Edinburgh
Midlothian
EH4 6LU
Scotland
Director Name | Mr Ewan Caldwell Gilchrist |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Wester Coates Avenue Edinburgh Midlothian EH12 5LS Scotland |
Director Name | Mr Colin James Macneill |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2008(2 months, 2 weeks after company formation) |
Appointment Duration | 5 days (resigned 24 December 2008) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 34 Garscube Terrace Edinburgh Midlothian EH12 6BN Scotland |
Director Name | Mr Philip Simpson |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2012(3 years, 8 months after company formation) |
Appointment Duration | 1 week (resigned 05 July 2012) |
Role | Advocate |
Country of Residence | Scotland |
Correspondence Address | Newfield 14 Gamekeeper's Road Edinburgh Midlothian EH4 6LU Scotland |
Secretary Name | DM Company Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2008(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Registered Address | 2nd Floor 18 Bothwell Street Glasgow G2 6QY Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
226.9k at £0.00001 | Anna Louise Simpson 94.93% Ordinary |
---|---|
11.9k at £0.00001 | Philip Simpson 5.00% Ordinary |
- | OTHER 0.07% - |
Year | 2014 |
---|---|
Net Worth | -£209,064 |
Cash | £713 |
Current Liabilities | £164,256 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 June 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 June 2015 | Final Gazette dissolved following liquidation (1 page) |
27 March 2015 | Order of court for early dissolution (1 page) |
27 March 2015 | Order of court for early dissolution (1 page) |
19 January 2015 | Registered office address changed from 1St Floor, 25 Blythswood Square Glasgow G2 4BL to 2Nd Floor 18 Bothwell Street Glasgow G2 6QY on 19 January 2015 (2 pages) |
19 January 2015 | Registered office address changed from 1St Floor, 25 Blythswood Square Glasgow G2 4BL to 2Nd Floor 18 Bothwell Street Glasgow G2 6QY on 19 January 2015 (2 pages) |
13 December 2013 | Court order notice of winding up (1 page) |
13 December 2013 | Court order notice of winding up (1 page) |
13 December 2013 | Notice of winding up order (1 page) |
13 December 2013 | Notice of winding up order (1 page) |
13 December 2013 | Registered office address changed from 8 Manor Place Edinburgh EH3 7DD United Kingdom on 13 December 2013 (2 pages) |
13 December 2013 | Registered office address changed from 8 Manor Place Edinburgh EH3 7DD United Kingdom on 13 December 2013 (2 pages) |
27 September 2013 | Company name changed mama tea LIMITED\certificate issued on 27/09/13
|
27 September 2013 | Company name changed mama tea LIMITED\certificate issued on 27/09/13
|
27 September 2013 | Resolutions
|
27 September 2013 | Resolutions
|
22 February 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
22 February 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
24 October 2012 | Registered office address changed from Newfield 14 Gamekeeper's Road Edinburgh Midlothian EH4 6LU on 24 October 2012 (1 page) |
24 October 2012 | Registered office address changed from Newfield 14 Gamekeeper's Road Edinburgh Midlothian EH4 6LU on 24 October 2012 (1 page) |
18 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders Statement of capital on 2012-10-18
|
18 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders Statement of capital on 2012-10-18
|
18 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders Statement of capital on 2012-10-18
|
24 July 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
24 July 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
9 July 2012 | Resolutions
|
9 July 2012 | Resolutions
|
9 July 2012 | Statement of capital following an allotment of shares on 28 June 2012
|
9 July 2012 | Sub-division of shares on 28 June 2012 (5 pages) |
9 July 2012 | Statement of capital following an allotment of shares on 28 June 2012
|
9 July 2012 | Sub-division of shares on 28 June 2012 (5 pages) |
5 July 2012 | Termination of appointment of Philip Simpson as a director (1 page) |
5 July 2012 | Termination of appointment of Philip Simpson as a director (1 page) |
28 June 2012 | Appointment of Mr Philip Simpson as a director (2 pages) |
28 June 2012 | Termination of appointment of Dm Company Services Ltd as a secretary (1 page) |
28 June 2012 | Appointment of Mr Philip Simpson as a director (2 pages) |
28 June 2012 | Termination of appointment of Dm Company Services Ltd as a secretary (1 page) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
29 November 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
29 November 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
29 November 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (4 pages) |
1 November 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 October 2009 | Secretary's details changed for Dm Company Services Ltd on 3 October 2009 (1 page) |
26 October 2009 | Secretary's details changed for Dm Company Services Ltd on 3 October 2009 (1 page) |
26 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
26 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
26 October 2009 | Secretary's details changed for Dm Company Services Ltd on 3 October 2009 (1 page) |
26 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
23 October 2009 | Director's details changed for Anna Louise Simpson on 3 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Anna Louise Simpson on 3 October 2009 (2 pages) |
23 October 2009 | Director's details changed for Anna Louise Simpson on 3 October 2009 (2 pages) |
19 October 2009 | Current accounting period extended from 31 October 2009 to 31 March 2010 (1 page) |
19 October 2009 | Current accounting period extended from 31 October 2009 to 31 March 2010 (1 page) |
2 July 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
2 July 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
8 May 2009 | Registered office changed on 08/05/2009 from 16 charlotte square edinburgh midlothian EH2 4DF (1 page) |
8 May 2009 | Registered office changed on 08/05/2009 from 16 charlotte square edinburgh midlothian EH2 4DF (1 page) |
8 May 2009 | Director's change of particulars / anna simpson / 06/04/2009 (1 page) |
8 May 2009 | Director's change of particulars / anna simpson / 06/04/2009 (1 page) |
16 January 2009 | Appointment terminated director colin macneill (1 page) |
16 January 2009 | Appointment terminated director colin macneill (1 page) |
16 January 2009 | Director appointed anna louise simpson (2 pages) |
16 January 2009 | Director appointed anna louise simpson (2 pages) |
23 December 2008 | Director appointed colin james macneill (3 pages) |
23 December 2008 | Director appointed colin james macneill (3 pages) |
23 December 2008 | Appointment terminated director ewan gilchrist (1 page) |
23 December 2008 | Appointment terminated director ewan gilchrist (1 page) |
20 December 2008 | Company name changed dmws 885 LIMITED\certificate issued on 22/12/08 (2 pages) |
20 December 2008 | Company name changed dmws 885 LIMITED\certificate issued on 22/12/08 (2 pages) |
3 October 2008 | Incorporation (28 pages) |
3 October 2008 | Incorporation (28 pages) |