Edinburgh
EH6 7JB
Scotland
Director Name | Mr Gordon Stuart Lesenger |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2008(same day as company formation) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Grafton Bank Yetholm Kelso Roxburghshire TD5 8SB Scotland |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2008(same day as company formation) |
Correspondence Address | Southfield House 2 Southfield Road Westbury On Trym Bristol Avon BS9 3BH |
Registered Address | 2-4 Salamander Place Edinburgh EH6 7JB Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Mr Gordon Stuart Lesenger 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,768 |
Cash | £8 |
Current Liabilities | £7,776 |
Latest Accounts | 31 May 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
27 December 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 September 2022 | First Gazette notice for voluntary strike-off (1 page) |
7 September 2022 | Application to strike the company off the register (1 page) |
10 June 2022 | Confirmation statement made on 8 May 2022 with updates (4 pages) |
6 June 2022 | Termination of appointment of Gordon Stuart Lesenger as a director on 27 February 2022 (1 page) |
6 June 2022 | Cessation of Gordon Stuart Lesenger as a person with significant control on 27 February 2022 (1 page) |
6 June 2022 | Notification of Violet Lesenger as a person with significant control on 27 February 2022 (2 pages) |
5 June 2022 | Registered office address changed from 11 Grafton Bank Town Yetholm Kelso Roxburghshire TD5 8SB Scotland to 2-4 Salamander Place Edinburgh EH6 7JB on 5 June 2022 (1 page) |
5 June 2022 | Appointment of Ms Claire Yarwood as a director on 5 June 2022 (2 pages) |
25 February 2022 | Total exemption full accounts made up to 31 May 2021 (5 pages) |
18 May 2021 | Confirmation statement made on 8 May 2021 with no updates (3 pages) |
26 February 2021 | Total exemption full accounts made up to 31 May 2020 (5 pages) |
20 May 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
27 February 2020 | Total exemption full accounts made up to 31 May 2019 (5 pages) |
8 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
14 March 2019 | Registered office address changed from 11 Grafton Bank Town Yetholm Kelso Roxburghshire to 11 Grafton Bank Town Yetholm Kelso Roxburghshire TD5 8SB on 14 March 2019 (1 page) |
21 February 2019 | Total exemption full accounts made up to 31 May 2018 (5 pages) |
9 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (5 pages) |
10 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
29 March 2017 | Amended total exemption small company accounts made up to 31 May 2016 (4 pages) |
29 March 2017 | Amended total exemption small company accounts made up to 31 May 2016 (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
7 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
12 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
12 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
12 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
16 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
16 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
22 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
16 May 2013 | Registered office address changed from 11 Grafton Bank Yetholm Kelso Roxburghshire TD5 8SB United Kingdom on 16 May 2013 (1 page) |
16 May 2013 | Registered office address changed from 11 Grafton Bank Yetholm Kelso Roxburghshire TD5 8SB United Kingdom on 16 May 2013 (1 page) |
16 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (3 pages) |
16 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (3 pages) |
16 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (3 pages) |
18 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
18 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
11 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (3 pages) |
11 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (3 pages) |
11 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
24 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (3 pages) |
24 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (3 pages) |
24 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (3 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
13 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Registered office address changed from 11 Grafton Bank Yetholm Kelso TD5 8SB Uk on 13 May 2010 (1 page) |
13 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Director's details changed for Mr Gordon Stuart Lesenger on 8 May 2010 (2 pages) |
13 May 2010 | Director's details changed for Mr Gordon Stuart Lesenger on 8 May 2010 (2 pages) |
13 May 2010 | Director's details changed for Mr Gordon Stuart Lesenger on 8 May 2010 (2 pages) |
13 May 2010 | Registered office address changed from 11 Grafton Bank Yetholm Kelso TD5 8SB Uk on 13 May 2010 (1 page) |
8 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
8 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
27 May 2009 | Return made up to 08/05/09; full list of members (3 pages) |
27 May 2009 | Return made up to 08/05/09; full list of members (3 pages) |
4 August 2008 | Ad 15/05/08\gbp si 1@1=1\gbp ic 6/7\ (1 page) |
4 August 2008 | Ad 15/05/08\gbp si 1@1=1\gbp ic 6/7\ (1 page) |
15 May 2008 | Ad 08/05/08\gbp si 5@1=5\gbp ic 1/6\ (1 page) |
15 May 2008 | Ad 08/05/08\gbp si 5@1=5\gbp ic 1/6\ (1 page) |
15 May 2008 | Director appointed mr gordon stuart lesenger (1 page) |
15 May 2008 | Director appointed mr gordon stuart lesenger (1 page) |
8 May 2008 | Appointment terminated director duport director LIMITED (1 page) |
8 May 2008 | Appointment terminated director duport director LIMITED (1 page) |
8 May 2008 | Incorporation (13 pages) |
8 May 2008 | Incorporation (13 pages) |