Edinburgh
Midlothian
EH11 1LP
Scotland
Secretary Name | NEIL Nisbet & Co. (Corporation) |
---|---|
Status | Closed |
Appointed | 12 May 2008(same day as company formation) |
Correspondence Address | 15a Great Stuart Street Edinburgh EH3 7TP Scotland |
Registered Address | 15a Great Stuart Street Edinburgh EH3 7TP Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
1 at £1 | Stephen Gordon Dunnett 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
19 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2015 | Application to strike the company off the register (5 pages) |
9 February 2015 | Application to strike the company off the register (5 pages) |
6 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
6 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
7 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
7 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
12 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
20 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
24 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (4 pages) |
24 June 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
23 July 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
16 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
30 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Annual return made up to 12 May 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Director's details changed for Stephen Gordon Dunnett on 1 October 2009 (2 pages) |
30 June 2010 | Director's details changed for Stephen Gordon Dunnett on 1 October 2009 (2 pages) |
30 June 2010 | Director's details changed for Stephen Gordon Dunnett on 1 October 2009 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
3 September 2009 | Return made up to 12/05/09; full list of members (3 pages) |
3 September 2009 | Return made up to 12/05/09; full list of members (3 pages) |
29 July 2008 | Secretary's change of particulars / neil nisbet / 30/06/2008 (1 page) |
29 July 2008 | Secretary's change of particulars / neil nisbet / 30/06/2008 (1 page) |
29 May 2008 | Company name changed sgd quality processes LIMITED\certificate issued on 03/06/08 (2 pages) |
29 May 2008 | Company name changed sgd quality processes LIMITED\certificate issued on 03/06/08 (2 pages) |
12 May 2008 | Incorporation (12 pages) |
12 May 2008 | Incorporation (12 pages) |