Edinburgh
EH6 5SD
Scotland
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 April 2016(7 years, 12 months after company formation) |
Appointment Duration | 3 months, 2 weeks (closed 09 August 2016) |
Correspondence Address | 5th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Mr Iain Henderson Hutcheson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 37 Kilmany Road Wormit Newport On Tay Fife DD6 8PG Scotland |
Secretary Name | Thorntons Law Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2008(same day as company formation) |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee Angus DD1 4BJ Scotland |
Registered Address | C/O Morton Fraser 5th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Meadows/Morningside |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
9 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2016 | Application to strike the company off the register (3 pages) |
17 May 2016 | Application to strike the company off the register (3 pages) |
25 April 2016 | Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ to C/O Morton Fraser 5th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL on 25 April 2016 (1 page) |
25 April 2016 | Termination of appointment of Thorntons Law Llp as a secretary on 25 April 2016 (1 page) |
25 April 2016 | Appointment of Morton Fraser Secretaries Limited as a secretary on 25 April 2016 (2 pages) |
25 April 2016 | Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ to C/O Morton Fraser 5th Floor, Quartermile Two 2 Lister Square Edinburgh EH3 9GL on 25 April 2016 (1 page) |
25 April 2016 | Appointment of Morton Fraser Secretaries Limited as a secretary on 25 April 2016 (2 pages) |
25 April 2016 | Termination of appointment of Thorntons Law Llp as a secretary on 25 April 2016 (1 page) |
5 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
5 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
26 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
30 January 2015 | Total exemption full accounts made up to 31 May 2014 (5 pages) |
30 January 2015 | Total exemption full accounts made up to 31 May 2014 (5 pages) |
28 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
31 January 2014 | Total exemption full accounts made up to 31 May 2013 (6 pages) |
31 January 2014 | Total exemption full accounts made up to 31 May 2013 (6 pages) |
28 June 2013 | Director's details changed for Kirsten Elizabeth Johnson on 28 June 2013 (2 pages) |
28 June 2013 | Director's details changed for Kirsten Elizabeth Johnson on 28 June 2013 (2 pages) |
22 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Total exemption full accounts made up to 31 May 2012 (6 pages) |
4 February 2013 | Total exemption full accounts made up to 31 May 2012 (6 pages) |
2 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
13 February 2012 | Total exemption full accounts made up to 31 May 2011 (6 pages) |
13 February 2012 | Total exemption full accounts made up to 31 May 2011 (6 pages) |
16 June 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Total exemption full accounts made up to 31 May 2010 (6 pages) |
2 February 2011 | Total exemption full accounts made up to 31 May 2010 (6 pages) |
29 July 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
12 February 2010 | Total exemption full accounts made up to 31 May 2009 (6 pages) |
12 February 2010 | Total exemption full accounts made up to 31 May 2009 (6 pages) |
26 June 2009 | Return made up to 02/05/09; full list of members (3 pages) |
26 June 2009 | Return made up to 02/05/09; full list of members (3 pages) |
24 June 2009 | Director's change of particulars / kirsten johnson / 01/12/2008 (1 page) |
24 June 2009 | Director's change of particulars / kirsten johnson / 01/12/2008 (1 page) |
17 June 2008 | Memorandum and Articles of Association (14 pages) |
17 June 2008 | Memorandum and Articles of Association (14 pages) |
29 May 2008 | Director appointed kirsten elizabeth johnson (2 pages) |
29 May 2008 | Appointment terminated director iain henderson hutcheson (1 page) |
29 May 2008 | Appointment terminated director iain henderson hutcheson (1 page) |
29 May 2008 | Director appointed kirsten elizabeth johnson (2 pages) |
22 May 2008 | Company name changed castlelaw (no.743) LIMITED\certificate issued on 28/05/08 (2 pages) |
22 May 2008 | Company name changed castlelaw (no.743) LIMITED\certificate issued on 28/05/08 (2 pages) |
2 May 2008 | Incorporation (18 pages) |
2 May 2008 | Incorporation (18 pages) |