Edinburgh
EH4 5NE
Scotland
Secretary Name | Tracy Hogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 53/3 Silverknowes Crescent Edinburgh EH4 5JA Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2008(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2008(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 40 Silverknowes Eastway Edinburgh EH4 5NE Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Forth |
100 at £1 | Allan Hogg 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £208 |
Cash | £2,833 |
Current Liabilities | £17,051 |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2018 | Voluntary strike-off action has been suspended (1 page) |
5 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
23 November 2017 | Application to strike the company off the register (3 pages) |
23 November 2017 | Application to strike the company off the register (3 pages) |
28 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
17 January 2017 | Registered office address changed from 6 Redheughs Rigg Edinburgh EH12 9DQ to 40 Silverknowes Eastway Edinburgh EH4 5NE on 17 January 2017 (1 page) |
17 January 2017 | Registered office address changed from 6 Redheughs Rigg Edinburgh EH12 9DQ to 40 Silverknowes Eastway Edinburgh EH4 5NE on 17 January 2017 (1 page) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 May 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
14 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
26 May 2015 | Director's details changed for Allan Hogg on 26 May 2015 (2 pages) |
26 May 2015 | Director's details changed for Allan Hogg on 26 May 2015 (2 pages) |
29 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
30 October 2014 | Registered office address changed from 22 Craigmount Avenue Corstorphine Edinburgh EH12 8HQ to 6 Redheughs Rigg Edinburgh EH12 9DQ on 30 October 2014 (1 page) |
30 October 2014 | Registered office address changed from 22 Craigmount Avenue Corstorphine Edinburgh EH12 8HQ to 6 Redheughs Rigg Edinburgh EH12 9DQ on 30 October 2014 (1 page) |
9 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 June 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
8 November 2013 | Director's details changed for Allan Hogg on 8 November 2013 (2 pages) |
8 November 2013 | Director's details changed for Allan Hogg on 8 November 2013 (2 pages) |
8 November 2013 | Director's details changed for Allan Hogg on 8 November 2013 (2 pages) |
8 November 2013 | Director's details changed for Allan Hogg on 8 November 2013 (2 pages) |
8 November 2013 | Director's details changed for Allan Hogg on 8 November 2013 (2 pages) |
8 November 2013 | Director's details changed for Allan Hogg on 8 November 2013 (2 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (3 pages) |
24 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (3 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (3 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 May 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (3 pages) |
13 May 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (3 pages) |
2 March 2011 | Director's details changed for Allan Hogg on 4 February 2011 (3 pages) |
2 March 2011 | Director's details changed for Allan Hogg on 4 February 2011 (3 pages) |
2 March 2011 | Termination of appointment of Tracy Hogg as a secretary (2 pages) |
2 March 2011 | Director's details changed for Allan Hogg on 4 February 2011 (3 pages) |
2 March 2011 | Termination of appointment of Tracy Hogg as a secretary (2 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 May 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Director's details changed for Allan Hogg on 1 March 2010 (2 pages) |
4 May 2010 | Director's details changed for Allan Hogg on 1 March 2010 (2 pages) |
4 May 2010 | Director's details changed for Allan Hogg on 1 March 2010 (2 pages) |
7 January 2010 | Statement of capital following an allotment of shares on 1 November 2009
|
7 January 2010 | Statement of capital following an allotment of shares on 1 November 2009
|
7 January 2010 | Statement of capital following an allotment of shares on 1 November 2009
|
22 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
20 April 2009 | Secretary's change of particulars / tracy hogg / 28/03/2009 (1 page) |
20 April 2009 | Director's change of particulars / allan hogg / 28/03/2009 (1 page) |
20 April 2009 | Secretary's change of particulars / tracy hogg / 28/03/2009 (1 page) |
20 April 2009 | Return made up to 29/03/09; full list of members (3 pages) |
20 April 2009 | Return made up to 29/03/09; full list of members (3 pages) |
20 April 2009 | Director's change of particulars / allan hogg / 28/03/2009 (1 page) |
21 April 2008 | Secretary appointed tracy hogg (2 pages) |
21 April 2008 | Director appointed allan hogg (2 pages) |
21 April 2008 | Secretary appointed tracy hogg (2 pages) |
21 April 2008 | Director appointed allan hogg (2 pages) |
7 April 2008 | Appointment terminated director peter trainer corporate services LTD. (1 page) |
7 April 2008 | Appointment terminated director peter trainer company secretaries LTD. (1 page) |
7 April 2008 | Appointment terminated secretary peter trainer company secretaries LTD. (1 page) |
7 April 2008 | Appointment terminated secretary peter trainer company secretaries LTD. (1 page) |
7 April 2008 | Appointment terminated director peter trainer corporate services LTD. (1 page) |
7 April 2008 | Appointment terminated director peter trainer company secretaries LTD. (1 page) |
29 March 2008 | Incorporation (15 pages) |
29 March 2008 | Incorporation (15 pages) |