Edinburgh
Midlothian
EH9 2HE
Scotland
Director Name | Mr Donald Fraser McCreadie |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 2009(same day as company formation) |
Role | Consultancy |
Country of Residence | Scotland |
Correspondence Address | 6 Morningside Terrace Edinburgh Midlothian EH10 5HG Scotland |
Secretary Name | Mr Alan Robert Farningham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 March 2009(same day as company formation) |
Role | Consultancy |
Country of Residence | United Kingdom |
Correspondence Address | 15 Oswald Road Edinburgh Midlothian EH9 2HE Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 5 Inveresk Gate Inveresk EH21 7TB Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 0131 6571694 |
---|---|
Telephone region | Edinburgh |
Registered Address | 47 The Bourse Suite 107, 47 Timber Bush Leith Edinburgh EH6 6QH Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
1 at £1 | Alan Farningham 33.33% Ordinary B |
---|---|
1 at £1 | Alan Robert Farningham 33.33% Ordinary |
1 at £1 | Donald Fraser Mccreadie 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £444 |
Cash | £326 |
Current Liabilities | £8,481 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 March 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2017 | Application to strike the company off the register (3 pages) |
18 December 2017 | Application to strike the company off the register (3 pages) |
23 April 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
23 April 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
15 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
25 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
23 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
13 August 2013 | Statement of capital following an allotment of shares on 14 March 2013
|
13 August 2013 | Statement of capital following an allotment of shares on 14 March 2013
|
15 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
15 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
15 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (5 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Register inspection address has been changed from C/O Christine Stuart 27 Maritime Street Leith Edinburgh EH6 6SE United Kingdom (1 page) |
5 April 2011 | Register inspection address has been changed from C/O Christine Stuart 27 Maritime Street Leith Edinburgh EH6 6SE United Kingdom (1 page) |
8 February 2011 | Registered office address changed from C/O Christine Stuart 27 Maritime Street Leith Edinburgh EH6 6SE United Kingdom on 8 February 2011 (1 page) |
8 February 2011 | Registered office address changed from C/O Christine Stuart 27 Maritime Street Leith Edinburgh EH6 6SE United Kingdom on 8 February 2011 (1 page) |
8 February 2011 | Registered office address changed from C/O Christine Stuart 27 Maritime Street Leith Edinburgh EH6 6SE United Kingdom on 8 February 2011 (1 page) |
12 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
6 July 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Register(s) moved to registered inspection location (1 page) |
5 May 2010 | Director's details changed for Donald Fraser Mccreadie on 9 March 2010 (2 pages) |
5 May 2010 | Director's details changed for Alan Robert Farningham on 9 March 2010 (2 pages) |
5 May 2010 | Director's details changed for Alan Robert Farningham on 9 March 2010 (2 pages) |
5 May 2010 | Registered office address changed from 160 Dundee Street Edinburgh EH11 1DQ on 5 May 2010 (1 page) |
5 May 2010 | Registered office address changed from 160 Dundee Street Edinburgh EH11 1DQ on 5 May 2010 (1 page) |
5 May 2010 | Registered office address changed from 160 Dundee Street Edinburgh EH11 1DQ on 5 May 2010 (1 page) |
5 May 2010 | Director's details changed for Alan Robert Farningham on 9 March 2010 (2 pages) |
5 May 2010 | Register(s) moved to registered inspection location (1 page) |
5 May 2010 | Director's details changed for Donald Fraser Mccreadie on 9 March 2010 (2 pages) |
5 May 2010 | Register inspection address has been changed (1 page) |
5 May 2010 | Director's details changed for Donald Fraser Mccreadie on 9 March 2010 (2 pages) |
5 May 2010 | Register inspection address has been changed (1 page) |
18 March 2009 | Director and secretary appointed alan farningham (2 pages) |
18 March 2009 | Director appointed donald fraser mccreadie (2 pages) |
18 March 2009 | Director appointed donald fraser mccreadie (2 pages) |
18 March 2009 | Ad 12/03/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
18 March 2009 | Director and secretary appointed alan farningham (2 pages) |
18 March 2009 | Ad 12/03/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
16 March 2009 | Resolutions
|
16 March 2009 | Appointment terminated director stephen george mabbott (1 page) |
16 March 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
16 March 2009 | Appointment terminated director stephen george mabbott (1 page) |
16 March 2009 | Resolutions
|
16 March 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
9 March 2009 | Incorporation (18 pages) |
9 March 2009 | Incorporation (18 pages) |