Edinburgh
Midlothian
EH3 6AD
Scotland
Secretary Name | Mr Spencer Neil Edwards |
---|---|
Status | Closed |
Appointed | 25 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 St. Colme Street Edinburgh Midlothian EH3 6AD Scotland |
Director Name | Mr Scott Alan Murray |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Grantown Road Forres Morayshire IV36 1JU Scotland |
Registered Address | 6 St. Colme Street Edinburgh Midlothian EH3 6AD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 300 other UK companies use this postal address |
20k at 1 | Scott Murray 50.00% Ordinary |
---|---|
20k at 1 | Spencer Edwards 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,304 |
Cash | £2,251 |
Current Liabilities | £45,020 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 July 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 July 2014 | Final Gazette dissolved following liquidation (1 page) |
24 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 April 2014 | Return of final meeting of voluntary winding up (3 pages) |
24 April 2014 | Return of final meeting of voluntary winding up (3 pages) |
18 November 2013 | Registered office address changed from Aberlour Hotel 87 High Street Aberlour Moray AB38 9QB United Kingdom on 18 November 2013 (2 pages) |
18 November 2013 | Registered office address changed from Aberlour Hotel 87 High Street Aberlour Moray AB38 9QB United Kingdom on 18 November 2013 (2 pages) |
25 September 2013 | Resolutions
|
25 September 2013 | Resolutions
|
8 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 July 2010 | Secretary's details changed for Mr Spencer Neil Edwards on 25 March 2010 (1 page) |
15 July 2010 | Secretary's details changed for Mr Spencer Neil Edwards on 25 March 2010 (1 page) |
15 July 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 July 2010 | Director's details changed for Mr Spencer Neil Edwards on 25 March 2010 (2 pages) |
15 July 2010 | Annual return made up to 25 March 2010 with a full list of shareholders Statement of capital on 2010-07-15
|
15 July 2010 | Director's details changed for Mr Spencer Neil Edwards on 25 March 2010 (2 pages) |
15 July 2010 | Annual return made up to 25 March 2010 with a full list of shareholders Statement of capital on 2010-07-15
|
12 October 2009 | Annual return made up to 25 March 2009 with a full list of shareholders (10 pages) |
12 October 2009 | Annual return made up to 25 March 2009 with a full list of shareholders (10 pages) |
26 May 2009 | Appointment terminated director scott murray (1 page) |
26 May 2009 | Appointment terminated director scott murray (1 page) |
8 April 2008 | Secretary's change of particulars / spencer edwards / 27/03/2008 (1 page) |
8 April 2008 | Secretary's change of particulars / spencer edwards / 27/03/2008 (1 page) |
25 March 2008 | Incorporation (14 pages) |
25 March 2008 | Incorporation (14 pages) |