Edinburgh
EH3 6AT
Scotland
Secretary Name | Whitelaw Wells (Corporation) |
---|---|
Status | Closed |
Appointed | 17 March 2008(same day as company formation) |
Correspondence Address | 9 Ainslie Place Edinburgh Midlothian EH3 6AT Scotland |
Director Name | Creditreform (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2008(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham West Midlands B13 8AB |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2008(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham B13 8AB |
Registered Address | 9 Ainslie Place Edinburgh Midlothian EH3 6AT Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£4,622 |
Cash | £260 |
Current Liabilities | £270,466 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
17 May 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2021 | Confirmation statement made on 17 March 2021 with no updates (3 pages) |
2 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
23 March 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
18 March 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
13 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
5 April 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
5 April 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 March 2016 | Director's details changed for Alan Ronald Mcwhirter on 15 March 2016 (2 pages) |
23 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Director's details changed for Alan Ronald Mcwhirter on 15 March 2016 (2 pages) |
23 March 2016 | Director's details changed for Alan Ronald Mcwhirter on 15 March 2016 (2 pages) |
23 March 2016 | Director's details changed for Alan Ronald Mcwhirter on 15 March 2016 (2 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
21 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
22 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
8 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
16 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Director's details changed for Alan Ronald Mcwhirter on 17 March 2010 (2 pages) |
14 April 2010 | Director's details changed for Alan Ronald Mcwhirter on 17 March 2010 (2 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 April 2009 | Return made up to 17/03/09; full list of members (3 pages) |
16 April 2009 | Return made up to 17/03/09; full list of members (3 pages) |
15 December 2008 | Director's change of particulars / alan mcwhirter / 03/12/2008 (1 page) |
15 December 2008 | Director's change of particulars / alan mcwhirter / 03/12/2008 (1 page) |
21 July 2008 | Director appointed alan ronald mcwhirter (2 pages) |
21 July 2008 | Ad 17/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
21 July 2008 | Director appointed alan ronald mcwhirter (2 pages) |
21 July 2008 | Secretary appointed whitelaw wells (2 pages) |
21 July 2008 | Ad 17/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
21 July 2008 | Secretary appointed whitelaw wells (2 pages) |
17 March 2008 | Appointment terminated secretary creditreform (secretaries) LIMITED (1 page) |
17 March 2008 | Appointment terminated secretary creditreform (secretaries) LIMITED (1 page) |
17 March 2008 | Appointment terminated director creditreform (directors) LIMITED (1 page) |
17 March 2008 | Appointment terminated director creditreform (directors) LIMITED (1 page) |
17 March 2008 | Incorporation (14 pages) |
17 March 2008 | Incorporation (14 pages) |