Edinburgh
Midlothian
EH4 3EF
Scotland
Secretary Name | As Company Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 April 2008(same day as company formation) |
Correspondence Address | 1 Rutland Court Edinburgh Midlothian EH3 8EY Scotland |
Director Name | As Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2008(same day as company formation) |
Correspondence Address | 1 Rutland Court Edinburgh Midlothian EH3 8EY Scotland |
Registered Address | 18 Ravelston Terrace Edinburgh EH4 3TP Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Inverleith |
1 at £1 | Ejm Associates LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£243,145 |
Cash | £2,319 |
Current Liabilities | £326,151 |
Latest Accounts | 30 April 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
8 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | Compulsory strike-off action has been suspended (1 page) |
9 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
22 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2012 | Director's details changed for Eleanor Jane Cannon on 20 June 2012 (2 pages) |
21 September 2012 | Annual return made up to 14 April 2012 with a full list of shareholders Statement of capital on 2012-09-21
|
20 September 2012 | Registered office address changed from 1 Rutland Court Edinburgh Midlothian EH3 8EY on 20 September 2012 (1 page) |
4 September 2012 | Compulsory strike-off action has been suspended (1 page) |
17 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
26 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
26 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
28 November 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
21 November 2009 | Statement of capital following an allotment of shares on 30 April 2009
|
21 November 2009 | 123 form 30/04/2009 increasing 50,000 (2 pages) |
21 November 2009 | Resolutions
|
3 November 2009 | Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages) |
3 November 2009 | Secretary's details changed for As Company Services Limited on 1 October 2009 (2 pages) |
14 May 2009 | Return made up to 14/04/09; full list of members (3 pages) |
23 December 2008 | Director appointed eleanor cannon (4 pages) |
23 December 2008 | Appointment terminated director as director LIMITED (1 page) |
25 September 2008 | Company name changed andstrat (no.280) LIMITED\certificate issued on 30/09/08 (3 pages) |
14 April 2008 | Incorporation (25 pages) |