Edinburgh
EH6 7BD
Scotland
Secretary Name | Mr Ben Frizzell |
---|---|
Status | Resigned |
Appointed | 24 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat G/R, 18 St. Peter Street Aberdeen AB24 3HU Scotland |
Secretary Name | Ms Jennifer Frances Milne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2009(1 year after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 July 2011) |
Role | Trainee Solicitor |
Correspondence Address | 28 Pitmedden Mews, Dyce Aberdeen AB21 7ER Scotland |
Registered Address | Summit House 4-5 Mitchell Street Edinburgh EH6 7BD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
Address Matches | Over 1,000 other UK companies use this postal address |
1000 at £1 | Mr Tim Eggleston 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,998 |
Cash | £16,237 |
Current Liabilities | £13,857 |
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
17 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
26 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 December 2014 | Application to strike the company off the register (2 pages) |
10 December 2014 | Application to strike the company off the register (2 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
24 September 2014 | Previous accounting period extended from 30 June 2014 to 31 July 2014 (1 page) |
24 September 2014 | Previous accounting period extended from 30 June 2014 to 31 July 2014 (1 page) |
8 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
6 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
6 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
20 August 2013 | Registered office address changed from 28 Pitmedden Mews, Dyce Aberdeen AB21 7ER on 20 August 2013 (1 page) |
20 August 2013 | Director's details changed for Mr Timothy Marrick Eggleston on 20 August 2013 (2 pages) |
20 August 2013 | Registered office address changed from 28 Pitmedden Mews, Dyce Aberdeen AB21 7ER on 20 August 2013 (1 page) |
20 August 2013 | Director's details changed for Mr Timothy Marrick Eggleston on 20 August 2013 (2 pages) |
26 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (3 pages) |
26 June 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
25 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (3 pages) |
25 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (3 pages) |
2 March 2012 | Accounts made up to 30 June 2011 (2 pages) |
2 March 2012 | Accounts made up to 30 June 2011 (2 pages) |
29 July 2011 | Director's details changed for Mr Tim Eggleston on 29 July 2011 (2 pages) |
29 July 2011 | Termination of appointment of Jennifer Milne as a secretary (1 page) |
29 July 2011 | Director's details changed for Mr Tim Eggleston on 29 July 2011 (2 pages) |
29 July 2011 | Termination of appointment of Jennifer Milne as a secretary (1 page) |
25 June 2011 | Secretary's details changed for Ms Jennifer Frances Milne on 25 August 2010 (1 page) |
25 June 2011 | Director's details changed for Mr Tim Eggleston on 25 August 2010 (2 pages) |
25 June 2011 | Director's details changed for Mr Tim Eggleston on 25 August 2010 (2 pages) |
25 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (3 pages) |
25 June 2011 | Secretary's details changed for Ms Jennifer Frances Milne on 25 August 2010 (1 page) |
25 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (3 pages) |
7 March 2011 | Accounts made up to 30 June 2010 (2 pages) |
7 March 2011 | Accounts made up to 30 June 2010 (2 pages) |
4 July 2010 | Director's details changed for Mr Tim Eggleston on 24 June 2010 (2 pages) |
4 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
4 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
4 July 2010 | Director's details changed for Mr Tim Eggleston on 24 June 2010 (2 pages) |
21 March 2010 | Accounts made up to 30 June 2009 (2 pages) |
21 March 2010 | Accounts made up to 30 June 2009 (2 pages) |
28 June 2009 | Appointment terminated secretary ben frizzell (1 page) |
28 June 2009 | Return made up to 24/06/09; full list of members (3 pages) |
28 June 2009 | Return made up to 24/06/09; full list of members (3 pages) |
28 June 2009 | Secretary appointed ms jennifer frances milne (1 page) |
28 June 2009 | Secretary appointed ms jennifer frances milne (1 page) |
28 June 2009 | Appointment terminated secretary ben frizzell (1 page) |
24 June 2008 | Incorporation (17 pages) |
24 June 2008 | Incorporation (17 pages) |