Edinburgh
EH7 5HT
Scotland
Secretary Name | Mr Kenneth William James Morrison |
---|---|
Status | Closed |
Appointed | 31 January 2014(5 years, 5 months after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 14 November 2014) |
Role | Company Director |
Correspondence Address | 41 Duke Street Edinburgh EH6 8HH Scotland |
Director Name | Ms Theresa Greenhill |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2008(same day as company formation) |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | Unit 20/21 Leith Walk Business Centre 130 Leith Walk Edinburgh EH6 5DT Scotland |
Secretary Name | Miss Viktorija Zirnelyte |
---|---|
Nationality | Lithuanian |
Status | Resigned |
Appointed | 13 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Brunswick Street Edinburgh EH7 5HT Scotland |
Director Name | Mr Kenneth Morrison |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2011(3 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 09 December 2011) |
Role | Businessman |
Country of Residence | Scotland |
Correspondence Address | Unit 20/21 Leith Walk Business Centre 130 Leith Walk Edinburgh EH6 5DT Scotland |
Director Name | Mr Kenneth William James Morrison |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2014(5 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 January 2014) |
Role | Businessman |
Country of Residence | Scotland |
Correspondence Address | 41 Duke Street Edinburgh EH6 8HH Scotland |
Registered Address | 69 Brunswick Street Edinburgh EH7 5HT Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith Walk |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Eftychia Turnbull 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,726 |
Current Liabilities | £2,460 |
Latest Accounts | 31 January 2014 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
14 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2014 | Application to strike the company off the register (3 pages) |
4 July 2014 | Application to strike the company off the register (3 pages) |
25 June 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
25 June 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
8 May 2014 | Previous accounting period shortened from 31 August 2014 to 31 January 2014 (1 page) |
8 May 2014 | Previous accounting period shortened from 31 August 2014 to 31 January 2014 (1 page) |
7 February 2014 | Termination of appointment of Kenneth Morrison as a director (1 page) |
7 February 2014 | Appointment of Mr Kenneth William James Morrison as a secretary (2 pages) |
7 February 2014 | Appointment of Mr Kenneth William James Morrison as a director (2 pages) |
7 February 2014 | Termination of appointment of Viktorija Zirnelyte as a secretary (1 page) |
7 February 2014 | Appointment of Mr Kenneth William James Morrison as a secretary (2 pages) |
7 February 2014 | Appointment of Mr Kenneth William James Morrison as a director (2 pages) |
7 February 2014 | Termination of appointment of Kenneth Morrison as a director (1 page) |
7 February 2014 | Termination of appointment of Viktorija Zirnelyte as a secretary (1 page) |
22 January 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
22 January 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
27 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
27 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
7 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
7 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (4 pages) |
2 November 2012 | Total exemption full accounts made up to 31 August 2012 (10 pages) |
2 November 2012 | Total exemption full accounts made up to 31 August 2012 (10 pages) |
29 October 2012 | Registered office address changed from Unit 20/21 Leith Walk Business Centre 130 Leith Walk Edinburgh EH6 5DT on 29 October 2012 (1 page) |
29 October 2012 | Registered office address changed from Unit 20/21 Leith Walk Business Centre 130 Leith Walk Edinburgh EH6 5DT on 29 October 2012 (1 page) |
1 March 2012 | Total exemption full accounts made up to 31 August 2011 (9 pages) |
1 March 2012 | Total exemption full accounts made up to 31 August 2011 (9 pages) |
14 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
14 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (4 pages) |
12 December 2011 | Appointment of Ms Eftychia Turnbull as a director (2 pages) |
12 December 2011 | Appointment of Ms Eftychia Turnbull as a director (2 pages) |
9 December 2011 | Termination of appointment of Kenneth Morrison as a director (1 page) |
9 December 2011 | Termination of appointment of Kenneth Morrison as a director (1 page) |
23 August 2011 | Appointment of Mr Kenneth Morrison as a director (2 pages) |
23 August 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Appointment of Mr Kenneth Morrison as a director (2 pages) |
23 August 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Termination of appointment of Theresa Greenhill as a director (1 page) |
23 August 2011 | Termination of appointment of Theresa Greenhill as a director (1 page) |
19 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (4 pages) |
19 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (4 pages) |
14 September 2010 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
14 September 2010 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
18 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (4 pages) |
18 August 2010 | Register inspection address has been changed (1 page) |
18 August 2010 | Director's details changed for Ms Theresa Greenhill on 1 October 2009 (2 pages) |
18 August 2010 | Secretary's details changed for Miss Viktorija Zirnelyte on 1 October 2009 (1 page) |
18 August 2010 | Secretary's details changed for Miss Viktorija Zirnelyte on 1 October 2009 (1 page) |
18 August 2010 | Register(s) moved to registered inspection location (1 page) |
18 August 2010 | Register(s) moved to registered inspection location (1 page) |
18 August 2010 | Director's details changed for Ms Theresa Greenhill on 1 October 2009 (2 pages) |
18 August 2010 | Register inspection address has been changed (1 page) |
18 August 2010 | Secretary's details changed for Miss Viktorija Zirnelyte on 1 October 2009 (1 page) |
18 August 2010 | Director's details changed for Ms Theresa Greenhill on 1 October 2009 (2 pages) |
18 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (4 pages) |
3 September 2009 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
3 September 2009 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
13 August 2009 | Return made up to 13/08/09; full list of members (3 pages) |
13 August 2009 | Return made up to 13/08/09; full list of members (3 pages) |
13 August 2008 | Incorporation (18 pages) |
13 August 2008 | Incorporation (18 pages) |