Edinburgh
EH16 5DA
Scotland
Registered Address | First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
100 at £1 | Murray Prentice 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £67,405 |
Cash | £111,172 |
Current Liabilities | £68,840 |
Latest Accounts | 30 November 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
11 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 November 2014 | Final Gazette dissolved following liquidation (1 page) |
11 August 2014 | Return of final meeting of voluntary winding up (4 pages) |
12 September 2013 | Registered office address changed from 5D Redhall House Close Edinburgh EH14 1JN United Kingdom on 12 September 2013 (2 pages) |
12 September 2013 | Resolutions
|
7 April 2013 | Registered office address changed from 1 Kilmaurs Road Edinburgh EH16 5DA on 7 April 2013 (1 page) |
7 April 2013 | Registered office address changed from 1 Kilmaurs Road Edinburgh EH16 5DA on 7 April 2013 (1 page) |
25 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders Statement of capital on 2012-11-25
|
11 July 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
25 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (3 pages) |
25 November 2011 | Director's details changed for Mr Murray Prentice on 28 February 2011 (2 pages) |
15 August 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
18 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (3 pages) |
26 July 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
1 July 2010 | Previous accounting period extended from 31 October 2009 to 30 November 2009 (1 page) |
19 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (4 pages) |
19 November 2009 | Director's details changed for Mr Murray Prentice on 19 October 2009 (2 pages) |
28 October 2008 | Incorporation (15 pages) |