Knightsridge
Livingston
EH54 8LG
Scotland
Registered Address | Forsyth House 93 George Street Edinburgh EH2 3ES Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Scott Meikle 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,748 |
Current Liabilities | £49,530 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 March 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 December 2016 | Notice of final meeting of creditors (6 pages) |
8 September 2016 | Registered office address changed from 30 Lindsay Way Knightsridge Livingston West Lothian EH54 8LG to Forsyth House 93 George Street Edinburgh EH2 3ES on 8 September 2016 (2 pages) |
31 August 2016 | Notice of winding up order (1 page) |
31 August 2016 | Court order notice of winding up (1 page) |
13 April 2016 | Compulsory strike-off action has been suspended (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-28
|
14 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
23 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
27 November 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (3 pages) |
1 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 March 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (3 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 December 2011 | Director's details changed for Mr Scott Meikle on 24 November 2011 (3 pages) |
1 December 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (14 pages) |
1 December 2011 | Administrative restoration application (3 pages) |
9 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
22 June 2010 | Director's details changed for Mr Scott Meikle on 1 January 2010 (2 pages) |
22 June 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Director's details changed for Mr Scott Meikle on 1 January 2010 (2 pages) |
21 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2010 | Registered office address changed from 29 Acorn Crescent Larbert Falkirk Stirlingshire FK5 3LT United Kingdom on 8 February 2010 (2 pages) |
8 February 2010 | Registered office address changed from 29 Acorn Crescent Larbert Falkirk Stirlingshire FK5 3LT United Kingdom on 8 February 2010 (2 pages) |
17 March 2009 | Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page) |
22 January 2009 | Incorporation (14 pages) |