Edinburgh
EH14 5PY
Scotland
Website | www.kickaboutarena.com |
---|---|
Telephone | 0131 6606969 |
Telephone region | Edinburgh |
Registered Address | Unit 1 Mayfield Industrial Estate Midlothian EH22 4AD Scotland |
---|---|
Constituency | Midlothian |
Ward | Midlothian East |
1000 at £1 | Mr Kevin Hanratty 71.02% Ordinary |
---|---|
408 at £1 | Christopher Shaw 28.98% Ordinary |
Year | 2014 |
---|---|
Net Worth | £135,868 |
Cash | £3,805 |
Current Liabilities | £154,191 |
Latest Accounts | 30 September 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
20 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 October 2014 | Compulsory strike-off action has been suspended (1 page) |
3 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2013 | Registered office address changed from Bilston Glen Business Centre 6 Dryden Road Loanhead Midlothian EH20 9LZ on 11 October 2013 (1 page) |
9 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
16 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 26 September 2012 (16 pages) |
3 July 2013 | Statement of capital following an allotment of shares on 7 October 2011
|
3 July 2013 | Statement of capital following an allotment of shares on 12 April 2012
|
3 July 2013 | Statement of capital following an allotment of shares on 7 October 2011
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
29 October 2012 | Accounts made up to 30 September 2011 (2 pages) |
27 September 2012 | Annual return made up to 26 September 2012 with a full list of shareholders
|
18 April 2012 | Alterations to floating charge 2 (5 pages) |
8 February 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
24 January 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (3 pages) |
11 November 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (3 pages) |
6 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2010 | Registered office address changed from 350a Lanark Road West Currie Edinburgh EH14 5RR on 4 November 2010 (2 pages) |
4 November 2010 | Registered office address changed from 350a Lanark Road West Currie Edinburgh EH14 5RR on 4 November 2010 (2 pages) |
4 November 2010 | Accounts made up to 30 September 2010 (3 pages) |
24 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (3 pages) |
7 May 2009 | Director's change of particulars / kevin hanratty / 30/04/2009 (1 page) |
26 September 2008 | Incorporation (14 pages) |