Edinburgh
EH6 4JG
Scotland
Director Name | Mr Christopher Robert Grierson |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 2008(same day as company formation) |
Role | Bar Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4/10 Anchorfield Edinburgh EH6 4JG Scotland |
Secretary Name | Mr Christopher Robert Grierson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 March 2009(1 year after company formation) |
Appointment Duration | 6 years, 2 months (closed 12 June 2015) |
Role | Bar Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4/10 Anchorfield Edinburgh EH6 4JG Scotland |
Director Name | Nicola Jodi Plenderleith |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 27 February 2008(same day as company formation) |
Role | Marketing Manager |
Correspondence Address | 8/10 Anchorfield Edinburgh EH6 4JG Scotland |
Director Name | Scott Plenderleith |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2008(same day as company formation) |
Role | Electrical Technician |
Correspondence Address | 4/10 Anchorfield Edinburgh EH6 4JG Scotland |
Secretary Name | Nicola Jodi Plenderleith |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 27 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 8/10 Anchorfield Edinburgh EH6 4JG Scotland |
Registered Address | 4/10 Anchorfield Edinburgh EH6 4JG Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
4 at £1 | Sleeping Giants Taverns LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,340 |
Cash | £14,218 |
Current Liabilities | £11,878 |
Latest Accounts | 28 February 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
12 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 August 2014 | Compulsory strike-off action has been suspended (1 page) |
5 August 2014 | Compulsory strike-off action has been suspended (1 page) |
20 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2013 | Compulsory strike-off action has been suspended (1 page) |
4 December 2013 | Compulsory strike-off action has been suspended (1 page) |
11 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2013 | Compulsory strike-off action has been suspended (1 page) |
20 March 2013 | Compulsory strike-off action has been suspended (1 page) |
1 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2012 | Compulsory strike-off action has been suspended (1 page) |
9 March 2012 | Compulsory strike-off action has been suspended (1 page) |
2 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2011 | Annual return made up to 27 February 2011 with a full list of shareholders Statement of capital on 2011-04-04
|
4 April 2011 | Annual return made up to 27 February 2011 with a full list of shareholders Statement of capital on 2011-04-04
|
24 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
24 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
19 April 2010 | Director's details changed for Sarah Adams on 27 February 2010 (2 pages) |
19 April 2010 | Secretary's details changed for Christopher Robert Grierson on 27 February 2010 (1 page) |
19 April 2010 | Director's details changed for Mr Christopher Robert Grierson on 27 February 2010 (2 pages) |
19 April 2010 | Director's details changed for Sarah Adams on 27 February 2010 (2 pages) |
19 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Secretary's details changed for Christopher Robert Grierson on 27 February 2010 (1 page) |
19 April 2010 | Director's details changed for Mr Christopher Robert Grierson on 27 February 2010 (2 pages) |
19 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Annual return made up to 27 February 2009 with a full list of shareholders (21 pages) |
22 March 2010 | Annual return made up to 27 February 2009 with a full list of shareholders (21 pages) |
16 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
16 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
25 March 2009 | Secretary appointed christopher grierson (2 pages) |
25 March 2009 | Secretary appointed christopher grierson (2 pages) |
24 March 2009 | Appointment terminated director and secretary nicola plenderleith (1 page) |
24 March 2009 | Appointment terminated director scott plenderleith (1 page) |
24 March 2009 | Appointment terminated director scott plenderleith (1 page) |
24 March 2009 | Appointment terminated director and secretary nicola plenderleith (1 page) |
27 February 2008 | Incorporation (14 pages) |
27 February 2008 | Incorporation (14 pages) |