Edinburgh
EH12 5HD
Scotland
Director Name | Mr Darren Tunesi |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Secretary Name | Mr Gavin Lowrey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 35 Park Drive Wallyford East Lothian EH21 8DA Scotland |
Director Name | Mr Vincent Bird |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 75/4 Hopetoun Street Edinburgh EH7 4NG Scotland |
Registered Address | Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | £1,958 |
Current Liabilities | £497,469 |
Latest Accounts | 31 May 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
18 April 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 April 2016 | Final Gazette dissolved following liquidation (1 page) |
18 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 January 2016 | Notice of final meeting of creditors (12 pages) |
18 January 2016 | Notice of final meeting of creditors (12 pages) |
12 December 2013 | Registered office address changed from 160 Dundee Street Edinburgh EH11 1DQ on 12 December 2013 (2 pages) |
12 December 2013 | Registered office address changed from 160 Dundee Street Edinburgh EH11 1DQ on 12 December 2013 (2 pages) |
25 February 2013 | Notice of winding up order (1 page) |
25 February 2013 | Court order notice of winding up (1 page) |
25 February 2013 | Notice of winding up order (1 page) |
25 February 2013 | Court order notice of winding up (1 page) |
25 February 2013 | Registered office address changed from C/O Griffiths Wilcock & Co. 24 Sandyford Place Glasgow G3 7NG United Kingdom on 25 February 2013 (2 pages) |
25 February 2013 | Registered office address changed from C/O Griffiths Wilcock & Co. 24 Sandyford Place Glasgow G3 7NG United Kingdom on 25 February 2013 (2 pages) |
4 July 2012 | Annual return made up to 15 May 2012 with a full list of shareholders Statement of capital on 2012-07-04
|
4 July 2012 | Registered office address changed from the Drying House Eskmills Musselburgh East Lothian EH21 7PB on 4 July 2012 (1 page) |
4 July 2012 | Annual return made up to 15 May 2012 with a full list of shareholders Statement of capital on 2012-07-04
|
4 July 2012 | Registered office address changed from the Drying House Eskmills Musselburgh East Lothian EH21 7PB on 4 July 2012 (1 page) |
4 July 2012 | Registered office address changed from the Drying House Eskmills Musselburgh East Lothian EH21 7PB on 4 July 2012 (1 page) |
14 March 2012 | Director's details changed for Mr Gavin Lowrey on 1 January 2012 (2 pages) |
14 March 2012 | Director's details changed for Mr Gavin Lowrey on 1 January 2012 (2 pages) |
14 March 2012 | Director's details changed for Mr Gavin Lowrey on 1 January 2012 (2 pages) |
16 January 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
16 January 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
24 June 2011 | Director's details changed for Mr Darren Tunesi on 1 May 2011 (2 pages) |
24 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Director's details changed for Mr Darren Tunesi on 1 May 2011 (2 pages) |
24 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Director's details changed for Mr Darren Tunesi on 1 May 2011 (2 pages) |
25 March 2011 | Alterations to floating charge 3 (5 pages) |
25 March 2011 | Alterations to floating charge 3 (5 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
15 March 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
15 March 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
29 October 2010 | Director's details changed for Mr Darren Tunesi on 15 May 2010 (2 pages) |
29 October 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
29 October 2010 | Director's details changed for Mr Darren Tunesi on 15 May 2010 (2 pages) |
29 October 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
29 October 2010 | Director's details changed for Mr Gavin Lowrey on 15 May 2010 (2 pages) |
29 October 2010 | Director's details changed for Mr Gavin Lowrey on 15 May 2010 (2 pages) |
17 February 2010 | Amended accounts made up to 31 May 2009 (6 pages) |
17 February 2010 | Amended accounts made up to 31 May 2009 (6 pages) |
10 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
10 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
29 December 2009 | Termination of appointment of Vincent Bird as a director (2 pages) |
29 December 2009 | Termination of appointment of Vincent Bird as a director (2 pages) |
17 September 2009 | Return made up to 15/05/09; full list of members (10 pages) |
17 September 2009 | Return made up to 15/05/09; full list of members (10 pages) |
15 September 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
15 September 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
29 July 2009 | Registered office changed on 29/07/2009 from the drying house eskmills musselburgh east lothian EH21 7PB (1 page) |
29 July 2009 | Registered office changed on 29/07/2009 from the drying house eskmills musselburgh east lothian EH21 7PB (1 page) |
31 December 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
31 December 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
15 May 2008 | Incorporation (12 pages) |
15 May 2008 | Incorporation (12 pages) |