Frinton Road Thorpe-Le-Soken
Clacton-On-Sea
Essex
CO16 0JD
Secretary Name | Mr Brian Hunter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 September 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 43 North Castle Street Edinburgh EH2 3BG Scotland |
Director Name | Mr Colin Ross Cameron |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2015(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 05 July 2016) |
Role | Business Consultant |
Country of Residence | Scotland |
Correspondence Address | 43 North Castle Street Edinburgh EH2 3BG Scotland |
Director Name | Colin Ross Cameron |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2010(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 February 2011) |
Role | Business Consultant |
Country of Residence | Scotland |
Correspondence Address | 43 North Castle Street Edinburgh EH2 3BG Scotland |
Director Name | Andrea Molloy |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2010(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 February 2011) |
Role | Business Consultant |
Country of Residence | Scotland |
Correspondence Address | 43 North Castle Street Edinburgh EH2 3BG Scotland |
Website | maryreidspaacademy.com |
---|
Registered Address | 43 North Castle Street Edinburgh EH2 3BG Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
20 at £1 | Sandra Cameron 9.09% Ordinary |
---|---|
155 at £1 | Brian Hunter 70.45% Ordinary |
45 at £1 | Scott Burnside 20.45% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£55,905 |
Current Liabilities | £60,172 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
29 January 2009 | Delivered on: 3 February 2009 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due all sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2016 | Application to strike the company off the register (3 pages) |
12 April 2016 | Application to strike the company off the register (3 pages) |
27 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
20 April 2015 | Appointment of Mr Colin Ross Cameron as a director on 20 April 2015 (2 pages) |
20 April 2015 | Appointment of Mr Colin Ross Cameron as a director on 20 April 2015 (2 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
24 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2015 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2015-03-23
|
23 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
12 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
15 October 2013 | Secretary's details changed for Mr Brian Hunter on 1 January 2013 (1 page) |
15 October 2013 | Secretary's details changed for Mr Brian Hunter on 1 January 2013 (1 page) |
15 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Director's details changed for Mr Brian Hunter on 1 January 2013 (2 pages) |
15 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Director's details changed for Mr Brian Hunter on 1 January 2013 (2 pages) |
15 October 2013 | Secretary's details changed for Mr Brian Hunter on 1 January 2013 (1 page) |
15 October 2013 | Director's details changed for Mr Brian Hunter on 1 January 2013 (2 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
28 September 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (4 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
30 September 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
22 February 2011 | Termination of appointment of Colin Cameron as a director (1 page) |
22 February 2011 | Termination of appointment of Colin Cameron as a director (1 page) |
22 February 2011 | Termination of appointment of Andrea Molloy as a director (1 page) |
22 February 2011 | Termination of appointment of Andrea Molloy as a director (1 page) |
22 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (6 pages) |
22 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (6 pages) |
10 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
10 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
9 February 2010 | Appointment of Andrea Molloy as a director (3 pages) |
9 February 2010 | Statement of capital following an allotment of shares on 13 January 2010
|
9 February 2010 | Appointment of Andrea Molloy as a director (3 pages) |
9 February 2010 | Appointment of Colin Ross Cameron as a director (3 pages) |
9 February 2010 | Statement of capital following an allotment of shares on 13 January 2010
|
9 February 2010 | Appointment of Colin Ross Cameron as a director (3 pages) |
19 November 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (3 pages) |
19 November 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (3 pages) |
29 September 2009 | Registered office changed on 29/09/2009 from 20B fettes row edinburgh EH3 6RH (1 page) |
29 September 2009 | Registered office changed on 29/09/2009 from 20B fettes row edinburgh EH3 6RH (1 page) |
28 September 2009 | Accounting reference date shortened from 30/09/2009 to 30/06/2009 (1 page) |
28 September 2009 | Accounting reference date shortened from 30/09/2009 to 30/06/2009 (1 page) |
11 March 2009 | Ad 25/02/09\gbp si 130@1=130\gbp ic 70/200\ (2 pages) |
11 March 2009 | Ad 25/02/09\gbp si 130@1=130\gbp ic 70/200\ (2 pages) |
3 February 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
3 February 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
24 September 2008 | Incorporation (18 pages) |
24 September 2008 | Incorporation (18 pages) |