Edinburgh
EH2 3BU
Scotland
Website | filmcars.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 2200008 |
Telephone region | Edinburgh |
Registered Address | 5 C/O Squarestone Growth Llp Exchange Place 2, 5 Semple Street Edinburgh EH3 8BL Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
1 at £1 | Paul Lawrence Coulter 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,920 |
Cash | £62 |
Current Liabilities | £9,212 |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
19 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2016 | Application to strike the company off the register (3 pages) |
6 April 2016 | Registered office address changed from 86 George Street Edinburgh EH2 3BU to 5 C/O Squarestone Growth Llp Exchange Place 2, 5 Semple Street Edinburgh EH3 8BL on 6 April 2016 (1 page) |
22 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
30 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
17 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
5 February 2015 | Company name changed film cars LIMITED\certificate issued on 05/02/15
|
23 June 2014 | Registered office address changed from 8 Manor Place Edinburgh EH3 7DD United Kingdom on 23 June 2014 (1 page) |
23 June 2014 | Director's details changed for Mr Paul Lawrence Coulter on 1 July 2013 (2 pages) |
23 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Director's details changed for Mr Paul Lawrence Coulter on 1 July 2013 (2 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
14 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (3 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
30 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (3 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
16 June 2011 | Director's details changed for Paul Lawrence Coulter on 1 October 2010 (2 pages) |
16 June 2011 | Director's details changed for Paul Lawrence Coulter on 1 October 2010 (2 pages) |
16 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (3 pages) |
14 February 2011 | Registered office address changed from Flat 3/1 21 Thornwood Drive Glasgow G11 7TS on 14 February 2011 (1 page) |
14 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
2 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Director's details changed for Paul Lawrence Coulter on 16 May 2010 (2 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
6 July 2009 | Return made up to 16/05/09; full list of members (3 pages) |
17 June 2008 | Registered office changed on 17/06/2008 from 146 west regent street glasgow G2 2RQ (1 page) |
11 June 2008 | Director's change of particulars / paul coulter / 23/05/2008 (1 page) |
16 May 2008 | Incorporation (16 pages) |