Penicuik
EH26 9EE
Scotland
Director Name | Steven John Watson |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 24 Pendreich View Bonnyrigg Midlothian EH19 2EL Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2008(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 5 Inveresk Gate Inveresk EH21 7TB Scotland |
Registered Address | 172 High Street Dalkeith EH22 1AY Scotland |
---|---|
Constituency | Midlothian |
Ward | Dalkeith |
1 at £1 | Neil Devine 50.00% Ordinary |
---|---|
1 at £1 | Steven John Watson 50.00% Ordinary |
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
8 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
17 August 2016 | Application to strike the company off the register (3 pages) |
19 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
27 March 2015 | Accounts for a dormant company made up to 31 October 2014 (3 pages) |
16 January 2015 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
19 November 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Accounts for a dormant company made up to 31 October 2013 (4 pages) |
8 November 2013 | Director's details changed for Neil Devine on 8 November 2013 (2 pages) |
8 November 2013 | Director's details changed for Neil Devine on 8 November 2013 (2 pages) |
16 January 2013 | Accounts for a dormant company made up to 31 October 2012 (4 pages) |
19 November 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
20 November 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
10 December 2010 | Annual return made up to 19 November 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Accounts for a dormant company made up to 31 October 2009 (3 pages) |
23 November 2009 | Annual return made up to 19 November 2009 with a full list of shareholders (5 pages) |
13 October 2009 | Register inspection address has been changed (1 page) |
13 October 2009 | Register(s) moved to registered inspection location (1 page) |
25 June 2009 | Registered office changed on 25/06/2009 from unit 3 dryden glen bilston industrial estate loanhead EH20 9NA (1 page) |
5 March 2009 | Location of register of members (1 page) |
5 March 2009 | Director appointed neil devine (1 page) |
5 March 2009 | Director appointed steve watson (1 page) |
5 March 2009 | Resolutions
|
20 November 2008 | Accounting reference date shortened from 30/11/2009 to 31/10/2009 (1 page) |
20 November 2008 | Ad 19/11/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
20 November 2008 | Resolutions
|
20 November 2008 | Appointment terminated director stephen george mabbott (1 page) |
19 November 2008 | Incorporation (18 pages) |