Edinburgh
EH8 9JP
Scotland
Secretary Name | Davidson Chalmers (Secretarial Services) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 June 2009(3 months, 1 week after company formation) |
Appointment Duration | 8 years, 4 months (closed 02 November 2017) |
Correspondence Address | 12 Hope Street Edinburgh EH2 4DB Scotland |
Registered Address | Aver Chartared Accountants 21 York Place Edinburgh EH1 3EN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Year | 2010 |
---|---|
Net Worth | -£1,576 |
Cash | £14,318 |
Current Liabilities | £129,239 |
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
2 November 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 August 2017 | Notice of final meeting of creditors (6 pages) |
29 February 2012 | Court order notice of winding up (1 page) |
29 February 2012 | Notice of winding up order (1 page) |
21 February 2012 | Registered office address changed from 30/5 West Crosscauseway Edinburgh EH8 9JP on 21 February 2012 (2 pages) |
19 January 2012 | Registered office address changed from 12 Picardy Place Edinburgh EH3 1JT United Kingdom on 19 January 2012 (3 pages) |
31 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders Statement of capital on 2011-03-31
|
17 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
11 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (14 pages) |
9 November 2009 | Current accounting period extended from 28 February 2010 to 31 May 2010 (3 pages) |
17 June 2009 | Secretary appointed davidson chalmers (secretarial services) LIMITED (2 pages) |
8 May 2009 | Director's change of particulars / barrie brown / 06/05/2009 (1 page) |
27 February 2009 | Incorporation (17 pages) |