Penicuik
Midlothian
EH26 8NS
Scotland
Director Name | Mr Stuart James McNeill |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 2008(same day as company formation) |
Role | Employee Benefits Consultant |
Country of Residence | Scotland |
Correspondence Address | 22 Waterloo Bank Penicuik Midlothian EH26 8NS Scotland |
Registered Address | 29 York Place Edinburgh EH1 3HP Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
75 at £1 | Mrs Gillian Mcneill 75.00% Ordinary |
---|---|
25 at £1 | Mr Stuart James Mcneill 25.00% Ordinary |
Latest Accounts | 30 April 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
19 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2015 | Application to strike the company off the register (3 pages) |
9 February 2015 | Application to strike the company off the register (3 pages) |
3 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
3 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
1 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
9 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (4 pages) |
4 December 2012 | Accounts made up to 30 April 2012 (5 pages) |
4 December 2012 | Accounts made up to 30 April 2012 (5 pages) |
9 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Accounts made up to 30 April 2011 (4 pages) |
26 January 2012 | Accounts made up to 30 April 2011 (4 pages) |
7 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (4 pages) |
7 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
10 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Director's details changed for Mrs Gillian Mcneill on 11 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Mr Stuart James Mcneill on 11 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Mr Stuart James Mcneill on 11 April 2010 (2 pages) |
10 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Director's details changed for Mrs Gillian Mcneill on 11 April 2010 (2 pages) |
21 December 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
21 December 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
7 May 2009 | Return made up to 11/04/09; full list of members (3 pages) |
7 May 2009 | Return made up to 11/04/09; full list of members (3 pages) |
11 April 2008 | Incorporation (18 pages) |
11 April 2008 | Incorporation (18 pages) |