Edinburgh
Midlothian
EH10 7EQ
Scotland
Director Name | Mr Scott Ross |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Margaret Rose Loan Edinburgh Midlothian EH10 7EQ Scotland |
Secretary Name | Mr Scott Ross |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Margaret Rose Loan Edinburgh Midlothian EH10 7EQ Scotland |
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 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 | 07 April 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 | 07 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | gauntletgroup.com |
---|---|
Email address | [email protected] |
Telephone | 0113 2448686 |
Telephone region | Leeds |
Registered Address | Unit 2 109 Swanston Road Edinburgh Lothians EH10 7DS Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Colinton/Fairmilehead |
1 at £1 | Scott Ross 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£624 |
Current Liabilities | £7,120 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
18 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2017 | Application to strike the company off the register (3 pages) |
8 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
25 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
29 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
6 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
3 February 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 January 2013 | Company name changed corporate insurance brokers (edinburgh) LTD.\certificate issued on 23/01/13
|
9 July 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Registered office address changed from 22 Craigmount Avenue Corstorphine Edinburgh EH12 8HQ on 24 May 2012 (2 pages) |
29 February 2012 | Amended 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) |
20 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 May 2010 | Director's details changed for Donna Marie Ross on 1 March 2010 (2 pages) |
11 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Director's details changed for Scott Ross on 1 March 2010 (2 pages) |
11 May 2010 | Director's details changed for Donna Marie Ross on 1 March 2010 (2 pages) |
11 May 2010 | Director's details changed for Scott Ross on 1 March 2010 (2 pages) |
29 April 2009 | Director and secretary appointed scott ross (2 pages) |
29 April 2009 | Director appointed donna ross (2 pages) |
29 April 2009 | Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page) |
14 April 2009 | Appointment terminated director peter trainer (1 page) |
14 April 2009 | Appointment terminated secretary peter trainer (1 page) |
14 April 2009 | Appointment terminated director susan mcintosh (1 page) |
7 April 2009 | Incorporation (15 pages) |