Coldstream
Berwickshire
TD12 4NF
Scotland
Director Name | Ms Ash Fahey |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 April 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 2-4 Bath Road Edinburgh EH6 7JT Scotland |
Director Name | The Pond Edinburgh Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2010(1 year, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 04 March 2011) |
Correspondence Address | 13 Granton Mill Road Edinburgh EH4 4UR Scotland |
Registered Address | The Fisherman's Arm Birgham Coldstream Berwickshire TD12 4NF Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Mid Berwickshire |
1 at £1 | Ricky Palys 100.00% Ordinary |
---|
Latest Accounts | 30 April 2013 (10 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
28 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
13 January 2014 | Registered office address changed from 27 Lauriston Street Edinburgh Lothian EH3 9DQ Scotland on 13 January 2014 (1 page) |
6 January 2014 | Company name changed the pond (edinburgh) LTD\certificate issued on 06/01/14
|
6 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
7 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 September 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (3 pages) |
4 September 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (3 pages) |
9 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
29 June 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (3 pages) |
29 June 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (3 pages) |
17 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
6 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (3 pages) |
6 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (3 pages) |
5 March 2011 | Termination of appointment of The Pond Edinburgh Ltd as a director (1 page) |
5 March 2011 | Appointment of Mr Ricky Palys as a director (2 pages) |
16 June 2010 | Appointment of The Pond Edinburgh Ltd as a director (2 pages) |
15 June 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
15 June 2010 | Termination of appointment of Ash Fahey as a director (1 page) |
15 June 2010 | Registered office address changed from C/O Peter Trainer 27 Lauriston Street Edinburgh EH3 9DQ United Kingdom on 15 June 2010 (1 page) |
27 April 2010 | Registered office address changed from the Pond 2-4 Bath Road Edinburgh EH6 7JT on 27 April 2010 (1 page) |
27 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
9 April 2009 | Incorporation (16 pages) |