Barnton
Edinburgh
EH4 6LG
Scotland
Director Name | Simon Mok |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 16 January 2008(same day as company formation) |
Role | IT Professional |
Country of Residence | Canada |
Correspondence Address | 610 Barnham Road Vancouver Bc V7s 1t5 |
Director Name | Mrs Stella Falconer |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 51 Northumberland Street Edinburgh EH3 6JQ Scotland |
Secretary Name | Mrs Alison Jane Bruce Loudon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6c Essex Road Barnton Edinburgh EH4 6LG Scotland |
Registered Address | 51 Northumberland Street Edinburgh EH3 6JQ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
100 at £1 | Stella Falconer 100.00% Ordinary |
---|
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
15 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2015 | Application to strike the company off the register (3 pages) |
22 December 2015 | Application to strike the company off the register (3 pages) |
11 December 2014 | Director's details changed for Stella Falconer on 8 September 2014 (2 pages) |
11 December 2014 | Director's details changed for Stella Falconer on 8 September 2014 (2 pages) |
11 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Director's details changed for Stella Falconer on 8 September 2014 (2 pages) |
11 December 2014 | Registered office address changed from 3 Forres Street Edinburgh EH3 6BJ to 51 Northumberland Street Edinburgh EH3 6JQ on 11 December 2014 (1 page) |
11 December 2014 | Registered office address changed from 3 Forres Street Edinburgh EH3 6BJ to 51 Northumberland Street Edinburgh EH3 6JQ on 11 December 2014 (1 page) |
11 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
26 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
26 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
1 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-01
|
1 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-01
|
22 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
22 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
10 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (6 pages) |
10 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (6 pages) |
8 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
8 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
4 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (6 pages) |
4 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (6 pages) |
4 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (6 pages) |
4 January 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
4 January 2012 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
24 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (6 pages) |
24 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (6 pages) |
16 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
16 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
27 January 2010 | Director's details changed for Simon Mok on 16 January 2008 (1 page) |
27 January 2010 | Director's details changed for Simon Mok on 16 January 2008 (1 page) |
23 January 2010 | Director's details changed for Simon Mok on 23 January 2010 (2 pages) |
23 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
23 January 2010 | Director's details changed for Simon Mok on 23 January 2010 (2 pages) |
23 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
23 January 2010 | Director's details changed for Stella Falconer on 23 January 2010 (2 pages) |
23 January 2010 | Director's details changed for Stella Falconer on 23 January 2010 (2 pages) |
19 October 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
19 October 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
24 January 2009 | Return made up to 16/01/09; full list of members (4 pages) |
24 January 2009 | Return made up to 16/01/09; full list of members (4 pages) |
24 January 2008 | Accounting reference date extended from 31/01/09 to 31/03/09 (1 page) |
24 January 2008 | Accounting reference date extended from 31/01/09 to 31/03/09 (1 page) |
16 January 2008 | Incorporation (20 pages) |
16 January 2008 | Incorporation (20 pages) |