Tranent
East Lothian
EH33 2LB
Scotland
Secretary Name | Caroline Jane Cleeton |
---|---|
Status | Closed |
Appointed | 30 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Forthview Walk Tranent East Lothian EH33 2LB Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2008(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 21 York Place Edinburgh EH1 3EN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 4 other UK companies use this postal address |
90 at £1 | Bryan Young Cleeton 90.00% Ordinary |
---|---|
10 at £1 | Caroline Jane Cleeton 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£34,110 |
Current Liabilities | £41,634 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
30 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 December 2014 | Final Gazette dissolved following liquidation (1 page) |
30 December 2014 | Final Gazette dissolved following liquidation (1 page) |
30 September 2014 | Order of court for early dissolution (1 page) |
30 September 2014 | Order of court for early dissolution (1 page) |
1 August 2013 | Registered office address changed from 1a Torphichen Street Edinburgh EH3 8HX on 1 August 2013 (2 pages) |
1 August 2013 | Registered office address changed from 1a Torphichen Street Edinburgh EH3 8HX on 1 August 2013 (2 pages) |
1 August 2013 | Resolutions
|
1 August 2013 | Resolutions
|
1 August 2013 | Registered office address changed from 1a Torphichen Street Edinburgh EH3 8HX on 1 August 2013 (2 pages) |
16 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders Statement of capital on 2013-05-16
|
16 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders Statement of capital on 2013-05-16
|
2 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
2 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
18 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
18 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
4 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
23 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
18 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Director's details changed for Bryan Young Cleeton on 1 October 2009 (2 pages) |
18 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Director's details changed for Bryan Young Cleeton on 1 October 2009 (2 pages) |
18 May 2010 | Director's details changed for Bryan Young Cleeton on 1 October 2009 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
26 May 2009 | Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page) |
26 May 2009 | Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page) |
5 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
5 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
16 May 2008 | Secretary appointed caroline jane cleeton (2 pages) |
16 May 2008 | Secretary appointed caroline jane cleeton (2 pages) |
16 May 2008 | Ad 14/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
16 May 2008 | Director appointed bryan young cleeton (2 pages) |
16 May 2008 | Ad 14/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
16 May 2008 | Director appointed bryan young cleeton (2 pages) |
1 May 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
1 May 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
1 May 2008 | Appointment terminated director stephen mabbott LTD. (1 page) |
1 May 2008 | Resolutions
|
1 May 2008 | Appointment terminated secretary brian reid LTD. (1 page) |
1 May 2008 | Resolutions
|
30 April 2008 | Incorporation (18 pages) |
30 April 2008 | Incorporation (18 pages) |