Edinburgh
EH8 9LD
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 5 Inveresk Gate Inveresk EH21 7TB Scotland |
Director Name | Bryan Ross Kennedy |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2009(1 week, 1 day after company formation) |
Appointment Duration | 3 years (resigned 02 February 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 14 Eyre Crescent (2f2) Edinburgh EH3 5ET Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | Warners (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2009(1 week, 1 day after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 April 2014) |
Correspondence Address | 26 George Square Edinburgh Midlothian EH8 9LD Scotland |
Registered Address | 26 George Square Edinburgh EH8 9LD Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Southside/Newington |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Bryan Ross Kennedy 33.33% Ordinary |
---|---|
2 at £1 | John Cumming 33.33% Ordinary |
2 at £1 | William George Gibson 33.33% Ordinary |
Latest Accounts | 31 January 2020 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
22 March 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2021 | Confirmation statement made on 17 April 2021 with no updates (3 pages) |
29 January 2021 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
17 April 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
30 April 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
26 October 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
19 April 2018 | Confirmation statement made on 17 April 2018 with no updates (3 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
19 April 2017 | Confirmation statement made on 17 April 2017 with updates (7 pages) |
19 April 2017 | Confirmation statement made on 17 April 2017 with updates (7 pages) |
10 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
10 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
13 June 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
30 November 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
30 November 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
7 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
21 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
21 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
30 April 2014 | Termination of appointment of Warners (Secretaries) Limited as a secretary (1 page) |
30 April 2014 | Termination of appointment of Warners (Secretaries) Limited as a secretary (1 page) |
17 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
27 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders (4 pages) |
27 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders (4 pages) |
1 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
1 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
21 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
3 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
3 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
3 February 2012 | Appointment of William George Gibson as a director (2 pages) |
3 February 2012 | Company name changed rwchl LIMITED\certificate issued on 03/02/12
|
3 February 2012 | Appointment of William George Gibson as a director (2 pages) |
3 February 2012 | Company name changed rwchl LIMITED\certificate issued on 03/02/12
|
2 February 2012 | Termination of appointment of Bryan Kennedy as a director (1 page) |
2 February 2012 | Statement of capital following an allotment of shares on 2 February 2012
|
2 February 2012 | Statement of capital following an allotment of shares on 2 February 2012
|
2 February 2012 | Statement of capital following an allotment of shares on 2 February 2012
|
2 February 2012 | Termination of appointment of Bryan Kennedy as a director (1 page) |
23 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
23 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
19 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
19 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
31 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (4 pages) |
15 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
15 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
5 February 2010 | Secretary's details changed for Warners (Secretaries) Limited on 20 January 2010 (2 pages) |
5 February 2010 | Secretary's details changed for Warners (Secretaries) Limited on 20 January 2010 (2 pages) |
5 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (4 pages) |
16 September 2009 | Director appointed bryan ross kennedy (2 pages) |
16 September 2009 | Secretary appointed warners (secretaries) LIMITED (2 pages) |
16 September 2009 | Registered office changed on 16/09/2009 from 4 hope street edinburgh EH2 4DB (1 page) |
16 September 2009 | Director appointed bryan ross kennedy (2 pages) |
16 September 2009 | Registered office changed on 16/09/2009 from 4 hope street edinburgh EH2 4DB (1 page) |
16 September 2009 | Secretary appointed warners (secretaries) LIMITED (2 pages) |
30 January 2009 | Resolutions
|
30 January 2009 | Registered office changed on 30/01/2009 from millar & bryce LIMITED 5 logie mill,beaverbank office park logie green road edinburgh EH7 4HH (1 page) |
30 January 2009 | Registered office changed on 30/01/2009 from millar & bryce LIMITED 5 logie mill,beaverbank office park logie green road edinburgh EH7 4HH (1 page) |
30 January 2009 | Appointment terminated director stephen mabbott (1 page) |
30 January 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
30 January 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
30 January 2009 | Nc inc already adjusted 28/01/09 (1 page) |
30 January 2009 | Nc inc already adjusted 28/01/09 (1 page) |
30 January 2009 | Appointment terminated director stephen mabbott (1 page) |
30 January 2009 | Resolutions
|
29 January 2009 | Company name changed northloch LIMITED\certificate issued on 02/02/09 (2 pages) |
29 January 2009 | Company name changed northloch LIMITED\certificate issued on 02/02/09 (2 pages) |
20 January 2009 | Incorporation (18 pages) |
20 January 2009 | Incorporation (18 pages) |