78 Albion Road
Edinburgh
EH7 5QZ
Scotland
Director Name | Mr Alan Lamont Barr |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2009(same day as company formation) |
Role | Executive |
Country of Residence | Scotland |
Correspondence Address | 2 Dunglass Avenue Glasgow G2 5TQ Scotland |
Director Name | Lycidas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2009(same day as company formation) |
Correspondence Address | 292 St. Vincent Street Glasgow G2 5TQ Scotland |
Website | paulkerlaff.com |
---|---|
Telephone | 07 812844180 |
Telephone region | Mobile |
Registered Address | Unit 5 Albion Business Centre 78 Albion Road Edinburgh EH7 5QZ Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Leith Walk |
1 at £1 | Paul Kerlaff 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £565 |
Cash | £936 |
Current Liabilities | £372 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
1 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2018 | Application to strike the company off the register (3 pages) |
31 December 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
19 May 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
31 December 2016 | Micro company accounts made up to 31 March 2016 (7 pages) |
31 December 2016 | Micro company accounts made up to 31 March 2016 (7 pages) |
15 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (3 pages) |
18 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (3 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (3 pages) |
16 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (3 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (3 pages) |
6 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (3 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 March 2010 | Director's details changed for Paul Kerlaff on 19 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Paul Kerlaff on 19 March 2010 (2 pages) |
6 April 2009 | Registered office changed on 06/04/2009 from 292 st. Vincent street glasgow G2 5TQ (1 page) |
6 April 2009 | Registered office changed on 06/04/2009 from 292 st. Vincent street glasgow G2 5TQ (1 page) |
6 April 2009 | Director appointed paul kerlaff (1 page) |
6 April 2009 | Appointment terminated director lycidas nominees LIMITED (1 page) |
6 April 2009 | Director appointed paul kerlaff (1 page) |
6 April 2009 | Appointment terminated director alan barr (1 page) |
6 April 2009 | Appointment terminated director alan barr (1 page) |
6 April 2009 | Appointment terminated director lycidas nominees LIMITED (1 page) |
2 April 2009 | Company name changed lycidas (482) LIMITED\certificate issued on 03/04/09 (2 pages) |
2 April 2009 | Company name changed lycidas (482) LIMITED\certificate issued on 03/04/09 (2 pages) |
19 March 2009 | Incorporation (19 pages) |
19 March 2009 | Incorporation (19 pages) |