St. Boswells
Melrose
Roxburghshire
TD6 0AP
Scotland
Secretary Name | Mrs Catriona Lackie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Birseslees Long Newton St. Boswells Melrose Roxburghshire TD6 0AP Scotland |
Director Name | Nicholas McCormick |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 20 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Dodridge Farm House Pathhead Midlothian EH37 5UJ Scotland |
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2009(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2009(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | www.leaksmart.com |
---|
Registered Address | 20 Scott Road Lauder Berwickshire TD2 6QH Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Leaderdale and Melrose |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Catriona Lackie 50.00% Ordinary A |
---|---|
1 at £1 | David Lackie 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£21,565 |
Current Liabilities | £25,809 |
Latest Accounts | 31 August 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
9 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2017 | Application to strike the company off the register (3 pages) |
14 June 2016 | Accounts for a dormant company made up to 31 August 2015 (1 page) |
22 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
18 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
13 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
14 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
31 March 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
2 May 2013 | Total exemption full accounts made up to 31 August 2012 (9 pages) |
26 March 2013 | Registered office address changed from C/O Sterling Accountancy Ltd 20 Scott Road Lauder Berwickshire TD2 6QH Scotland on 26 March 2013 (1 page) |
26 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (5 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
27 March 2012 | Director's details changed for David Lackie on 2 December 2011 (3 pages) |
27 March 2012 | Director's details changed for David Lackie on 2 December 2011 (3 pages) |
27 March 2012 | Secretary's details changed for Mrs Catriona Lackie on 2 December 2011 (2 pages) |
27 March 2012 | Secretary's details changed for Mrs Catriona Lackie on 2 December 2011 (2 pages) |
27 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (5 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
23 March 2010 | Director's details changed for David Lackie on 1 October 2009 (2 pages) |
23 March 2010 | Termination of appointment of Nicholas Mccormick as a director (1 page) |
23 March 2010 | Registered office address changed from 20 Scott Road Lauder Berwickshire TD2 6QH on 23 March 2010 (1 page) |
23 March 2010 | Director's details changed for David Lackie on 1 October 2009 (2 pages) |
23 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
10 November 2009 | Current accounting period extended from 31 March 2010 to 31 August 2010 (1 page) |
7 May 2009 | Director appointed nicholas mccormick (2 pages) |
7 May 2009 | Appointment terminated director peter trainer (1 page) |
7 May 2009 | Appointment terminated director susan mcintosh (1 page) |
7 May 2009 | Appointment terminated secretary peter trainer (1 page) |
7 May 2009 | Secretary appointed catriona lackie (2 pages) |
7 May 2009 | Registered office changed on 07/05/2009 from 27 lauriston street edinburgh EH3 9DQ (1 page) |
7 May 2009 | Director appointed david lackie (2 pages) |
14 April 2009 | Company name changed marspoint LIMITED\certificate issued on 14/04/09 (3 pages) |
20 March 2009 | Incorporation (15 pages) |