Edinburgh
EH15 2QA
Scotland
Director Name | Mr Stuart John Robinson |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 2014(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 18 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15g 214 Sir Harry Lauder Road Edinburgh EH15 2QA Scotland |
Director Name | Mr David Carnegy Greig |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2008(same day as company formation) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 37 Long Cram Haddington East Lothian EH41 4NS Scotland |
Secretary Name | Mrs Margaret Greig |
---|---|
Status | Resigned |
Appointed | 11 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Longcram Haddington East Lothian EH41 4NS Scotland |
Registered Address | 15g 214 Sir Harry Lauder Road Edinburgh EH15 2QA Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Portobello/Craigmillar |
Year | 2013 |
---|---|
Net Worth | £1,000 |
Current Liabilities | £141,745 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2017 | Application to strike the company off the register (3 pages) |
25 January 2017 | Application to strike the company off the register (3 pages) |
21 July 2016 | Withdraw the company strike off application (1 page) |
21 July 2016 | Withdraw the company strike off application (1 page) |
26 June 2016 | Application to strike the company off the register (3 pages) |
26 June 2016 | Application to strike the company off the register (3 pages) |
4 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Register inspection address has been changed from 37 Long Cram Haddington East Lothian EH41 4NS United Kingdom to Dundas House Westfield Park Dalkeith Midlothian EH22 3FB (1 page) |
4 April 2016 | Register inspection address has been changed from 37 Long Cram Haddington East Lothian EH41 4NS United Kingdom to Dundas House Westfield Park Dalkeith Midlothian EH22 3FB (1 page) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 December 2015 | Registered office address changed from 27 Stafford Street Edinburgh EH3 7BJ to 15G 214 Sir Harry Lauder Road Edinburgh EH15 2QA on 3 December 2015 (1 page) |
3 December 2015 | Registered office address changed from 27 Stafford Street Edinburgh EH3 7BJ to 15G 214 Sir Harry Lauder Road Edinburgh EH15 2QA on 3 December 2015 (1 page) |
3 December 2015 | Registered office address changed from 27 Stafford Street Edinburgh EH3 7BJ to 15G 214 Sir Harry Lauder Road Edinburgh EH15 2QA on 3 December 2015 (1 page) |
2 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
16 March 2015 | Registered office address changed from 15/G 214 Sir Harry Lauder Road Edinburgh EH15 2QA Scotland to 27 Stafford Street Edinburgh EH3 7BJ on 16 March 2015 (1 page) |
16 March 2015 | Registered office address changed from 15/G 214 Sir Harry Lauder Road Edinburgh EH15 2QA Scotland to 27 Stafford Street Edinburgh EH3 7BJ on 16 March 2015 (1 page) |
28 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 June 2014 | Termination of appointment of David Greig as a director (1 page) |
11 June 2014 | Appointment of Mr Alan Inglis as a director (2 pages) |
11 June 2014 | Termination of appointment of David Greig as a director (1 page) |
11 June 2014 | Registered office address changed from 37 Longcram Haddington East Lothian EH41 4NS on 11 June 2014 (1 page) |
11 June 2014 | Appointment of Mr Stuart John Robinson as a director (2 pages) |
11 June 2014 | Appointment of Mr Stuart John Robinson as a director (2 pages) |
11 June 2014 | Registered office address changed from 37 Longcram Haddington East Lothian EH41 4NS on 11 June 2014 (1 page) |
11 June 2014 | Appointment of Mr Alan Inglis as a director (2 pages) |
20 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
16 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 March 2013 | Termination of appointment of Margaret Greig as a secretary (1 page) |
19 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Termination of appointment of Margaret Greig as a secretary (1 page) |
5 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (5 pages) |
8 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (5 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 April 2010 | Register(s) moved to registered inspection location (1 page) |
26 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Register(s) moved to registered inspection location (1 page) |
24 April 2010 | Register inspection address has been changed (1 page) |
24 April 2010 | Register inspection address has been changed (1 page) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
25 May 2009 | Return made up to 11/03/09; full list of members (3 pages) |
25 May 2009 | Return made up to 11/03/09; full list of members (3 pages) |
11 March 2008 | Incorporation (17 pages) |
11 March 2008 | Incorporation (17 pages) |