Edinburgh
EH10 6AG
Scotland
Director Name | Mr Stephen Richard Boyd |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2008(same day as company formation) |
Role | Marketing |
Correspondence Address | 9/10 St Andrews Square Edinburgh Midlothian EH2 2AF Scotland |
Secretary Name | Mr Iain Finlayson |
---|---|
Status | Resigned |
Appointed | 11 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 116 St Stephens St Edinburgh Midlothian EH3 5AD Scotland |
Director Name | Mrs Linda Dorathy Melville |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2008(6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 02 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Galachlaw Shots Edinburgh EH10 7JF Scotland |
Secretary Name | Mrs Linda Dorathy Melville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2008(7 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 22 December 2008) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 1 Galachlaw Shots Edinburgh EH10 7JF Scotland |
Director Name | Mr Mark Robert Zanzibar Boyde |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2008(7 months, 4 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 22 December 2008) |
Role | Director Of Sales |
Country of Residence | Scotland |
Correspondence Address | 1 Galachlaw Shot Edinburgh Midlothian EH10 7JF Scotland |
Secretary Name | Mr Iain Finlayson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2008(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 February 2011) |
Role | Office Manager |
Country of Residence | Scotland |
Correspondence Address | 116 St Stephen Street Edinburgh EH3 5AD Scotland |
Director Name | Mr Robert Scott |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2009(1 year, 2 months after company formation) |
Appointment Duration | 8 months (resigned 27 January 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 38h Cramond Vale Edinburgh Midlothian EH4 6RB Scotland |
Website | iapworld.co.uk |
---|
Registered Address | 61 Comiston Road Edinburgh EH10 6AG Scotland |
---|---|
Constituency | Edinburgh South |
Ward | Meadows/Morningside |
100 at £1 | Linda Dorathy Melville-boyde 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 March 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2015 | Registered office address changed from C/O Mark Boyde 61 Comiston Road Comiston Road Edinburgh EH10 6AG Scotland to C/O Mark Boyde 61 Comiston Road Edinburgh EH10 6AG on 31 March 2015 (1 page) |
31 March 2015 | Registered office address changed from C/O Mark Boyde 61 Comiston Road Comiston Road Edinburgh EH10 6AG Scotland to C/O Mark Boyde 61 Comiston Road Edinburgh EH10 6AG on 31 March 2015 (1 page) |
31 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Registered office address changed from 1 Galachlaw Shot Edinburgh Midlothian EH10 7JF to C/O Mark Boyde 61 Comiston Road Edinburgh EH10 6AG on 31 March 2015 (1 page) |
31 March 2015 | Registered office address changed from 1 Galachlaw Shot Edinburgh Midlothian EH10 7JF to C/O Mark Boyde 61 Comiston Road Edinburgh EH10 6AG on 31 March 2015 (1 page) |
31 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-15
|
15 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-15
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
2 July 2013 | Termination of appointment of Linda Melville-Boyde as a director (1 page) |
2 July 2013 | Termination of appointment of Linda Melville-Boyde as a director (1 page) |
2 July 2013 | Appointment of Mr Mark Robert Zanzibar Boyde as a director (2 pages) |
2 July 2013 | Appointment of Mr Mark Robert Zanzibar Boyde as a director (2 pages) |
19 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (3 pages) |
19 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (3 pages) |
4 February 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
4 February 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (3 pages) |
16 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (3 pages) |
4 April 2011 | Termination of appointment of Iain Finlayson as a secretary (1 page) |
4 April 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (3 pages) |
4 April 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (3 pages) |
4 April 2011 | Termination of appointment of Iain Finlayson as a secretary (1 page) |
23 March 2011 | Registered office address changed from 1-2 Thistle Court Thistle Street Edinburgh Midlothian EH2 1DD on 23 March 2011 (4 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 March 2010 (12 pages) |
23 March 2011 | Registered office address changed from 1-2 Thistle Court Thistle Street Edinburgh Midlothian EH2 1DD on 23 March 2011 (4 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 March 2010 (12 pages) |
21 April 2010 | Director's details changed for Linda Dorathy Melville-Boyde on 11 March 2010 (2 pages) |
21 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Director's details changed for Linda Dorathy Melville-Boyde on 11 March 2010 (2 pages) |
1 February 2010 | Termination of appointment of Robert Scott as a director (2 pages) |
1 February 2010 | Termination of appointment of Robert Scott as a director (2 pages) |
29 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 June 2009 | Director appointed robert scott (2 pages) |
2 June 2009 | Director appointed robert scott (2 pages) |
11 May 2009 | Return made up to 11/03/09; full list of members (5 pages) |
11 May 2009 | Return made up to 11/03/09; full list of members (5 pages) |
31 December 2008 | Secretary appointed iain finlayson (2 pages) |
31 December 2008 | Appointment terminated director mark boyde (1 page) |
31 December 2008 | Appointment terminated secretary linda melville-boyde (1 page) |
31 December 2008 | Secretary appointed iain finlayson (2 pages) |
31 December 2008 | Appointment terminated director mark boyde (1 page) |
31 December 2008 | Appointment terminated secretary linda melville-boyde (1 page) |
10 November 2008 | Appointment terminated director stephen boyd (1 page) |
10 November 2008 | Secretary appointed linda melville-boyd (2 pages) |
10 November 2008 | Director appointed mark boyde (2 pages) |
10 November 2008 | Appointment terminated secretary iain finlayson (1 page) |
10 November 2008 | Secretary appointed linda melville-boyd (2 pages) |
10 November 2008 | Appointment terminated secretary iain finlayson (1 page) |
10 November 2008 | Director appointed mark boyde (2 pages) |
10 November 2008 | Appointment terminated director stephen boyd (1 page) |
30 October 2008 | Company name changed uk telecoms engineering services LIMITED\certificate issued on 31/10/08 (2 pages) |
30 October 2008 | Company name changed uk telecoms engineering services LIMITED\certificate issued on 31/10/08 (2 pages) |
16 September 2008 | Director appointed linda melville-boyde (2 pages) |
16 September 2008 | Director appointed linda melville-boyde (2 pages) |
5 September 2008 | Registered office changed on 05/09/2008 from 9/10 st andrews square edinburgh midlothian EH2 2AF united kingdom (1 page) |
5 September 2008 | Registered office changed on 05/09/2008 from 9/10 st andrews square edinburgh midlothian EH2 2AF united kingdom (1 page) |
11 March 2008 | Incorporation (12 pages) |
11 March 2008 | Incorporation (12 pages) |