Edinburgh
Midlothian
EH9 2HE
Scotland
Secretary Name | Mr Alan Robert Farningham |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 March 2009(same day as company formation) |
Role | Company Director |
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 | 27 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 | 27 March 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 47 Timber Bush Suite 107, The Bourse Edinburgh EH6 6QH Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
1 at £1 | Alan Robert Farningham 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 27 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 2 weeks from now) |
19 May 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
---|---|
29 January 2020 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
17 May 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
12 March 2019 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
27 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
12 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
4 June 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
4 June 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
19 February 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
19 February 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
22 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
3 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
3 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
27 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
17 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
17 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
9 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
5 December 2013 | Accounts for a dormant company made up to 27 March 2013 (2 pages) |
5 December 2013 | Accounts for a dormant company made up to 27 March 2013 (2 pages) |
24 May 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Registered office address changed from 160 Dundee Street Edinburgh EH11 1DQ on 25 February 2013 (1 page) |
25 February 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
25 February 2013 | Registered office address changed from 160 Dundee Street Edinburgh EH11 1DQ on 25 February 2013 (1 page) |
25 February 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
4 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
15 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
15 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
11 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
7 July 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
7 July 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
6 July 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
21 April 2009 | Director and secretary appointed alan farningham (2 pages) |
21 April 2009 | Director and secretary appointed alan farningham (2 pages) |
1 April 2009 | Appointment terminated director stephen george mabbott (1 page) |
1 April 2009 | Resolutions
|
1 April 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
1 April 2009 | Appointment terminated director stephen george mabbott (1 page) |
1 April 2009 | Resolutions
|
1 April 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
27 March 2009 | Incorporation (18 pages) |
27 March 2009 | Incorporation (18 pages) |