Edinburgh
Midlothian
EH6 8HH
Scotland
Secretary Name | Lawsons Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 February 2008(same day as company formation) |
Correspondence Address | 39-43 Duke Street Edinburgh EH6 8HH Scotland |
Director Name | Janet Patricia Brookes |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | St. Kitts And Nevis |
Status | Resigned |
Appointed | 19 February 2008(same day as company formation) |
Role | Business Woman |
Country of Residence | St. Kitts |
Correspondence Address | 41 Duke Street Edinburgh Midlothian EH6 8HH Scotland |
Registered Address | 69 Brunswick Street Edinburgh EH7 5HT Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith Walk |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Neptumar LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £54,339 |
Gross Profit | £83 |
Net Worth | -£573 |
Cash | £627 |
Current Liabilities | £1,200 |
Latest Accounts | 28 February 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
9 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 May 2016 | Application to strike the company off the register (3 pages) |
18 May 2016 | Application to strike the company off the register (3 pages) |
10 May 2016 | Total exemption full accounts made up to 28 February 2016 (9 pages) |
10 May 2016 | Total exemption full accounts made up to 28 February 2016 (9 pages) |
16 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
3 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
26 November 2015 | Total exemption full accounts made up to 28 February 2015 (9 pages) |
26 November 2015 | Total exemption full accounts made up to 28 February 2015 (9 pages) |
23 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
21 October 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
21 October 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
24 July 2014 | Termination of appointment of Janet Patricia Brookes as a director on 22 July 2014 (1 page) |
24 July 2014 | Termination of appointment of Janet Patricia Brookes as a director on 22 July 2014 (1 page) |
3 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
2 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders (5 pages) |
2 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders (5 pages) |
28 May 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
28 May 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
29 October 2012 | Registered office address changed from Unit 19 Leith Walk Business Cent Re, 108 Leith Walk Edinburgh EH6 5DT on 29 October 2012 (1 page) |
29 October 2012 | Registered office address changed from Unit 19 Leith Walk Business Cent Re, 108 Leith Walk Edinburgh EH6 5DT on 29 October 2012 (1 page) |
24 August 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (5 pages) |
24 August 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
28 May 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
21 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (5 pages) |
24 June 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
24 June 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
28 March 2011 | Director's details changed for Janet Patricia Brookes on 1 October 2010 (2 pages) |
28 March 2011 | Director's details changed for Ms Joanne Wight on 1 October 2010 (2 pages) |
28 March 2011 | Director's details changed for Ms Joanne Wight on 1 October 2010 (2 pages) |
28 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Director's details changed for Ms Joanne Wight on 1 October 2010 (2 pages) |
28 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Director's details changed for Janet Patricia Brookes on 1 October 2010 (2 pages) |
28 March 2011 | Director's details changed for Janet Patricia Brookes on 1 October 2010 (2 pages) |
1 July 2010 | Total exemption full accounts made up to 28 February 2010 (10 pages) |
1 July 2010 | Total exemption full accounts made up to 28 February 2010 (10 pages) |
1 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Director's details changed for Ms Joanne Wight on 1 October 2009 (2 pages) |
1 March 2010 | Secretary's details changed for Lawsons Secretaries Limited on 1 October 2009 (1 page) |
1 March 2010 | Director's details changed for Ms Joanne Wight on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Janet Patricia Brookes on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Janet Patricia Brookes on 1 October 2009 (2 pages) |
1 March 2010 | Secretary's details changed for Lawsons Secretaries Limited on 1 October 2009 (1 page) |
1 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Secretary's details changed for Lawsons Secretaries Limited on 1 October 2009 (1 page) |
1 March 2010 | Director's details changed for Ms Joanne Wight on 1 October 2009 (2 pages) |
1 March 2010 | Director's details changed for Janet Patricia Brookes on 1 October 2009 (2 pages) |
30 July 2009 | Total exemption full accounts made up to 28 February 2009 (10 pages) |
30 July 2009 | Total exemption full accounts made up to 28 February 2009 (10 pages) |
20 February 2009 | Secretary's change of particulars / lawsons secretaries LIMITED / 01/05/2008 (1 page) |
20 February 2009 | Return made up to 19/02/09; full list of members (3 pages) |
20 February 2009 | Secretary's change of particulars / lawsons secretaries LIMITED / 01/05/2008 (1 page) |
20 February 2009 | Return made up to 19/02/09; full list of members (3 pages) |
19 February 2008 | Incorporation (20 pages) |
19 February 2008 | Incorporation (20 pages) |