Tollcross
Edinburgh
Midlothian
EH3 9JR
Scotland
Secretary Name | Stuart Peter Ramsey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Home Street Tollcross Edinburgh Midlothian EH3 9JR Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2008(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2008(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2008(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 15 Home Street Tollcross Edinburgh Midlothian EH3 9JR Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Meadows/Morningside |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Edgar Jamieson Ramsay 100.00% Ordinary |
---|
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
3 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2013 | Accounts for a dormant company made up to 28 February 2013 (5 pages) |
1 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders Statement of capital on 2013-03-01
|
1 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders Statement of capital on 2013-03-01
|
29 November 2012 | Accounts for a dormant company made up to 29 February 2012 (5 pages) |
12 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (3 pages) |
12 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (3 pages) |
1 December 2011 | Accounts for a dormant company made up to 28 February 2011 (5 pages) |
24 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (3 pages) |
24 March 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (3 pages) |
13 May 2010 | Accounts for a dormant company made up to 28 February 2010 (4 pages) |
26 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
16 October 2009 | Secretary's details changed for Stuart Peter Ramsey on 16 October 2009 (1 page) |
16 October 2009 | Director's details changed for Edgar Jamieson Ramsey on 16 October 2009 (2 pages) |
19 August 2009 | Accounts for a dormant company made up to 28 February 2009 (4 pages) |
10 February 2009 | Ad 07/02/08-07/02/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages) |
10 February 2009 | Return made up to 07/02/09; full list of members (3 pages) |
5 February 2009 | Secretary appointed stuart peter ramsey (2 pages) |
5 February 2009 | Director appointed edgar jamieson ramsey (2 pages) |
2 October 2008 | Registered office changed on 02/10/2008 from holyrood business park 146 duddingston road west edinburgh EH16 4AP (1 page) |
18 August 2008 | Appointment terminated director peter trainer company secretaries LTD. (1 page) |
18 August 2008 | Appointment terminated secretary peter trainer company secretaries LTD. (1 page) |
18 August 2008 | Appointment terminated director peter trainer corporate services LTD. (1 page) |
7 February 2008 | Incorporation (15 pages) |