139 Fountainbridge
Edinburgh
EH3 9QG
Scotland
Director Name | Mr Derek Lammie |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 01 September 2011(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 09 April 2015) |
Role | Widow Fabricator |
Country of Residence | Scotland |
Correspondence Address | Third Floor West, Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland |
Director Name | Derek Lammie |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 2/11 The Exchange Hawick Scottish Borders TD9 9QJ Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 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 | Kevin Lammie |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2009(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2/11 The Exchange Dovecote Street Hawick TD9 9QJ Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Third Floor West, Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
1 at £1 | Kevin Lammie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£52,960 |
Cash | £652 |
Current Liabilities | £56,404 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 April 2015 | Final Gazette dissolved following liquidation (1 page) |
9 April 2015 | Final Gazette dissolved following liquidation (1 page) |
9 January 2015 | Notice of final meeting of creditors (3 pages) |
9 January 2015 | Notice of final meeting of creditors (3 pages) |
28 January 2014 | Registered office address changed from 4/6 Havelock Street Hawick Scottish Borders TD9 7BB on 28 January 2014 (2 pages) |
28 January 2014 | Registered office address changed from 4/6 Havelock Street Hawick Scottish Borders TD9 7BB on 28 January 2014 (2 pages) |
22 January 2014 | Court order notice of winding up (1 page) |
22 January 2014 | Notice of winding up order (1 page) |
22 January 2014 | Court order notice of winding up (1 page) |
22 January 2014 | Notice of winding up order (1 page) |
27 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
27 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 November 2013 | Annual return made up to 28 January 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 28 January 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
24 July 2013 | Compulsory strike-off action has been suspended (1 page) |
24 July 2013 | Compulsory strike-off action has been suspended (1 page) |
31 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 April 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (3 pages) |
12 April 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (3 pages) |
10 January 2012 | Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
10 January 2012 | Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
7 December 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
7 October 2011 | Termination of appointment of Kevin Lammie as a director on 1 September 2011 (1 page) |
7 October 2011 | Registered office address changed from 15 High Street Selkirk Scottish Borders TD7 4BZ on 7 October 2011 (1 page) |
7 October 2011 | Secretary's details changed for Sheila Elizabeth Robertson Bowie on 1 September 2011 (1 page) |
7 October 2011 | Appointment of Mr Derek Lammie as a director on 1 September 2011 (2 pages) |
7 October 2011 | Termination of appointment of Kevin Lammie as a director on 1 September 2011 (1 page) |
7 October 2011 | Termination of appointment of Kevin Lammie as a director on 1 September 2011 (1 page) |
7 October 2011 | Registered office address changed from 15 High Street Selkirk Scottish Borders TD7 4BZ on 7 October 2011 (1 page) |
7 October 2011 | Secretary's details changed for Sheila Elizabeth Robertson Bowie on 1 September 2011 (1 page) |
7 October 2011 | Secretary's details changed for Sheila Elizabeth Robertson Bowie on 1 September 2011 (1 page) |
7 October 2011 | Appointment of Mr Derek Lammie as a director on 1 September 2011 (2 pages) |
7 October 2011 | Registered office address changed from 15 High Street Selkirk Scottish Borders TD7 4BZ on 7 October 2011 (1 page) |
7 October 2011 | Appointment of Mr Derek Lammie as a director on 1 September 2011 (2 pages) |
1 April 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (4 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
30 March 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Termination of appointment of Derek Lammie as a director (1 page) |
30 March 2010 | Termination of appointment of Derek Lammie as a director (1 page) |
30 March 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Registered office address changed from 15 High Street Selkirk Scottish Borders TD7 4BZ on 24 March 2010 (2 pages) |
24 March 2010 | Registered office address changed from 46 Havelock Street Hawick TD9 7BB on 24 March 2010 (2 pages) |
24 March 2010 | Registered office address changed from 15 High Street Selkirk Scottish Borders TD7 4BZ on 24 March 2010 (2 pages) |
24 March 2010 | Registered office address changed from 46 Havelock Street Hawick TD9 7BB on 24 March 2010 (2 pages) |
11 November 2009 | Appointment of Kevin Lammie as a director (3 pages) |
11 November 2009 | Appointment of Kevin Lammie as a director (3 pages) |
1 May 2009 | Director's change of particulars / derek lammie / 07/03/2009 (1 page) |
1 May 2009 | Director's change of particulars / derek lammie / 07/03/2009 (1 page) |
3 April 2009 | Director appointed derek lammie (2 pages) |
3 April 2009 | Director appointed derek lammie (2 pages) |
11 March 2009 | Secretary appointed sheila elizabeth robertson bowie (2 pages) |
11 March 2009 | Secretary appointed sheila elizabeth robertson bowie (2 pages) |
2 February 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
2 February 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
2 February 2009 | Resolutions
|
2 February 2009 | Resolutions
|
2 February 2009 | Appointment terminated director stephen george mabbott (1 page) |
2 February 2009 | Appointment terminated director stephen george mabbott (1 page) |
28 January 2009 | Incorporation (18 pages) |
28 January 2009 | Incorporation (18 pages) |