Edinburgh
Lothian
EH4 2AT
Scotland
Director Name | Mr John Rowan Dickson |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 August 2015(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 07 January 2020) |
Role | Pest Control Services |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Suite A Federation House 222 - 224 Quensferry Road Edinburgh EH4 2BN Scotland |
Director Name | Mrs Janet Elizabeth Cain |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | Clonard, 3 Drylaw Gardens Edinburgh Lothian EH4 2AT Scotland |
Secretary Name | Mrs Janet Elizabeth Cain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Clonard, 3 Drylaw Gardens Edinburgh Lothian EH4 2AT Scotland |
Website | www.iancain.org |
---|
Registered Address | First Floor Suite A Federation House 222 - 224 Quensferry Road Edinburgh EH4 2BN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Inverleith |
60 at £1 | Ian Michael Cain 60.00% Ordinary |
---|---|
40 at £1 | Janet Elizabeth Cain 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £293,391 |
Cash | £45,984 |
Current Liabilities | £105,770 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
23 March 2010 | Delivered on: 9 April 2010 Satisfied on: 30 June 2015 Persons entitled: Hsbc Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
---|
7 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2019 | Application to strike the company off the register (1 page) |
7 October 2019 | Accounts for a dormant company made up to 31 March 2019 (7 pages) |
29 March 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
7 November 2018 | Accounts for a dormant company made up to 31 March 2018 (8 pages) |
26 March 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
3 May 2017 | Second filing of the annual return made up to 18 March 2016 (22 pages) |
3 May 2017 | Second filing of the annual return made up to 18 March 2016 (22 pages) |
6 April 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
6 April 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
25 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
13 August 2015 | Registered office address changed from Clonard 3 Drylaw Gardens Edinburgh Lothian EH4 2AT to First Floor Suite a Federation House 222 - 224 Quensferry Road Edinburgh EH4 2BN on 13 August 2015 (1 page) |
13 August 2015 | Termination of appointment of Janet Elizabeth Cain as a director on 13 August 2015 (1 page) |
13 August 2015 | Registered office address changed from Clonard 3 Drylaw Gardens Edinburgh Lothian EH4 2AT to First Floor Suite a Federation House 222 - 224 Quensferry Road Edinburgh EH4 2BN on 13 August 2015 (1 page) |
13 August 2015 | Termination of appointment of Janet Elizabeth Cain as a secretary on 13 August 2015 (1 page) |
13 August 2015 | Appointment of Mr John Rowan Dickson as a director on 13 August 2015 (2 pages) |
13 August 2015 | Termination of appointment of Janet Elizabeth Cain as a director on 13 August 2015 (1 page) |
13 August 2015 | Appointment of Mr John Rowan Dickson as a director on 13 August 2015 (2 pages) |
13 August 2015 | Termination of appointment of Janet Elizabeth Cain as a secretary on 13 August 2015 (1 page) |
30 June 2015 | Satisfaction of charge 1 in full (1 page) |
30 June 2015 | Satisfaction of charge 1 in full (1 page) |
3 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
3 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
25 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
25 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
3 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
12 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
12 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
5 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages) |
18 January 2011 | Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages) |
20 December 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages) |
20 December 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
9 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Director's details changed for Ian Michael Cain on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Janet Elizabeth Cain on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Janet Elizabeth Cain on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Janet Elizabeth Cain on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Ian Michael Cain on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Ian Michael Cain on 1 April 2010 (2 pages) |
30 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
30 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
1 April 2009 | Return made up to 18/03/09; full list of members (4 pages) |
1 April 2009 | Registered office changed on 01/04/2009 from clonard, 3 drylaw gardens edinburgh lothian EH4 2AT (1 page) |
1 April 2009 | Registered office changed on 01/04/2009 from clonard, 3 drylaw gardens edinburgh lothian EH4 2AT (1 page) |
1 April 2009 | Location of register of members (1 page) |
1 April 2009 | Location of debenture register (1 page) |
1 April 2009 | Location of debenture register (1 page) |
1 April 2009 | Return made up to 18/03/09; full list of members (4 pages) |
1 April 2009 | Location of register of members (1 page) |
18 March 2008 | Incorporation (19 pages) |
18 March 2008 | Incorporation (19 pages) |