Edinburgh
Midlothian
EH10 7BA
Scotland
Director Name | Mr Adrian Edward Robert Bell |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Cairnbank West End Horncliffe Berwick-Upon-Tweed Northumberland TD15 2XN Scotland |
Director Name | Morton Fraser Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2009(same day as company formation) |
Correspondence Address | 30-31 Queen Street Edinburgh Midlothian EH2 1JX Scotland |
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2009(same day as company formation) |
Correspondence Address | 5th Floor, Quartermile Two Lister Square Edinburgh Midlothian EH3 9GL Scotland |
Registered Address | 6 St. Colme Street Edinburgh EH3 6AD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £4,743 |
Cash | £153,693 |
Current Liabilities | £285,578 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
29 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
17 December 2020 | Application to strike the company off the register (1 page) |
16 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
30 March 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
8 April 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
28 March 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
28 March 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
28 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary on 26 March 2016 (1 page) |
28 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary on 26 March 2016 (1 page) |
19 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
20 November 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 November 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2015 | Registered office address changed from 34 Melville Street Edinburgh EH3 7HA to 6 St. Colme Street Edinburgh EH3 6AD on 20 April 2015 (1 page) |
20 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Registered office address changed from 34 Melville Street Edinburgh EH3 7HA to 6 St. Colme Street Edinburgh EH3 6AD on 20 April 2015 (1 page) |
10 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 June 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 26 March 2012 (16 pages) |
17 October 2012 | Second filing of AR01 previously delivered to Companies House made up to 26 March 2012 (16 pages) |
23 May 2012 | Registered office address changed from 22 Craigmount Avenue Edinburgh Lothian EH12 8HQ on 23 May 2012 (2 pages) |
23 May 2012 | Registered office address changed from 22 Craigmount Avenue Edinburgh Lothian EH12 8HQ on 23 May 2012 (2 pages) |
14 May 2012 | Annual return made up to 26 March 2012 with a full list of shareholders
|
14 May 2012 | Annual return made up to 26 March 2012 with a full list of shareholders
|
1 February 2012 | Second filing of AR01 previously delivered to Companies House made up to 26 March 2011 (16 pages) |
1 February 2012 | Second filing of AR01 previously delivered to Companies House made up to 26 March 2011 (16 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders
|
14 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders
|
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 May 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Secretary's details changed for Morton Fraser Secretaries Limited on 23 March 2010 (2 pages) |
17 May 2010 | Secretary's details changed for Morton Fraser Secretaries Limited on 23 March 2010 (2 pages) |
6 May 2010 | Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 6 May 2010 (2 pages) |
6 May 2010 | Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 6 May 2010 (2 pages) |
6 May 2010 | Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 6 May 2010 (2 pages) |
13 July 2009 | Appointment terminated director morton fraser directors LIMITED (1 page) |
13 July 2009 | Director appointed sandra carter (4 pages) |
13 July 2009 | Director appointed sandra carter (4 pages) |
13 July 2009 | Appointment terminated director morton fraser directors LIMITED (1 page) |
13 July 2009 | Appointment terminated director adrian bell (1 page) |
13 July 2009 | Appointment terminated director adrian bell (1 page) |
3 June 2009 | Company name changed sda (property development) LIMITED\certificate issued on 04/06/09 (2 pages) |
3 June 2009 | Company name changed sda (property development) LIMITED\certificate issued on 04/06/09 (2 pages) |
28 May 2009 | Company name changed york place (no.526) LIMITED\certificate issued on 28/05/09 (2 pages) |
28 May 2009 | Company name changed york place (no.526) LIMITED\certificate issued on 28/05/09 (2 pages) |
26 March 2009 | Incorporation (18 pages) |
26 March 2009 | Incorporation (18 pages) |