Edinburgh
EH15 3DU
Scotland
Director Name | Miss Sara Louise McKinney |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2009(same day as company formation) |
Role | Student Teacher |
Country of Residence | Scotland |
Correspondence Address | 58 Christiemiller Avenue Edinburgh EH7 6SZ Scotland |
Registered Address | Level 8 110 Queen Street Glasgow G1 3BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Jane Paterson 33.33% Ordinary |
---|---|
1 at £1 | Sara Louise Mckinney 33.33% Ordinary |
1 at £1 | Zenhab Akhtar Aslam 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,345 |
Cash | £3,174 |
Current Liabilities | £1,230 |
Latest Accounts | 31 May 2015 (8 years, 10 months ago) |
---|---|
Next Accounts Due | 28 February 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
Next Return Due | 2 June 2017 (overdue) |
---|
19 October 2009 | Delivered on: 23 October 2009 Satisfied on: 7 August 2013 Persons entitled: Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
---|
7 March 2023 | Registered office address changed from Grant Thornton Uk Llp 7 Exchange Crescent Conference Square Edinburgh EH3 8AN to Level 8 110 Queen Street Glasgow G1 3BX on 7 March 2023 (2 pages) |
---|---|
14 September 2018 | Registered office address changed from 23B Magdalene Drive Edinburgh EH15 3DT Scotland to Grant Thornton Uk Llp 7 Exchange Crescent Conference Square Edinburgh EH3 8AN on 14 September 2018 (2 pages) |
10 September 2018 | Court order notice of winding up (1 page) |
10 September 2018 | Notice of winding up order (1 page) |
10 September 2018 | Order of court - restore and wind up (1 page) |
18 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2016 | Appointment of Adil Bilal Arshad Aslam as a director on 17 August 2016 (3 pages) |
30 August 2016 | Appointment of Adil Bilal Arshad Aslam as a director on 17 August 2016 (3 pages) |
4 July 2016 | Registered office address changed from 58 Christiemiller Avenue Edinburgh EH7 6SZ to 23B Magdalene Drive Edinburgh EH15 3DT on 4 July 2016 (1 page) |
4 July 2016 | Registered office address changed from 58 Christiemiller Avenue Edinburgh EH7 6SZ to 23B Magdalene Drive Edinburgh EH15 3DT on 4 July 2016 (1 page) |
4 July 2016 | Termination of appointment of Sara Louise Mckinney as a director on 2 July 2016 (1 page) |
4 July 2016 | Termination of appointment of Sara Louise Mckinney as a director on 2 July 2016 (1 page) |
1 July 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
4 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
11 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
18 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
18 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (3 pages) |
17 September 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (3 pages) |
13 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2013 | Registered office address changed from 12 Lygon Road Edinburgh EH16 5QB on 10 September 2013 (1 page) |
10 September 2013 | Registered office address changed from 12 Lygon Road Edinburgh EH16 5QB on 10 September 2013 (1 page) |
7 August 2013 | Satisfaction of charge 1 in full (1 page) |
7 August 2013 | Satisfaction of charge 1 in full (1 page) |
4 March 2013 | Administrative restoration application (3 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
4 March 2013 | Annual return made up to 19 May 2012 (14 pages) |
4 March 2013 | Administrative restoration application (3 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
4 March 2013 | Annual return made up to 19 May 2012 (14 pages) |
11 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
23 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
21 July 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (3 pages) |
21 July 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (3 pages) |
24 March 2011 | Amended accounts made up to 31 May 2010 (4 pages) |
24 March 2011 | Amended accounts made up to 31 May 2010 (4 pages) |
22 December 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (16 pages) |
22 December 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (16 pages) |
26 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
26 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
25 October 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
10 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2010 | Statement of capital following an allotment of shares on 26 March 2010
|
18 May 2010 | Statement of capital following an allotment of shares on 26 March 2010
|
23 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 May 2009 | Incorporation (16 pages) |
19 May 2009 | Incorporation (16 pages) |