Edinburgh
EH6 6QH
Scotland
Secretary Name | Matthew Nicholls |
---|---|
Status | Resigned |
Appointed | 27 February 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 6/3 Maritime Street Edinburgh EH6 6SB Scotland |
Secretary Name | Mr Chris Smith |
---|---|
Status | Resigned |
Appointed | 29 February 2012(3 years after company formation) |
Appointment Duration | Resigned same day (resigned 29 February 2012) |
Role | Company Director |
Correspondence Address | 43/2 Water Street Edinburgh Midlothian EH6 6SU Scotland |
Registered Address | 46/3 Timber Bush Edinburgh EH6 6QH Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
10 at £1 | James Phillip Ashley Longworth 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £29,581 |
Cash | £19,025 |
Current Liabilities | £11,839 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
9 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 February 2017 | Application to strike the company off the register (3 pages) |
13 February 2017 | Application to strike the company off the register (3 pages) |
6 February 2017 | Previous accounting period shortened from 28 February 2017 to 31 October 2016 (1 page) |
6 February 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
6 February 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
6 February 2017 | Previous accounting period shortened from 28 February 2017 to 31 October 2016 (1 page) |
12 July 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
12 July 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
2 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
31 July 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
31 July 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
1 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-01
|
1 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-01
|
17 July 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
17 July 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
3 March 2014 | Director's details changed for Mr James Phillip Ashley Longworth on 1 August 2013 (2 pages) |
3 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Director's details changed for Mr James Phillip Ashley Longworth on 1 August 2013 (2 pages) |
3 March 2014 | Director's details changed for Mr James Phillip Ashley Longworth on 1 August 2013 (2 pages) |
1 August 2013 | Registered office address changed from 43/2 Water Street Edinburgh Midlothian EH6 6SU United Kingdom on 1 August 2013 (1 page) |
1 August 2013 | Registered office address changed from 43/2 Water Street Edinburgh Midlothian EH6 6SU United Kingdom on 1 August 2013 (1 page) |
1 August 2013 | Registered office address changed from 43/2 Water Street Edinburgh Midlothian EH6 6SU United Kingdom on 1 August 2013 (1 page) |
13 June 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
13 June 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
4 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (3 pages) |
4 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (3 pages) |
18 May 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
18 May 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
11 May 2012 | Appointment of Mr Chris Smith as a secretary (1 page) |
11 May 2012 | Appointment of Mr Chris Smith as a secretary (1 page) |
11 May 2012 | Termination of appointment of Matthew Nicholls as a secretary (1 page) |
11 May 2012 | Termination of appointment of Chris Smith as a secretary (1 page) |
11 May 2012 | Termination of appointment of Chris Smith as a secretary (1 page) |
11 May 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Termination of appointment of Matthew Nicholls as a secretary (1 page) |
11 May 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
9 May 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
9 May 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
5 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
5 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (4 pages) |
1 July 2010 | Total exemption full accounts made up to 28 February 2010 (10 pages) |
1 July 2010 | Total exemption full accounts made up to 28 February 2010 (10 pages) |
9 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Director's details changed for Mr James Phillip Ashley Longworth on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Mr James Phillip Ashley Longworth on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Mr James Phillip Ashley Longworth on 9 April 2010 (2 pages) |
9 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
27 February 2009 | Incorporation (12 pages) |
27 February 2009 | Incorporation (12 pages) |