Edinburgh
EH2 4AT
Scotland
Secretary Name | The A9 Partnership Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 April 2008(same day as company formation) |
Correspondence Address | Abercorn School Newton Broxburn West Lothian EH52 6PZ Scotland |
Website | powerlunchclub.com |
---|
Registered Address | Suite 20 196 Rose Street Edinburgh EH2 4AT Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Mr Gordon Dow 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
26 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2016 | Micro company accounts made up to 31 March 2016 (7 pages) |
30 December 2016 | Micro company accounts made up to 31 March 2016 (7 pages) |
21 June 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
7 March 2016 | Registered office address changed from 24 24 Grange Grove Prestonpans East Lothian to Suite 20 196 Rose Street Edinburgh EH2 4AT on 7 March 2016 (1 page) |
7 March 2016 | Registered office address changed from 24 24 Grange Grove Prestonpans East Lothian to Suite 20 196 Rose Street Edinburgh EH2 4AT on 7 March 2016 (1 page) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
25 May 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
25 May 2015 | Director's details changed for Mr Gordon Dow on 23 May 2014 (2 pages) |
25 May 2015 | Director's details changed for Mr Gordon Dow on 23 May 2014 (2 pages) |
25 May 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
25 May 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-05-25
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 June 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
28 May 2014 | Registered office address changed from 211/2 Newhaven Road Edinburgh EH6 4QD United Kingdom on 28 May 2014 (1 page) |
28 May 2014 | Registered office address changed from 211/2 Newhaven Road Edinburgh EH6 4QD United Kingdom on 28 May 2014 (1 page) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 July 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
3 July 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
3 July 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
10 December 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
10 December 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
17 September 2012 | Registered office address changed from Abercorn School Newton Broxburn EH52 6PZ on 17 September 2012 (1 page) |
17 September 2012 | Registered office address changed from Abercorn School Newton Broxburn EH52 6PZ on 17 September 2012 (1 page) |
27 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 July 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Secretary's details changed for The a9 Partnership Limited on 1 January 2010 (2 pages) |
21 June 2011 | Secretary's details changed for The a9 Partnership Limited on 1 January 2010 (2 pages) |
21 June 2011 | Director's details changed for Mr Gordon Dow on 1 January 2010 (2 pages) |
21 June 2011 | Secretary's details changed for The a9 Partnership Limited on 1 January 2010 (2 pages) |
21 June 2011 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
21 June 2011 | Director's details changed for Mr Gordon Dow on 1 January 2010 (2 pages) |
21 June 2011 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
21 June 2011 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
21 June 2011 | Director's details changed for Mr Gordon Dow on 1 January 2010 (2 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
6 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
6 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
5 March 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
5 March 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
1 April 2008 | Incorporation (17 pages) |
1 April 2008 | Incorporation (17 pages) |