Edinburgh
Midlothian
EH12 5PP
Scotland
Secretary Name | Aiusha Miller |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 February 2009(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years, 3 months (closed 21 May 2019) |
Role | Company Director |
Correspondence Address | 22/5 Russell Gardens Edinburgh EH12 5PP Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2008(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 5 Inveresk Gate Inveresk EH21 7TB Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2008(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 5 Stenhouse Mill Lane Edinburgh EH11 3LR Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Sighthill/Gorgie |
100 at £1 | Nigel Miller 100.00% Ordinary |
---|
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
13 November 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
---|---|
15 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
14 April 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
14 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
23 April 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
17 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
24 April 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
21 March 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-03-21
|
6 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
12 March 2013 | Annual return made up to 10 December 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
31 January 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (4 pages) |
17 November 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
18 January 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
29 January 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (4 pages) |
29 January 2010 | Director's details changed for Nigel Miller on 12 December 2009 (2 pages) |
29 January 2010 | Secretary's details changed for Aiusah Miller on 12 December 2009 (1 page) |
19 February 2009 | Ad 12/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
19 February 2009 | Secretary appointed aiusah miller (2 pages) |
19 February 2009 | Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page) |
19 February 2009 | Director appointed nigel miller (2 pages) |
5 February 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
5 February 2009 | Appointment terminated director stephen mabbott (1 page) |
5 February 2009 | Registered office changed on 05/02/2009 from scotts company formations 5 logie mill beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
10 December 2008 | Incorporation (17 pages) |