Streatley
Reading
Berkshire
RG8 9HY
Director Name | Mr Francis Gordon Carnegy Neave |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 April 2008(1 week after company formation) |
Appointment Duration | 11 years, 3 months (closed 23 July 2019) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | 39/15 Gardner's Crescent Edinburgh EH3 8DG Scotland |
Director Name | Mr Daniel Thomas Lee |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 27 Colinton Road Edinburgh Midlothian EH10 5DR Scotland |
Director Name | Eric David McAuslan |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2008(1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 August 2009) |
Role | Investment Manager |
Correspondence Address | 41/14 Gardner's Crescent Edinburgh Midlothian EH3 8DG Scotland |
Secretary Name | Charlotte Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2008(same day as company formation) |
Correspondence Address | Level 2 Saltire Court 20 Castle Terrace Edinburgh Midlothian EH1 2ET Scotland |
Registered Address | 39/15 Gardner's Crescent Citymark Edinburgh EH3 8DG Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Address Matches | 3 other UK companies use this postal address |
104 at £0.1 | Snowvolution (Scotland) LTD 52.00% Ordinary |
---|---|
48 at £0.1 | Francis Gordon Carnegy Neave 24.00% Ordinary |
48 at £0.1 | Rolf Adrian Fyne 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£71 |
Cash | £8 |
Current Liabilities | £99 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
23 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2019 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2019 | Application to strike the company off the register (4 pages) |
6 March 2019 | Registered office address changed from 64 Corstorphine Road Edinburgh Midlothian EH12 6JQ to 39/15 Gardner's Crescent Citymark Edinburgh EH3 8DG on 6 March 2019 (1 page) |
6 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
27 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
26 February 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
19 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
6 February 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
6 February 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
22 April 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
22 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
22 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
28 April 2015 | Director's details changed for Francis Gordon Carnegy Neave on 1 April 2015 (2 pages) |
28 April 2015 | Director's details changed for Francis Gordon Carnegy Neave on 1 April 2015 (2 pages) |
28 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
24 February 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
24 February 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
10 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
28 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
16 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
22 February 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
22 February 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
12 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
17 February 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
17 February 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
19 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
19 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
14 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
21 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Termination of appointment of Charlotte Secretaries Limited as a secretary (1 page) |
10 February 2010 | Termination of appointment of Charlotte Secretaries Limited as a secretary (1 page) |
12 January 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
12 January 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
19 August 2009 | Appointment terminated director eric mcauslan (1 page) |
19 August 2009 | Appointment terminated director eric mcauslan (1 page) |
27 April 2009 | Return made up to 10/04/09; full list of members (4 pages) |
27 April 2009 | Return made up to 10/04/09; full list of members (4 pages) |
17 July 2008 | Registered office changed on 17/07/2008 from shepherd & wedderburn LLP level 2 saltire court 20 castle terrace edinburgh midlothian EH1 2ET (1 page) |
17 July 2008 | Registered office changed on 17/07/2008 from shepherd & wedderburn LLP level 2 saltire court 20 castle terrace edinburgh midlothian EH1 2ET (1 page) |
28 May 2008 | Director appointed rolf adrian fyne (2 pages) |
28 May 2008 | Director appointed rolf adrian fyne (2 pages) |
28 April 2008 | Accounting reference date extended from 10/04/2009 to 30/06/2009 (1 page) |
28 April 2008 | Director appointed francis gordon carnegy neave (2 pages) |
28 April 2008 | Appointment terminated director daniel lee (1 page) |
28 April 2008 | Ad 17/04/08\gbp si [email protected]=19.9\gbp ic 0.1/20\ (2 pages) |
28 April 2008 | Appointment terminated director daniel lee (1 page) |
28 April 2008 | Director appointed francis gordon carnegy neave (2 pages) |
28 April 2008 | Accounting reference date extended from 10/04/2009 to 30/06/2009 (1 page) |
28 April 2008 | Ad 17/04/08\gbp si [email protected]=19.9\gbp ic 0.1/20\ (2 pages) |
28 April 2008 | Director appointed eric david mcauslan (2 pages) |
28 April 2008 | Director appointed eric david mcauslan (2 pages) |
10 April 2008 | Incorporation (24 pages) |
10 April 2008 | Incorporation (24 pages) |