North Queensferry
Fife
KY11 1EU
Scotland
Director Name | Mr Paul Atkinson |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 September 2011(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 24 March 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Wester Coates Gardens Edinburgh EH12 5LT Scotland |
Director Name | Mr David Stewart Robertson |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 2013(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 24 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lauder Road Edinburgh EH9 2EW Scotland |
Director Name | Mr Michael Bell |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 August 2013(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 24 March 2016) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Third Floor West Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 February 2011(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 24 March 2016) |
Correspondence Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Director Name | Mr David Croy Drysdale Young |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Carlingnose Way North Queensferry Fife KY11 1EU Scotland |
Secretary Name | Mrs Laura Young |
---|---|
Status | Resigned |
Appointed | 02 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Carlingnose Way North Queensferry Fife KY11 1EU Scotland |
Director Name | Mr James William Foley |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2009(9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 18 June 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Auchendoon Crescent Ayr KA7 4AS Scotland |
Director Name | Mr Will Egerton-King |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2011(2 years, 6 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 03 November 2011) |
Role | Marketing |
Country of Residence | Scotland |
Correspondence Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Director Name | Mr Julian Francis Osborn Ranger |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2011(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 May 2013) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Director Name | Mr Andrew Joseph Carolan |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2011(2 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 24 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Deanston East Links Road Gullane EH31 2AF Scotland |
Director Name | Mr John Wilson Paterson |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2012(3 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 21 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 Normand Road Dysart Kirkcaldy Fife KY1 2XP Scotland |
Secretary Name | The A9 Partnership Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2010(10 months, 1 week after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 01 February 2010) |
Correspondence Address | Abercorn School Newton Broxburn West Lothian EH52 6PZ Scotland |
Website | www.bongomagic.com |
---|
Registered Address | Third Floor West Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Year | 2013 |
---|---|
Net Worth | -£426,100 |
Cash | £41,610 |
Current Liabilities | £56,826 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 March 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 December 2015 | Notice of final meeting of creditors (2 pages) |
30 October 2014 | Court order notice of winding up (1 page) |
30 October 2014 | Notice of winding up order (1 page) |
30 October 2014 | Registered office address changed from 5Th Floor 125 Princes Street Edinburgh EH2 4AD to Third Floor West Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 30 October 2014 (2 pages) |
30 September 2014 | Appointment of a provisional liquidator (2 pages) |
18 August 2014 | Resolutions
|
19 June 2014 | Resolutions
|
27 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
12 February 2014 | Termination of appointment of David Young as a director (1 page) |
17 October 2013 | Amended accounts made up to 31 March 2013 (7 pages) |
18 September 2013 | Second filing of SH01 previously delivered to Companies House (7 pages) |
11 September 2013 | Total exemption full accounts made up to 31 March 2013 (21 pages) |
23 August 2013 | Appointment of Mr Michael Bell as a director (2 pages) |
12 August 2013 | Statement of capital following an allotment of shares on 9 July 2013
|
12 August 2013 | Statement of capital following an allotment of shares on 9 July 2013
|
12 August 2013 | Resolutions
|
28 May 2013 | Termination of appointment of a director (1 page) |
4 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (12 pages) |
4 April 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (12 pages) |
26 March 2013 | Statement of capital following an allotment of shares on 1 March 2013
|
26 March 2013 | Statement of capital following an allotment of shares on 1 March 2013
|
26 March 2013 | Resolutions
|
26 March 2013 | Statement of capital following an allotment of shares on 1 March 2013
|
26 March 2013 | Statement of capital following an allotment of shares on 1 March 2013
|
29 January 2013 | Appointment of Mr David Stewart Robertson as a director (2 pages) |
10 December 2012 | Statement of capital following an allotment of shares on 30 November 2012
|
10 December 2012 | Statement of capital following an allotment of shares on 30 November 2012
|
10 December 2012 | Resolutions
|
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
8 October 2012 | Termination of appointment of Andrew Carolan as a director (1 page) |
9 July 2012 | Termination of appointment of John Paterson as a director (1 page) |
26 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (10 pages) |
26 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (10 pages) |
12 March 2012 | Statement of capital following an allotment of shares on 5 March 2012
|
12 March 2012 | Statement of capital following an allotment of shares on 5 March 2012
|
12 March 2012 | Statement of capital following an allotment of shares on 5 March 2012
|
12 March 2012 | Statement of capital following an allotment of shares on 5 March 2012
|
12 March 2012 | Resolutions
|
5 March 2012 | Appointment of Mr John Wilson Paterson as a director (2 pages) |
6 January 2012 | Appointment of Mr Andrew Joseph Carolan as a director (2 pages) |
5 December 2011 | Termination of appointment of Will Egerton-King as a director (1 page) |
25 October 2011 | Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages) |
24 October 2011 | Registered office address changed from , 5Th Floor, 7 Castle Street, Edinburgh, EH2 3AH, United Kingdom on 24 October 2011 (1 page) |
12 October 2011 | Appointment of Mr Paul Atkinson as a director (2 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 September 2011 | Appointment of William Egerton-King as a director (2 pages) |
19 September 2011 | Appointment of Julian Francis Osborn Ranger as a director (2 pages) |
13 September 2011 | Sub-division of shares on 5 September 2011 (5 pages) |
13 September 2011 | Resolutions
|
13 September 2011 | Statement of capital following an allotment of shares on 5 September 2011
|
13 September 2011 | Sub-division of shares on 5 September 2011 (5 pages) |
13 September 2011 | Statement of capital following an allotment of shares on 5 September 2011
|
12 August 2011 | Second filing of AR01 previously delivered to Companies House made up to 2 March 2011 (16 pages) |
12 August 2011 | Second filing of AR01 previously delivered to Companies House made up to 2 March 2011 (16 pages) |
4 August 2011 | Second filing of AR01 previously delivered to Companies House made up to 2 March 2011 (16 pages) |
4 August 2011 | Second filing of AR01 previously delivered to Companies House made up to 2 March 2011 (16 pages) |
15 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders
|
15 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders
|
16 February 2011 | Statement of capital following an allotment of shares on 10 February 2011
|
16 February 2011 | Resolutions
|
15 February 2011 | Registered office address changed from , 11 Carlingnose Way, North Queensferry, Fife, KY11 1EU, United Kingdom on 15 February 2011 (1 page) |
15 February 2011 | Termination of appointment of The a9 Partnership Limited as a secretary (1 page) |
15 February 2011 | Termination of appointment of James Foley as a director (1 page) |
10 February 2011 | Appointment of Mbm Secretarial Services Limited as a secretary (2 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 March 2010 | Director's details changed for Mr David Croy Drysdale Young on 1 October 2009 (2 pages) |
30 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (7 pages) |
30 March 2010 | Director's details changed for Mr David Croy Drysdale Young on 1 October 2009 (2 pages) |
30 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (7 pages) |
17 February 2010 | Appointment of The a9 Partnership Limited as a secretary (2 pages) |
9 February 2010 | Termination of appointment of Laura Young as a secretary (2 pages) |
29 January 2010 | Statement of capital following an allotment of shares on 22 January 2010
|
29 January 2010 | Termination of appointment of Laura Young as a secretary (2 pages) |
29 January 2010 | Resolutions
|
22 January 2010 | Resolutions
|
21 January 2010 | Appointment of Mr James Foley as a director (3 pages) |
21 January 2010 | Statement of capital following an allotment of shares on 18 January 2010
|
21 January 2010 | Appointment of Laura Jane Young as a director (3 pages) |
2 March 2009 | Incorporation (14 pages) |