Edinburgh
EH3 6QN
Scotland
Secretary Name | Kirsty Mitchell |
---|---|
Status | Resigned |
Appointed | 02 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 17/9 King Street Edinburgh EH6 6TQ Scotland |
Registered Address | 115 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
100 at £1 | Thomas Fletcher 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,982 |
Cash | £16,531 |
Current Liabilities | £20,304 |
Latest Accounts | 30 April 2014 (9 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
6 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2014 | Application to strike the company off the register (3 pages) |
31 October 2014 | Application to strike the company off the register (3 pages) |
19 September 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
19 September 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
13 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-13
|
13 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-13
|
13 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-13
|
3 March 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 (1 page) |
19 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
19 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
11 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (3 pages) |
11 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (3 pages) |
11 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (3 pages) |
22 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
22 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
7 June 2012 | Director's details changed for Thomas Fletcher on 7 June 2012 (2 pages) |
7 June 2012 | Director's details changed for Thomas Fletcher on 7 June 2012 (2 pages) |
7 June 2012 | Director's details changed for Thomas Fletcher on 7 June 2012 (2 pages) |
10 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (3 pages) |
10 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (3 pages) |
10 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (3 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
8 August 2011 | Registered office address changed from 17/9 King Street Edinburgh Midlothian EH6 6TQ on 8 August 2011 (2 pages) |
8 August 2011 | Registered office address changed from 17/9 King Street Edinburgh Midlothian EH6 6TQ on 8 August 2011 (2 pages) |
8 August 2011 | Registered office address changed from 17/9 King Street Edinburgh Midlothian EH6 6TQ on 8 August 2011 (2 pages) |
7 August 2011 | Director's details changed for Thomas Fletcher on 1 August 2011 (2 pages) |
7 August 2011 | Director's details changed for Thomas Fletcher on 1 August 2011 (2 pages) |
7 August 2011 | Termination of appointment of Kirsty Mitchell as a secretary (1 page) |
7 August 2011 | Director's details changed for Thomas Fletcher on 1 August 2011 (2 pages) |
7 August 2011 | Termination of appointment of Kirsty Mitchell as a secretary (1 page) |
18 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
8 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
8 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
12 April 2010 | Director's details changed for Thomas Fletcher on 2 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Thomas Fletcher on 2 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Thomas Fletcher on 2 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
15 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
15 April 2009 | Return made up to 02/04/09; full list of members (3 pages) |
15 April 2009 | Secretary's change of particulars / kirsty mitchell / 01/11/2008 (1 page) |
15 April 2009 | Director's change of particulars / thomas fletcher / 01/11/2008 (1 page) |
15 April 2009 | Return made up to 02/04/09; full list of members (3 pages) |
15 April 2009 | Director's change of particulars / thomas fletcher / 01/11/2008 (1 page) |
15 April 2009 | Secretary's change of particulars / kirsty mitchell / 01/11/2008 (1 page) |
4 December 2008 | Registered office changed on 04/12/2008 from 17 glasgow road uddingston glasgow G71 7AU scotland (1 page) |
4 December 2008 | Registered office changed on 04/12/2008 from 17 glasgow road uddingston glasgow G71 7AU scotland (1 page) |
2 April 2008 | Incorporation (18 pages) |
2 April 2008 | Incorporation (18 pages) |