Edinburgh
EH3 9DQ
Scotland
Director Name | Mrs Heather Lydia Ferguson |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 2008(same day as company formation) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Mr Donald Alexander Hall Ferguson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 July 2008(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2008(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Peter Trainer Corporate Services Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2008(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Peter Trainer Company Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2008(same day as company formation) |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | www.katrinlimited.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74884882 |
Telephone region | London |
Registered Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Donald Alexander Hall Ferguson 50.00% Ordinary |
---|---|
50 at £1 | Heather Lydia Ferguson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,197 |
Cash | £4,197 |
Current Liabilities | £360 |
Latest Accounts | 31 July 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 16 March |
14 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 June 2017 | Final Gazette dissolved following liquidation (1 page) |
14 March 2017 | Return of final meeting of voluntary winding up (10 pages) |
14 March 2017 | Return of final meeting of voluntary winding up (10 pages) |
15 April 2016 | Previous accounting period shortened from 31 July 2016 to 16 March 2016 (1 page) |
15 April 2016 | Previous accounting period shortened from 31 July 2016 to 16 March 2016 (1 page) |
1 April 2016 | Resolutions
|
1 April 2016 | Resolutions
|
10 August 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
10 August 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
26 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-26
|
26 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-26
|
25 November 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
25 November 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
2 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-02
|
2 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-02
|
24 October 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
16 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
22 March 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
22 March 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
14 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
14 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
19 February 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
19 February 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
29 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
17 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
17 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
15 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Register inspection address has been changed (1 page) |
5 July 2010 | Register(s) moved to registered inspection location (1 page) |
5 July 2010 | Register inspection address has been changed (1 page) |
5 July 2010 | Register(s) moved to registered inspection location (1 page) |
3 March 2010 | Resolutions
|
3 March 2010 | Resolutions
|
3 February 2010 | Secretary's details changed for Donald Alexander Hall Ferguson on 3 February 2010 (1 page) |
3 February 2010 | Director's details changed for Donald Alexander Hall Ferguson on 3 February 2010 (2 pages) |
3 February 2010 | Secretary's details changed for Donald Alexander Hall Ferguson on 3 February 2010 (1 page) |
3 February 2010 | Director's details changed for Heather Lydia Ferguson on 3 February 2010 (2 pages) |
3 February 2010 | Secretary's details changed for Donald Alexander Hall Ferguson on 3 February 2010 (1 page) |
3 February 2010 | Director's details changed for Donald Alexander Hall Ferguson on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Heather Lydia Ferguson on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Heather Lydia Ferguson on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Donald Alexander Hall Ferguson on 3 February 2010 (2 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
20 January 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
29 July 2009 | Location of register of members (1 page) |
29 July 2009 | Location of register of members (1 page) |
28 July 2009 | Return made up to 14/07/09; full list of members (4 pages) |
28 July 2009 | Return made up to 14/07/09; full list of members (4 pages) |
28 July 2008 | Appointment terminated director peter trainer company secretaries LTD. (1 page) |
28 July 2008 | Appointment terminated secretary peter trainer company secretaries LTD. (1 page) |
28 July 2008 | Appointment terminated secretary peter trainer company secretaries LTD. (1 page) |
28 July 2008 | Appointment terminated director peter trainer corporate services LTD. (1 page) |
28 July 2008 | Appointment terminated director peter trainer company secretaries LTD. (1 page) |
28 July 2008 | Appointment terminated director peter trainer corporate services LTD. (1 page) |
24 July 2008 | Director appointed heather lydia ferguson (2 pages) |
24 July 2008 | Director appointed heather lydia ferguson (2 pages) |
24 July 2008 | Director and secretary appointed donald alexander hall ferguson (2 pages) |
24 July 2008 | Director and secretary appointed donald alexander hall ferguson (2 pages) |
14 July 2008 | Incorporation (15 pages) |
14 July 2008 | Incorporation (15 pages) |