Edinburgh
EH2 2AZ
Scotland
Director Name | Lynda Martha Millar |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 89/4 Telford Road Edinburgh EH4 2SB Scotland |
Website | www.virtuo.me/ |
---|---|
Telephone | 0131 5610100 |
Telephone region | Edinburgh |
Registered Address | 10 South St Andrew Street Edinburgh EH2 2AZ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Year | 2011 |
---|---|
Net Worth | -£9,225 |
Cash | £6,450 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2014 | Compulsory strike-off action has been suspended (1 page) |
1 February 2014 | Compulsory strike-off action has been suspended (1 page) |
27 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2013 | Compulsory strike-off action has been suspended (1 page) |
8 June 2013 | Compulsory strike-off action has been suspended (1 page) |
5 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2012 | Annual return made up to 9 March 2012 with a full list of shareholders Statement of capital on 2012-07-16
|
16 July 2012 | Annual return made up to 9 March 2012 with a full list of shareholders Statement of capital on 2012-07-16
|
16 July 2012 | Annual return made up to 9 March 2012 with a full list of shareholders Statement of capital on 2012-07-16
|
17 April 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 April 2012 | Registered office address changed from 6a Cavalry Park Peebles EH45 9BU Scotland on 17 April 2012 (1 page) |
17 April 2012 | Registered office address changed from 6a Cavalry Park Peebles EH45 9BU Scotland on 17 April 2012 (1 page) |
20 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 August 2011 | Registered office address changed from 3 Quayside Street Edinburgh EH6 6EJ Scotland on 18 August 2011 (1 page) |
18 August 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (3 pages) |
18 August 2011 | Registered office address changed from 3 Quayside Street Edinburgh EH6 6EJ Scotland on 18 August 2011 (1 page) |
18 August 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (3 pages) |
18 August 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (3 pages) |
12 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 May 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
14 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (3 pages) |
11 August 2010 | Director's details changed for Mr Mark Thompson on 1 March 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr Mark Thompson on 1 March 2010 (2 pages) |
11 August 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (3 pages) |
11 August 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (3 pages) |
11 August 2010 | Director's details changed for Mr Mark Thompson on 1 March 2010 (2 pages) |
6 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2010 | Registered office address changed from Mitchell House 5 Mitchell Street Edinburgh EH6 7BD on 14 June 2010 (1 page) |
14 June 2010 | Registered office address changed from Mitchell House 5 Mitchell Street Edinburgh EH6 7BD on 14 June 2010 (1 page) |
18 January 2010 | Appointment of Mr Mark Thompson as a director (2 pages) |
18 January 2010 | Appointment of Mr Mark Thompson as a director (2 pages) |
14 October 2009 | Termination of appointment of Lynda Millar as a director (2 pages) |
14 October 2009 | Termination of appointment of Lynda Millar as a director (2 pages) |
1 April 2009 | Registered office changed on 01/04/2009 from mitchell house 5 mitchell street edinburgh EH7 6BD united kingdom (1 page) |
1 April 2009 | Director's change of particulars / lynda millar / 27/03/2009 (1 page) |
1 April 2009 | Director's change of particulars / lynda millar / 27/03/2009 (1 page) |
1 April 2009 | Registered office changed on 01/04/2009 from mitchell house 5 mitchell street edinburgh EH7 6BD united kingdom (1 page) |
9 March 2009 | Incorporation (13 pages) |
9 March 2009 | Incorporation (13 pages) |