Edinburgh
EH12 6HD
Scotland
Secretary Name | Peter David Tweedie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 30 Ormidale Terrace Edinburgh EH12 6EQ Scotland |
Website | www.cafefish.net |
---|
Registered Address | 25 Bothwell Street Glasgow G2 6NL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Richard Armstrong Muir 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£435,145 |
Cash | £4,300 |
Current Liabilities | £448,154 |
Latest Accounts | 31 May 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
6 January 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 January 2015 | Final Gazette dissolved following liquidation (1 page) |
6 October 2014 | Notice of final meeting of creditors (3 pages) |
6 October 2014 | Notice of final meeting of creditors (3 pages) |
22 November 2013 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 22 November 2013 (2 pages) |
22 November 2013 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 22 November 2013 (2 pages) |
6 November 2013 | Notice of winding up order (1 page) |
6 November 2013 | Notice of winding up order (1 page) |
6 November 2013 | Court order notice of winding up (1 page) |
6 November 2013 | Court order notice of winding up (1 page) |
29 July 2013 | Annual return made up to 8 May 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
29 July 2013 | Annual return made up to 8 May 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
29 July 2013 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 29 July 2013 (1 page) |
29 July 2013 | Annual return made up to 8 May 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
29 July 2013 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 29 July 2013 (1 page) |
20 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2012 | Registered office address changed from 15 Rutland Street Edinburgh Midlothian EH1 2AE on 15 August 2012 (1 page) |
15 August 2012 | Registered office address changed from 15 Rutland Street Edinburgh Midlothian EH1 2AE on 15 August 2012 (1 page) |
20 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
15 February 2012 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
15 February 2012 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
15 February 2012 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
12 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
21 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2009 | Return made up to 08/05/09; full list of members (3 pages) |
1 September 2009 | Return made up to 08/05/09; full list of members (3 pages) |
8 May 2008 | Incorporation (12 pages) |
8 May 2008 | Incorporation (12 pages) |