Edinburgh
EH1 1DD
Scotland
Secretary Name | Mrs Margaret MacDonald |
---|---|
Status | Closed |
Appointed | 06 April 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 1 12, South Bridge Edinburgh EH1 1DD Scotland |
Registered Address | Suite 1 12, South Bridge Edinburgh EH1 1DD Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Alistair Scott Macdonald 50.00% Ordinary |
---|---|
50 at £1 | Margaret Macdonald 50.00% Ordinary |
Latest Accounts | 30 April 2017 (7 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
10 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2018 | Application to strike the company off the register (3 pages) |
16 August 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
16 August 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
10 April 2017 | Confirmation statement made on 6 April 2017 with updates (6 pages) |
10 April 2017 | Confirmation statement made on 6 April 2017 with updates (6 pages) |
18 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
18 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
21 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
15 June 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
15 June 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
16 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Register(s) moved to registered office address C/O C/O Scottish Soils Suite 1 12, South Bridge Edinburgh EH1 1DD (1 page) |
16 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Register(s) moved to registered office address C/O C/O Scottish Soils Suite 1 12, South Bridge Edinburgh EH1 1DD (1 page) |
19 September 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
19 September 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
30 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
1 April 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
1 April 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
6 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
6 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
6 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
25 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
25 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
3 July 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
29 February 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
30 September 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (4 pages) |
13 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
4 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
28 June 2010 | Director's details changed for Alistair Scott Macdonald on 1 April 2010 (2 pages) |
28 June 2010 | Director's details changed for Alistair Scott Macdonald on 1 April 2010 (2 pages) |
28 June 2010 | Register inspection address has been changed (1 page) |
28 June 2010 | Secretary's details changed for Margaret Macdonald on 1 April 2010 (1 page) |
28 June 2010 | Register(s) moved to registered inspection location (1 page) |
28 June 2010 | Register inspection address has been changed (1 page) |
28 June 2010 | Register(s) moved to registered inspection location (1 page) |
28 June 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Secretary's details changed for Margaret Macdonald on 1 April 2010 (1 page) |
28 June 2010 | Director's details changed for Alistair Scott Macdonald on 1 April 2010 (2 pages) |
28 June 2010 | Secretary's details changed for Margaret Macdonald on 1 April 2010 (1 page) |
28 June 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR Scotland on 27 May 2010 (1 page) |
27 May 2010 | Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR Scotland on 27 May 2010 (1 page) |
6 April 2009 | Incorporation (18 pages) |
6 April 2009 | Incorporation (18 pages) |