Haddington
East Lothian
EH41 3SJ
Scotland
Director Name | Mr Steven Adair |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Woodside Gardens Musselburgh EH21 7LJ Scotland |
Secretary Name | Mr Alexander Malcolm Gillies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Garleton House Haddington East Lothian EH41 3SJ Scotland |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Event 42 Limited, Stuart House Eskmills Park, Station Road Musselburgh EH21 7PB Scotland |
---|---|
Constituency | East Lothian |
Ward | Musselburgh East and Carberry |
100 at £1 | Alexander Malcolm Gillies 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£47,027 |
Current Liabilities | £51,525 |
Latest Accounts | 31 August 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
31 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
12 October 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
18 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
9 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
29 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (3 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
30 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (3 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
28 September 2010 | Resolutions
|
15 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (3 pages) |
27 August 2010 | Termination of appointment of Alexander Gillies as a secretary (2 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 August 2009 (9 pages) |
30 September 2009 | Appointment terminated director steven adair (1 page) |
30 September 2009 | Return made up to 18/08/09; full list of members (3 pages) |
14 October 2008 | Director and secretary appointed alexander malcolm gillies logged form (2 pages) |
13 October 2008 | Director appointed steven adair (2 pages) |
13 October 2008 | Appointment terminated director company directors LIMITED (1 page) |
13 October 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
8 October 2008 | Director and secretary appointed alexander malcolm gillies (2 pages) |
26 September 2008 | Ad 18/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
18 August 2008 | Incorporation (16 pages) |