Edinburgh
EH4 3AP
Scotland
Director Name | Miss Kim Finlay |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 August 2008(5 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 18 September 2018) |
Role | Architectural Assistant |
Country of Residence | Scotland |
Correspondence Address | 8 2/4 Jeffrey Street Edinburgh Midlothian EH1 1DT Scotland |
Director Name | Andre Luke De Villiers |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 21 March 2008(2 days after company formation) |
Appointment Duration | 1 year (resigned 09 April 2009) |
Role | Pub Manager |
Correspondence Address | 2/5 Springfield Buildings Edinburgh EH6 5EG Scotland |
Director Name | Codir Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2008(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Director Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2008(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Secretary Name | Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2008(same day as company formation) |
Correspondence Address | 78 Montgomery Street Edinburgh Lothian EH7 5JA Scotland |
Registered Address | 12a Broughton Street Lane Edinburgh EH1 3LY Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
50 at £1 | Kim Finlay 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15,816 |
Cash | £44,229 |
Current Liabilities | £22,078 |
Latest Accounts | 30 April 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
18 September 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2018 | Application to strike the company off the register (3 pages) |
15 May 2018 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
5 April 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
11 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
11 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
28 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
15 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
22 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
15 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
9 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
9 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
31 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
2 May 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
22 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
22 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
4 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
4 April 2010 | Director's details changed for Kim Finlay on 3 March 2010 (2 pages) |
4 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
4 April 2010 | Director's details changed for Kim Finlay on 3 March 2010 (2 pages) |
4 April 2010 | Director's details changed for Kim Finlay on 3 March 2010 (2 pages) |
19 December 2009 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
19 December 2009 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
14 May 2009 | Capitals not rolled up (2 pages) |
14 May 2009 | Capitals not rolled up (2 pages) |
14 April 2009 | Return made up to 19/03/09; full list of members (3 pages) |
14 April 2009 | Return made up to 19/03/09; full list of members (3 pages) |
13 April 2009 | Appointment terminated director andre de villiers (1 page) |
13 April 2009 | Appointment terminated director andre de villiers (1 page) |
14 March 2009 | Accounting reference date extended from 31/03/2009 to 30/04/2009 (2 pages) |
14 March 2009 | Accounting reference date extended from 31/03/2009 to 30/04/2009 (2 pages) |
26 August 2008 | Director appointed kim finlay (2 pages) |
26 August 2008 | Director appointed kim finlay (2 pages) |
7 April 2008 | Director appointed andre luke de villiers (2 pages) |
7 April 2008 | Director appointed andre luke de villiers (2 pages) |
28 March 2008 | Secretary appointed birie finlay (2 pages) |
28 March 2008 | Secretary appointed birie finlay (2 pages) |
19 March 2008 | Appointment terminated director cosec LIMITED (1 page) |
19 March 2008 | Registered office changed on 19/03/2008 from 78 montgomery street edinburgh lothian EH7 5JA scotland (1 page) |
19 March 2008 | Appointment terminated director codir LIMITED (1 page) |
19 March 2008 | Registered office changed on 19/03/2008 from 78 montgomery street edinburgh lothian EH7 5JA scotland (1 page) |
19 March 2008 | Incorporation (17 pages) |
19 March 2008 | Appointment terminated director cosec LIMITED (1 page) |
19 March 2008 | Incorporation (17 pages) |
19 March 2008 | Appointment terminated secretary cosec LIMITED (1 page) |
19 March 2008 | Appointment terminated director codir LIMITED (1 page) |
19 March 2008 | Appointment terminated secretary cosec LIMITED (1 page) |