Edinburgh
Lothian
EH11 2JH
Scotland
Director Name | Mr Yuill Seymour Irvine |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2008(same day as company formation) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 42 Charlotte Square Edinburgh EH2 4HQ Scotland |
Director Name | Francesca Ward |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5/3 Kimmerghame View Edinburgh EH4 2GP Scotland |
Registered Address | Neil Andrew Ca 2 Murieston Road Edinburgh Lothian EH11 2JH Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Sighthill/Gorgie |
4 at £1 | Yuill Irvine 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,237 |
Cash | £10,041 |
Current Liabilities | £3,880 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
20 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2016 | Application to strike the company off the register (3 pages) |
28 October 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
7 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
10 November 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
19 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
26 June 2013 | Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
30 October 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (3 pages) |
30 October 2012 | Appointment of Mr Yuill Seymour Irvine as a director (2 pages) |
30 October 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (3 pages) |
9 August 2012 | Termination of appointment of Yuill Irvine as a director (1 page) |
9 August 2012 | Registered office address changed from 42 Charlotte Square Edinburgh EH2 4HQ on 9 August 2012 (1 page) |
9 August 2012 | Termination of appointment of Francesca Ward as a director (1 page) |
9 August 2012 | Company name changed edinburgh wellness LIMITED\certificate issued on 09/08/12
|
9 August 2012 | Registered office address changed from 42 Charlotte Square Edinburgh EH2 4HQ on 9 August 2012 (1 page) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
26 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (4 pages) |
26 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
21 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Director's details changed for Mr Yuill Seymour Irvine on 28 July 2010 (2 pages) |
19 May 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
16 March 2010 | Statement of capital following an allotment of shares on 18 January 2010
|
28 January 2010 | Appointment of Francesca Ward as a director (3 pages) |
4 October 2009 | Company name changed slimsure edinburgh LIMITED\certificate issued on 04/10/09
|
4 October 2009 | Resolutions
|
18 September 2009 | Return made up to 03/09/09; full list of members (3 pages) |
3 September 2008 | Incorporation (18 pages) |