Edinburgh
EH2 3JZ
Scotland
Director Name | Mr Michael John Gilhooley |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2008(same day as company formation) |
Role | Blacksmith |
Country of Residence | Scotland |
Correspondence Address | 58 Long Lane Broughty Ferry Dundee DD5 1HH Scotland |
Secretary Name | SCK Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2008(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Telephone | 0131 4409797 |
---|---|
Telephone region | Edinburgh |
Registered Address | 14-18 Hill Street Edinburgh EH2 3JZ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | James North 50.00% Ordinary |
---|---|
50 at £1 | Michael John Gilhooley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,042 |
Cash | £845 |
Current Liabilities | £41,963 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
30 March 2009 | Delivered on: 2 April 2009 Persons entitled: Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
4 June 2017 | Confirmation statement made on 28 March 2017 with updates (4 pages) |
---|---|
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
2 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
28 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 November 2015 | Termination of appointment of Michael John Gilhooley as a director on 6 November 2015 (1 page) |
6 November 2015 | Termination of appointment of Michael John Gilhooley as a director on 6 November 2015 (1 page) |
22 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 October 2013 | Registered office address changed from 10 Douglas Street Dundee DD1 5AJ on 2 October 2013 (1 page) |
2 October 2013 | Registered office address changed from 10 Douglas Street Dundee DD1 5AJ on 2 October 2013 (1 page) |
10 June 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (3 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 May 2012 | Termination of appointment of Sck Secretarial Services Ltd as a secretary (1 page) |
1 May 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 August 2011 | Director's details changed for Mr James North on 16 August 2011 (2 pages) |
16 August 2011 | Director's details changed for Mr Michael John Gilhooley on 16 August 2011 (2 pages) |
20 June 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 June 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Director's details changed for James North on 28 March 2010 (2 pages) |
8 June 2010 | Secretary's details changed for Sck Secretarial Services Ltd on 28 March 2010 (2 pages) |
8 June 2010 | Director's details changed for Michael John Gilhooley on 28 March 2010 (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
4 August 2009 | Return made up to 28/03/09; full list of members (4 pages) |
2 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
28 March 2008 | Incorporation (18 pages) |