Edinburgh
Mid Lothian
EH3 6AA
Scotland
Director Name | Mr Gavin Yuel McMurray |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 St. Colme Street Edinburgh Mid Lothian EH3 6AA Scotland |
Director Name | Mrs Fiona Teresa Benassi |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 January 2013(4 years after company formation) |
Appointment Duration | 2 years, 6 months (closed 10 July 2015) |
Role | General Manager |
Country of Residence | Scotland |
Correspondence Address | 9 Ainslie Place Edinburgh Lothian EH3 6AT Scotland |
Secretary Name | Mrs Fiona Benassi |
---|---|
Status | Closed |
Appointed | 07 January 2013(4 years after company formation) |
Appointment Duration | 2 years, 6 months (closed 10 July 2015) |
Role | Company Director |
Correspondence Address | 9 Ainslie Place Edinburgh Lothian EH3 6AT Scotland |
Director Name | Allan Fernando Benassi |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 St. Colme Street Edinburgh Mid Lothian EH3 6AA Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 5 Inveresk Gate Inveresk EH21 7TB Scotland |
Secretary Name | Allan Fernando Benassi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 St. Colme Street Edinburgh Mid Lothian EH3 6AA Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 9 Ainslie Place Edinburgh Lothian EH3 6AT Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 300 other UK companies use this postal address |
334 at £1 | Allan Fernando Benassi & Fiona Teresa Benassi 33.33% Ordinary |
---|---|
334 at £1 | Gavin Mcmurray 33.33% Ordinary |
334 at £1 | Miles William Johnson 33.33% Ordinary |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
10 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2015 | Application to strike the company off the register (3 pages) |
5 March 2015 | Application to strike the company off the register (3 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
18 March 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
16 July 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
16 July 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
30 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (6 pages) |
30 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (6 pages) |
30 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (6 pages) |
7 January 2013 | Appointment of Mrs Fiona Benassi as a secretary (1 page) |
7 January 2013 | Appointment of Mrs Fiona Teresa Benassi as a director (2 pages) |
7 January 2013 | Appointment of Mrs Fiona Benassi as a secretary (1 page) |
7 January 2013 | Termination of appointment of Allan Benassi as a secretary (1 page) |
7 January 2013 | Termination of appointment of Allan Benassi as a director (1 page) |
7 January 2013 | Termination of appointment of Allan Benassi as a secretary (1 page) |
7 January 2013 | Appointment of Mrs Fiona Teresa Benassi as a director (2 pages) |
7 January 2013 | Termination of appointment of Allan Benassi as a director (1 page) |
1 May 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
1 May 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
1 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (6 pages) |
1 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (6 pages) |
1 February 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (6 pages) |
12 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
12 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
15 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (6 pages) |
15 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (6 pages) |
15 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (6 pages) |
26 August 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
26 August 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
16 July 2010 | Director's details changed for Allan Fernando Benassi on 15 July 2010 (2 pages) |
16 July 2010 | Director's details changed for Gavin Yuel Mcmurray on 15 May 2010 (2 pages) |
16 July 2010 | Secretary's details changed for Allan Fernando Benassi on 15 July 2010 (1 page) |
16 July 2010 | Director's details changed for Allan Fernando Benassi on 15 July 2010 (2 pages) |
16 July 2010 | Director's details changed for Gavin Yuel Mcmurray on 15 May 2010 (2 pages) |
16 July 2010 | Secretary's details changed for Allan Fernando Benassi on 15 July 2010 (1 page) |
16 July 2010 | Director's details changed for Miles William Johnson on 15 July 2010 (2 pages) |
16 July 2010 | Director's details changed for Miles William Johnson on 15 July 2010 (2 pages) |
23 May 2010 | Registered office address changed from C/O Whitelaw Wells Accountants 9 Ainslie Place Edinburgh Lothian EH3 6AT Scotland on 23 May 2010 (1 page) |
23 May 2010 | Registered office address changed from 1 St. Colme Street Edinburgh EH3 6AA on 23 May 2010 (1 page) |
23 May 2010 | Registered office address changed from C/O Whitelaw Wells Accountants 9 Ainslie Place Edinburgh Lothian EH3 6AT Scotland on 23 May 2010 (1 page) |
23 May 2010 | Registered office address changed from 1 St. Colme Street Edinburgh EH3 6AA on 23 May 2010 (1 page) |
18 May 2010 | Statement of capital following an allotment of shares on 10 May 2010
|
18 May 2010 | Statement of capital following an allotment of shares on 10 May 2010
|
13 May 2010 | Resolutions
|
13 May 2010 | Resolutions
|
11 March 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (15 pages) |
11 March 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (15 pages) |
11 March 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (15 pages) |
9 March 2009 | Director appointed gavin mcmurray (2 pages) |
9 March 2009 | Director appointed gavin mcmurray (2 pages) |
9 March 2009 | Director and secretary appointed allan benassi (2 pages) |
9 March 2009 | Ad 06/01/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
9 March 2009 | Director and secretary appointed allan benassi (2 pages) |
9 March 2009 | Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page) |
9 March 2009 | Director appointed miles johnson (2 pages) |
9 March 2009 | Ad 06/01/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
9 March 2009 | Director appointed miles johnson (2 pages) |
9 March 2009 | Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page) |
8 January 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
8 January 2009 | Resolutions
|
8 January 2009 | Appointment terminated director stephen george mabbott (1 page) |
8 January 2009 | Resolutions
|
8 January 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
8 January 2009 | Appointment terminated director stephen george mabbott (1 page) |
6 January 2009 | Incorporation (18 pages) |
6 January 2009 | Incorporation (18 pages) |