Pinehurst
Cambridge
CB3 9AP
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 April 2008(same day as company formation) |
Correspondence Address | Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland |
Director Name | Morton Fraser Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2008(same day as company formation) |
Correspondence Address | 30-31 Queen Street Edinburgh Midlothian EH2 1JX Scotland |
Registered Address | Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Meadows/Morningside |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Graham John White 100.00% Ordinary |
---|
Latest Accounts | 30 April 2014 (10 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
21 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
7 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
14 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
3 February 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
23 September 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
23 September 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
24 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Director's details changed for Mr Graham John White on 12 April 2012 (2 pages) |
3 February 2012 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
26 October 2011 | Resolutions
|
26 October 2011 | Company name changed sylt general partner LIMITED\certificate issued on 26/10/11
|
16 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (4 pages) |
20 January 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
19 January 2011 | Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 19 January 2011 (2 pages) |
10 May 2010 | Secretary's details changed for Morton Fraser Secretaries Limited on 9 April 2010 (2 pages) |
10 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Secretary's details changed for Morton Fraser Secretaries Limited on 9 April 2010 (2 pages) |
10 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
9 January 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
16 April 2009 | Return made up to 09/04/09; full list of members (3 pages) |
20 November 2008 | Appointment terminated director morton fraser directors LIMITED (1 page) |
12 November 2008 | Director appointed graham john white (2 pages) |
18 September 2008 | Company name changed york place (no. 493) LIMITED\certificate issued on 19/09/08 (2 pages) |
9 April 2008 | Incorporation (16 pages) |