Edinburgh
Midlothian
EH10 6PY
Scotland
Director Name | Mrs Margaret Mary McDonald Wilkie |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 59 Pentland View Edinburgh EH10 6PY Scotland |
Secretary Name | Mr James Lawrie Wilkie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 September 2009(10 months, 4 weeks after company formation) |
Appointment Duration | 7 years, 7 months (closed 02 May 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 59 Pentland View Edinburgh Midlothian EH10 6PY Scotland |
Director Name | Mrs Lisa Jaime Whelan |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2013(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 02 May 2017) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 11a Dublin Street Edinburgh EH1 3PG Scotland |
Director Name | Mr Jamie John Wilkie |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2013(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 02 May 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11a Dublin Street Edinburgh EH1 3PG Scotland |
Director Name | Mrs Joanne Margaret Wilkie |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2013(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 02 May 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 11a Dublin Street Edinburgh EH1 3PG Scotland |
Secretary Name | 1924 Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2008(same day as company formation) |
Correspondence Address | 37 Queen Street Edinburgh EH2 1JX Scotland |
Registered Address | 11a Dublin Street Edinburgh EH1 3PG Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £727,524 |
Cash | £24,678 |
Current Liabilities | £206,318 |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
2 May 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 May 2017 | Final Gazette dissolved following liquidation (1 page) |
2 February 2017 | Return of final meeting of voluntary winding up (28 pages) |
2 February 2017 | Return of final meeting of voluntary winding up (28 pages) |
13 September 2016 | Registered office address changed from 16 Queen Street Edinburgh EH2 1JE to 11a Dublin Street Edinburgh EH1 3PG on 13 September 2016 (2 pages) |
13 September 2016 | Registered office address changed from 16 Queen Street Edinburgh EH2 1JE to 11a Dublin Street Edinburgh EH1 3PG on 13 September 2016 (2 pages) |
2 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
29 June 2015 | Registered office address changed from 2 Bishop's Park Thorntonhall Glasgow South Lanarkshire G74 5AF to 16 Queen Street Edinburgh EH2 1JE on 29 June 2015 (2 pages) |
29 June 2015 | Resolutions
|
29 June 2015 | Registered office address changed from 2 Bishop's Park Thorntonhall Glasgow South Lanarkshire G74 5AF to 16 Queen Street Edinburgh EH2 1JE on 29 June 2015 (2 pages) |
17 June 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
17 June 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
16 June 2015 | Previous accounting period extended from 31 March 2015 to 31 May 2015 (1 page) |
16 June 2015 | Previous accounting period extended from 31 March 2015 to 31 May 2015 (1 page) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
18 July 2014 | Satisfaction of charge 2 in full (4 pages) |
18 July 2014 | Satisfaction of charge 2 in full (4 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
26 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-26
|
26 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-26
|
21 May 2013 | Appointment of Mr Jamie John Wilkie as a director (2 pages) |
21 May 2013 | Appointment of Mrs Lisa Jaime Whelan as a director (2 pages) |
21 May 2013 | Appointment of Mrs Lisa Jaime Whelan as a director (2 pages) |
21 May 2013 | Appointment of Mrs Joanne Margaret Wilkie as a director (2 pages) |
21 May 2013 | Appointment of Mr Jamie John Wilkie as a director (2 pages) |
21 May 2013 | Appointment of Mrs Joanne Margaret Wilkie as a director (2 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (6 pages) |
27 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 December 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (6 pages) |
12 December 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (6 pages) |
1 November 2011 | Annual return made up to 23 October 2010 with a full list of shareholders (6 pages) |
1 November 2011 | Annual return made up to 23 October 2010 with a full list of shareholders (6 pages) |
17 November 2010 | Registered office address changed from 2 Bishop's Park Thorntonhall Glasgow South Lanarkshire G74 5AF Scotland on 17 November 2010 (1 page) |
17 November 2010 | Registered office address changed from 2 Bishop's Park Thorntonhall Glasgow South Lanarkshire G74 5AF Scotland on 17 November 2010 (1 page) |
27 July 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
19 January 2010 | Registered office address changed from 2 Bishop's Park Thorntonhall Glasgow G74 5AF United Kingdom on 19 January 2010 (1 page) |
19 January 2010 | Director's details changed for Margaret Mary Mcdonald Wilkie on 23 October 2009 (2 pages) |
19 January 2010 | Director's details changed for Mr James Lawrie Wilkie on 23 October 2009 (2 pages) |
19 January 2010 | Registered office address changed from 2 Bishop's Park Thorntonhall Glasgow G74 5AF United Kingdom on 19 January 2010 (1 page) |
19 January 2010 | Director's details changed for Mr James Lawrie Wilkie on 23 October 2009 (2 pages) |
19 January 2010 | Annual return made up to 23 October 2009 with a full list of shareholders (6 pages) |
19 January 2010 | Annual return made up to 23 October 2009 with a full list of shareholders (6 pages) |
19 January 2010 | Director's details changed for Margaret Mary Mcdonald Wilkie on 23 October 2009 (2 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
17 September 2009 | Secretary appointed mr james lawrie wilkie (1 page) |
17 September 2009 | Appointment terminated secretary 1924 nominees LTD (1 page) |
17 September 2009 | Registered office changed on 17/09/2009 from 47 buckstone terrace edinburgh midlothian EH10 6QJ (1 page) |
17 September 2009 | Secretary appointed mr james lawrie wilkie (1 page) |
17 September 2009 | Appointment terminated secretary 1924 nominees LTD (1 page) |
17 September 2009 | Accounting reference date shortened from 31/10/2009 to 31/03/2009 (1 page) |
17 September 2009 | Accounting reference date shortened from 31/10/2009 to 31/03/2009 (1 page) |
17 September 2009 | Registered office changed on 17/09/2009 from 47 buckstone terrace edinburgh midlothian EH10 6QJ (1 page) |
26 June 2009 | Resolutions
|
26 June 2009 | Resolutions
|
15 January 2009 | Statement of affairs (14 pages) |
15 January 2009 | Ad 31/12/08\gbp si 1998@1=1998\gbp ic 3002/5000\ (2 pages) |
15 January 2009 | Statement of affairs (14 pages) |
15 January 2009 | Ad 31/12/08\gbp si 1998@1=1998\gbp ic 3002/5000\ (2 pages) |
15 January 2009 | Ad 31/12/08\gbp si 3001@1=3001\gbp ic 1/3002\ (2 pages) |
15 January 2009 | Ad 31/12/08\gbp si 3001@1=3001\gbp ic 1/3002\ (2 pages) |
15 January 2009 | Statement of affairs (14 pages) |
15 January 2009 | Statement of affairs (14 pages) |
14 January 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
14 January 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
19 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
19 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
31 October 2008 | Director appointed margaret mary mcdonald wilkie (2 pages) |
31 October 2008 | Registered office changed on 31/10/2008 from 37 queen street edinburgh midlothian EH2 1JX (1 page) |
31 October 2008 | Director appointed margaret mary mcdonald wilkie (2 pages) |
31 October 2008 | Registered office changed on 31/10/2008 from 37 queen street edinburgh midlothian EH2 1JX (1 page) |
23 October 2008 | Incorporation (15 pages) |
23 October 2008 | Incorporation (15 pages) |