Edinburgh
EH3 5BQ
Scotland
Director Name | Miss Dawn Flockhart |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2008(same day as company formation) |
Role | Nlp Trainer |
Correspondence Address | 9a Hampton Terrace Edinburgh EH12 5JD Scotland |
Director Name | Claire Macpherson |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2008(same day as company formation) |
Role | Nlp Practioner / Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 109 Hillhouse Road Edinburgh EH4 7AD Scotland |
Director Name | Thomas Shillaw |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2008(same day as company formation) |
Role | Retired |
Correspondence Address | Jasmine 5 Hall Farm Rise Thurnscoe S63 0JL |
Secretary Name | Claire Macpherson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 109 Hillhouse Road Edinburgh EH4 7AD Scotland |
Website | www.kbinsights.com |
---|---|
Telephone | 0131 2252012 |
Telephone region | Edinburgh |
Registered Address | 2/1 St. Vincent Place Edinburgh EH3 5BQ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Inverleith |
100 at £1 | Karen Beveridge 100.00% Ordinary |
---|
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 February 2017 | Application to strike the company off the register (3 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-07
|
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
6 January 2015 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
24 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
16 May 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (3 pages) |
6 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (3 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (3 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 December 2010 | Registered office address changed from 109 Hillhouse Road Edinburgh EH4 7AD on 14 December 2010 (1 page) |
14 December 2010 | Director's details changed for Mrs Karen Beveridge on 31 October 2010 (2 pages) |
14 December 2010 | Termination of appointment of Claire Macpherson as a secretary (1 page) |
14 December 2010 | Termination of appointment of Claire Macpherson as a director (1 page) |
18 February 2010 | Director's details changed for Claire Macpherson on 15 October 2009 (2 pages) |
18 February 2010 | Director's details changed for Karen Beveridge on 15 October 2009 (2 pages) |
18 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 October 2009 | Previous accounting period extended from 31 January 2009 to 31 March 2009 (1 page) |
13 February 2009 | Appointment terminated director dawn flockhart (1 page) |
13 February 2009 | Return made up to 22/01/09; full list of members (4 pages) |
15 August 2008 | Appointment terminated director thomas shillaw (1 page) |
22 January 2008 | Incorporation (19 pages) |