Concord
Ma 01742
Director Name | Dr Howard John Marriage |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 July 2008(2 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 1 month (closed 12 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 May 2008(same day as company formation) |
Correspondence Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Director Name | MBM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2008(same day as company formation) |
Correspondence Address | 107 George Street Edinburgh EH2 3ES Scotland |
Registered Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
1000 at £0.01 | David Porteous 3.35% Ordinary |
---|---|
1000 at £0.01 | Douglas Blackwood 3.35% Ordinary |
1000 at £0.01 | Jonathan Robert Seckl 3.35% Ordinary |
1000 at £0.01 | Malcolm Walkinshaw 3.35% Ordinary |
1000 at £0.01 | Sue Fleetwood Walker 3.35% Ordinary |
8.9k at £0.01 | Dr Howard John Marriage 29.90% Ordinary |
8.9k at £0.01 | Ronald Mcnaught Lindsay 29.90% Ordinary |
7k at £0.01 | University Of Edinburgh 23.45% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,392 |
Cash | £432 |
Current Liabilities | £4,824 |
Latest Accounts | 31 May 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
12 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2014 | Application to strike the company off the register (3 pages) |
12 May 2014 | Application to strike the company off the register (3 pages) |
17 July 2013 | Company name changed neurocentrx pharma LIMITED\certificate issued on 17/07/13
|
17 July 2013 | Resolutions
|
17 July 2013 | Company name changed neurocentrx pharma LIMITED\certificate issued on 17/07/13
|
17 July 2013 | Resolutions
|
23 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders Statement of capital on 2013-05-23
|
23 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders Statement of capital on 2013-05-23
|
23 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders Statement of capital on 2013-05-23
|
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
18 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (6 pages) |
18 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (6 pages) |
18 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (6 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
24 November 2011 | Director's details changed for Dr Howard John Marriage on 24 November 2011 (2 pages) |
24 November 2011 | Director's details changed for Dr Howard John Marriage on 24 November 2011 (2 pages) |
25 October 2011 | Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages) |
25 October 2011 | Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages) |
24 October 2011 | Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 24 October 2011 (1 page) |
24 October 2011 | Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH on 24 October 2011 (1 page) |
26 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (6 pages) |
26 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (6 pages) |
26 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (6 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
24 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (7 pages) |
24 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (7 pages) |
24 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (7 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
15 May 2009 | Return made up to 02/05/09; full list of members (6 pages) |
15 May 2009 | Return made up to 02/05/09; full list of members (6 pages) |
2 April 2009 | Ad 18/03/09\gbp si [email protected]=50\gbp ic 248.5/298.5\ (3 pages) |
2 April 2009 | Ad 18/03/09\gbp si [email protected]=50\gbp ic 248.5/298.5\ (3 pages) |
28 January 2009 | Ad 19/01/09\gbp si [email protected]=70\gbp ic 178.5/248.5\ (2 pages) |
28 January 2009 | Ad 19/01/09\gbp si [email protected]=70\gbp ic 178.5/248.5\ (2 pages) |
19 January 2009 | Resolutions
|
19 January 2009 | Resolutions
|
19 January 2009 | Ad 23/12/08\gbp si [email protected]=178.48\gbp ic 0.02/178.5\ (2 pages) |
19 January 2009 | Ad 23/12/08\gbp si [email protected]=178.48\gbp ic 0.02/178.5\ (2 pages) |
30 September 2008 | Director appointed howard john marriage (2 pages) |
30 September 2008 | Appointment terminated director mbm nominees LIMITED (1 page) |
30 September 2008 | Director appointed howard john marriage (2 pages) |
30 September 2008 | Director appointed ronald mcnaught lindsay (1 page) |
30 September 2008 | Appointment terminated director mbm nominees LIMITED (1 page) |
30 September 2008 | Director appointed ronald mcnaught lindsay (1 page) |
17 September 2008 | Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008 (1 page) |
17 September 2008 | Secretary's change of particulars / mbm secretarial services LIMITED / 08/09/2008 (1 page) |
16 September 2008 | Registered office changed on 16/09/2008 from 107 george street edinburgh EH2 3ES (1 page) |
16 September 2008 | Registered office changed on 16/09/2008 from 107 george street edinburgh EH2 3ES (1 page) |
2 May 2008 | Incorporation (23 pages) |
2 May 2008 | Incorporation (23 pages) |