Edinburgh
Midlothian
EH6 7BD
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 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 | Mr Robert Scott |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2009(4 months, 2 weeks after company formation) |
Appointment Duration | 9 months (resigned 08 March 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 38h Cramond Vale Edinburgh Midlothian EH4 6RB Scotland |
Director Name | Mr John Stuart Wilson |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Carnbee Avenue Carnbee Avenue Edinburgh EH16 6GA Scotland |
Director Name | Mr Mark Robert Zanzibar Boyde |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2014(5 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 07 January 2015) |
Role | Marketing Director |
Country of Residence | Scotland |
Correspondence Address | 1 Galachlaw Shot Edinburgh EH10 7JF Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | naces.co.uk |
---|
Registered Address | 35 Carnbee Avenue Carnbee Avenue Edinburgh EH16 6GA Scotland |
---|---|
Constituency | Edinburgh South |
Ward | Liberton/Gilmerton |
50 at £1 | John Stuart Wilson 50.00% Ordinary |
---|---|
50 at £1 | Mark Robert Zanzibar Boyde 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£37,554 |
Cash | £32,377 |
Current Liabilities | £356,168 |
Latest Accounts | 31 January 2014 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
31 July 2014 | Delivered on: 8 August 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
20 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 November 2016 | Compulsory strike-off action has been suspended (1 page) |
12 November 2016 | Compulsory strike-off action has been suspended (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2015 | Termination of appointment of John Stuart Wilson as a director on 5 January 2015 (2 pages) |
11 November 2015 | Termination of appointment of John Stuart Wilson as a director on 5 January 2015 (2 pages) |
11 November 2015 | Termination of appointment of John Stuart Wilson as a director on 5 January 2015 (2 pages) |
20 May 2015 | Registered office address changed from 1 Galachlaw Shot Edinburgh EH10 7JF to 35 Carnbee Avenue Carnbee Avenue Edinburgh EH16 6GA on 20 May 2015 (1 page) |
20 May 2015 | Registered office address changed from 1 Galachlaw Shot Edinburgh EH10 7JF to 35 Carnbee Avenue Carnbee Avenue Edinburgh EH16 6GA on 20 May 2015 (1 page) |
21 January 2015 | Registered office address changed from 15 Queen Street Queen Street Edinburgh EH2 1JE Scotland to 1 Galachlaw Shot Edinburgh EH10 7JF on 21 January 2015 (1 page) |
21 January 2015 | Registered office address changed from 15 Queen Street Queen Street Edinburgh EH2 1JE Scotland to 1 Galachlaw Shot Edinburgh EH10 7JF on 21 January 2015 (1 page) |
21 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Termination of appointment of Mark Robert Zanzibar Boyde as a director on 7 January 2015 (1 page) |
21 January 2015 | Termination of appointment of Mark Robert Zanzibar Boyde as a director on 7 January 2015 (1 page) |
21 January 2015 | Termination of appointment of Mark Robert Zanzibar Boyde as a director on 7 January 2015 (1 page) |
17 November 2014 | Registered office address changed from 14 - 18 Hill Street Hill Street Edinburgh EH2 3JZ Scotland to 15 Queen Street Queen Street Edinburgh EH2 1JE on 17 November 2014 (1 page) |
17 November 2014 | Registered office address changed from 14 - 18 Hill Street Hill Street Edinburgh EH2 3JZ Scotland to 15 Queen Street Queen Street Edinburgh EH2 1JE on 17 November 2014 (1 page) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
8 August 2014 | Registration of charge SC3537740001, created on 31 July 2014 (8 pages) |
8 August 2014 | Registration of charge SC3537740001, created on 31 July 2014 (8 pages) |
4 February 2014 | Registered office address changed from Exchange Place 2 Semple Street Edinburgh EH3 8BL on 4 February 2014 (1 page) |
4 February 2014 | Registered office address changed from Exchange Place 2 Semple Street Edinburgh EH3 8BL on 4 February 2014 (1 page) |
4 February 2014 | Registered office address changed from Exchange Place 2 Semple Street Edinburgh EH3 8BL on 4 February 2014 (1 page) |
24 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
23 January 2014 | Appointment of Mr Mark Robert Zanzibar Boyde as a director (2 pages) |
23 January 2014 | Appointment of Mr Mark Robert Zanzibar Boyde as a director (2 pages) |
18 November 2013 | Termination of appointment of Mark Boyde as a director (1 page) |
18 November 2013 | Termination of appointment of Mark Boyde as a director (1 page) |
14 May 2013 | Registered office address changed from 2 Walker Street Edinburgh EH3 7LB Scotland on 14 May 2013 (1 page) |
14 May 2013 | Registered office address changed from 2 Walker Street Edinburgh EH3 7LB Scotland on 14 May 2013 (1 page) |
9 May 2013 | Total exemption small company accounts made up to 31 January 2013 (9 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 January 2013 (9 pages) |
19 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
1 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Registered office address changed from C/O 2 Walker Street 2 Walker Street Edinburgh Midlothian EH3 7LB Scotland on 1 February 2012 (1 page) |
1 February 2012 | Registered office address changed from C/O 2 Walker Street 2 Walker Street Edinburgh Midlothian EH3 7LB Scotland on 1 February 2012 (1 page) |
1 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Registered office address changed from C/O 2 Walker Street 2 Walker Street Edinburgh Midlothian EH3 7LB Scotland on 1 February 2012 (1 page) |
16 January 2012 | Current accounting period shortened from 31 March 2012 to 31 January 2012 (1 page) |
16 January 2012 | Current accounting period shortened from 31 March 2012 to 31 January 2012 (1 page) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 May 2011 | Registered office address changed from 1-2 Thistle Court Thistle Street Edinburgh EH2 1DD on 16 May 2011 (1 page) |
16 May 2011 | Registered office address changed from 1-2 Thistle Court Thistle Street Edinburgh EH2 1DD on 16 May 2011 (1 page) |
11 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (4 pages) |
7 May 2011 | Appointment of Mr John Stuart Wilson as a director (2 pages) |
7 May 2011 | Appointment of Mr John Stuart Wilson as a director (2 pages) |
27 April 2011 | Previous accounting period extended from 31 January 2011 to 31 March 2011 (1 page) |
27 April 2011 | Previous accounting period extended from 31 January 2011 to 31 March 2011 (1 page) |
11 April 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
11 April 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
17 March 2011 | Annual return made up to 21 January 2011 (26 pages) |
17 March 2011 | Annual return made up to 21 January 2011 (26 pages) |
14 June 2010 | Director's details changed for Linda Boyde on 21 January 2010 (2 pages) |
14 June 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Director's details changed for Linda Boyde on 21 January 2010 (2 pages) |
18 May 2010 | Registered office address changed from 16/6 Mitchell Street Edinburgh EH6 7BD on 18 May 2010 (2 pages) |
18 May 2010 | Registered office address changed from 16/6 Mitchell Street Edinburgh EH6 7BD on 18 May 2010 (2 pages) |
17 March 2010 | Accounts for a dormant company made up to 31 January 2010 (4 pages) |
17 March 2010 | Accounts for a dormant company made up to 31 January 2010 (4 pages) |
15 March 2010 | Termination of appointment of Robert Scott as a director (2 pages) |
15 March 2010 | Termination of appointment of Robert Scott as a director (2 pages) |
30 January 2010 | Termination of appointment of Linda Boyde as a director (2 pages) |
30 January 2010 | Termination of appointment of Linda Boyde as a director (2 pages) |
30 January 2010 | Appointment of Mr Mark Robert Zanzibar Boyde as a director (3 pages) |
30 January 2010 | Appointment of Mr Mark Robert Zanzibar Boyde as a director (3 pages) |
16 June 2009 | Director appointed robert scott (2 pages) |
16 June 2009 | Director appointed robert scott (2 pages) |
11 May 2009 | Director appointed linda boyde (2 pages) |
11 May 2009 | Director appointed linda boyde (2 pages) |
23 January 2009 | Appointment terminated director stephen george mabbott (1 page) |
23 January 2009 | Appointment terminated director stephen george mabbott (1 page) |
23 January 2009 | Resolutions
|
23 January 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
23 January 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
23 January 2009 | Resolutions
|
21 January 2009 | Incorporation (18 pages) |
21 January 2009 | Incorporation (18 pages) |