voluntary strike-off action has been suspended (1 page) |
15 June 2013 | Voluntary strike-off action has been suspended (1 page) |
5 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 March 2013 | Application to strike the company off the register (3 pages) |
26 March 2013 | Application to strike the company off the register (3 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 | 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 Henry Edmunds as a secretary (1 page) |
16 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders Statement of capital on 2013-01-16
|
16 January 2013 | Termination of appointment of Henry Edmunds as a secretary (1 page) |
16 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders Statement of capital on 2013-01-16
|
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 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) |
29 September 2011 | Amended accounts made up to 31 December 2010 (4 pages) |
29 September 2011 | Amended accounts made up to 31 December 2010 (4 pages) |
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 | 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) |
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) |
12 November 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
12 November 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
21 February 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (4 pages) |
21 February 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (4 pages) |
23 October 2009 | Termination of appointment of Mark Gilhooley as a director (1 page) |
23 October 2009 | Termination of appointment of Alasdair Grierson as a director (1 page) |
23 October 2009 | Termination of appointment of Alasdair Grierson as a director (1 page) |
23 October 2009 | Termination of appointment of Mark Gilhooley as a director (1 page) |
22 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
24 June 2009 | Appointment terminated director mark gilhooley (1 page) |
24 June 2009 | Appointment terminated director mark gilhooley (1 page) |
14 January 2009 | Return made up to 20/12/08; full list of members (4 pages) |
14 January 2009 | Return made up to 20/12/08; full list of members (4 pages) |
13 January 2009 | Appointment terminated director alasdair grierson (1 page) |
13 January 2009 | Appointment terminated director alasdair grierson (1 page) |
20 December 2007 | Incorporation (17 pages) |
20 December 2007 | Incorporation (17 pages) |