Edinburgh
Midlothian
EH3 8EH
Scotland
Director Name | Ian Fitz-Harris |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 September 2012(3 years, 7 months after company formation) |
Appointment Duration | 7 years (closed 01 October 2019) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Director Name | Mr Raphael Maginot |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | French |
Status | Closed |
Appointed | 11 December 2017(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 01 October 2019) |
Role | Digital Director |
Country of Residence | France |
Correspondence Address | 31 Rue D'Amsterdam Paris 75008 |
Secretary Name | Addleshaw Goddard (Scotland) Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 February 2009(same day as company formation) |
Correspondence Address | Exchange Tower Canning Street Edinburgh EH3 8EH Scotland |
Director Name | Deborah Jane Almond |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2009(same day as company formation) |
Role | Company Secretarial Assistant |
Country of Residence | Scotland |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Director Name | Mr Lindsay James Whitelaw |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2012(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 12 November 2018) |
Role | Fund Manager |
Country of Residence | Scotland |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Director Name | Mr Malcolm Henry McPherson |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2012(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 29 April 2019) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Registered Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
800 at £0.1 | Canning Street Nominees LTD 8.00% Ordinary |
---|---|
3.5k at £0.1 | Lindsay Whitelaw 35.00% Ordinary |
3.3k at £0.1 | Divima 33.33% Ordinary |
2k at £0.1 | Ian Fitz-harris 20.00% Ordinary |
184 at £0.1 | Jamie Scrimgeour 1.84% Ordinary |
183 at £0.1 | David Totney 1.83% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£57,248 |
Current Liabilities | £48,300 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 15 May |
1 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
10 July 2019 | Application to strike the company off the register (5 pages) |
29 April 2019 | Termination of appointment of Malcolm Henry Mcpherson as a director on 29 April 2019 (1 page) |
29 April 2019 | Current accounting period extended from 31 March 2019 to 15 May 2019 (1 page) |
12 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
29 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
29 December 2018 | Termination of appointment of Lindsay James Whitelaw as a director on 12 November 2018 (1 page) |
13 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
12 February 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
7 February 2018 | Secretary's details changed for Hbjg Secretarial Limited on 1 June 2017 (1 page) |
21 December 2017 | Appointment of Mr Raphael Maginot as a director on 11 December 2017 (2 pages) |
21 December 2017 | Appointment of Mr Raphael Maginot as a director on 11 December 2017 (2 pages) |
21 December 2017 | Director's details changed for Mr Raphael Maginot on 11 December 2017 (2 pages) |
21 December 2017 | Director's details changed for Mr Raphael Maginot on 11 December 2017 (2 pages) |
15 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
15 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
27 November 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
27 November 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
2 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
27 January 2015 | Micro company accounts made up to 31 March 2014 (2 pages) |
27 January 2015 | Micro company accounts made up to 31 March 2014 (2 pages) |
24 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 March 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
5 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (6 pages) |
5 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (6 pages) |
5 March 2013 | Director's details changed for Ian Fritz-Harris on 19 September 2012 (2 pages) |
5 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (6 pages) |
5 March 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
5 March 2013 | Director's details changed for Ian Fritz-Harris on 19 September 2012 (2 pages) |
10 October 2012 | Appointment of Jean-Francois Diaz as a director (3 pages) |
10 October 2012 | Appointment of Jean-Francois Diaz as a director (3 pages) |
1 October 2012 | Resolutions
|
1 October 2012 | Resolutions
|
27 September 2012 | Sub-division of shares on 19 September 2012 (6 pages) |
27 September 2012 | Appointment of Mr Malcolm Henry Mcpherson as a director (3 pages) |
27 September 2012 | Statement of company's objects (2 pages) |
27 September 2012 | Appointment of Lindsay James Whitelaw as a director (3 pages) |
27 September 2012 | Appointment of Ian Fritz-Harris as a director (3 pages) |
27 September 2012 | Termination of appointment of Deborah Almond as a director (2 pages) |
27 September 2012 | Appointment of Mr Malcolm Henry Mcpherson as a director (3 pages) |
27 September 2012 | Termination of appointment of Deborah Almond as a director (2 pages) |
27 September 2012 | Statement of capital following an allotment of shares on 19 September 2012
|
27 September 2012 | Appointment of Ian Fritz-Harris as a director (3 pages) |
27 September 2012 | Appointment of Lindsay James Whitelaw as a director (3 pages) |
27 September 2012 | Sub-division of shares on 19 September 2012 (6 pages) |
27 September 2012 | Statement of company's objects (2 pages) |
27 September 2012 | Statement of capital following an allotment of shares on 19 September 2012
|
10 September 2012 | Resolutions
|
10 September 2012 | Resolutions
|
10 September 2012 | Company name changed urica LIMITED\certificate issued on 10/09/12
|
10 September 2012 | Company name changed urica LIMITED\certificate issued on 10/09/12
|
5 March 2012 | Current accounting period extended from 28 February 2012 to 31 March 2012 (3 pages) |
5 March 2012 | Current accounting period extended from 28 February 2012 to 31 March 2012 (3 pages) |
29 February 2012 | Secretary's details changed for Hbjgw Secretarial Limited on 28 April 2011 (2 pages) |
29 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Director's details changed for Deborah Jane Almond on 1 January 2011 (2 pages) |
29 February 2012 | Secretary's details changed for Hbjgw Secretarial Limited on 28 April 2011 (2 pages) |
29 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (3 pages) |
29 February 2012 | Director's details changed for Deborah Jane Almond on 1 January 2011 (2 pages) |
29 February 2012 | Director's details changed for Deborah Jane Almond on 1 January 2011 (2 pages) |
28 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
28 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
11 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (3 pages) |
8 June 2011 | Secretary's details changed for Hbjgw Secretarial Limited on 9 February 2011 (2 pages) |
8 June 2011 | Secretary's details changed for Hbjgw Secretarial Limited on 9 February 2011 (2 pages) |
8 June 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (3 pages) |
8 June 2011 | Secretary's details changed for Hbjgw Secretarial Limited on 9 February 2011 (2 pages) |
8 June 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (3 pages) |
7 June 2011 | Director's details changed for Deborah Jane Almond on 9 February 2011 (2 pages) |
7 June 2011 | Director's details changed for Deborah Jane Almond on 9 February 2011 (2 pages) |
7 June 2011 | Director's details changed for Deborah Jane Almond on 9 February 2011 (2 pages) |
19 November 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
19 November 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
23 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
23 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
21 October 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (14 pages) |
21 October 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (14 pages) |
21 October 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (14 pages) |
18 October 2010 | Statement of capital following an allotment of shares on 6 July 2009
|
18 October 2010 | Statement of capital following an allotment of shares on 6 July 2009
|
18 October 2010 | Statement of capital following an allotment of shares on 6 July 2009
|
20 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2009 | Company name changed ensco 260 LIMITED\certificate issued on 12/03/09 (2 pages) |
12 March 2009 | Company name changed ensco 260 LIMITED\certificate issued on 12/03/09 (2 pages) |
9 February 2009 | Incorporation (17 pages) |
9 February 2009 | Incorporation (17 pages) |