Edinburgh
Midlothian
EH9 1PA
Scotland
Secretary Name | Susan Carpenter |
---|---|
Status | Closed |
Appointed | 09 June 2011(2 years after company formation) |
Appointment Duration | 4 years, 10 months (closed 26 April 2016) |
Role | Company Director |
Correspondence Address | 26 George Square Edinburgh Midlothian EH8 9LD Scotland |
Director Name | Mr Austin Flynn |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 4 Alfred Place Edinburgh Midlothian EH9 1RX Scotland |
Director Name | Helen Christina Denham McLellan |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2009(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 17 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Torrington Park London N12 9TB |
Director Name | Morton Fraser Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2009(same day as company formation) |
Correspondence Address | 30-31 Queen Street Edinburgh Midlothian EH2 1JX Scotland |
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2009(same day as company formation) |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland |
Website | im-a.co.uk |
---|---|
Telephone | 0131 6672727 |
Telephone region | Edinburgh |
Registered Address | 26 George Square Edinburgh Midlothian EH8 9LD Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Southside/Newington |
Address Matches | Over 10 other UK companies use this postal address |
10k at £0.0001 | Susan Carpenter 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,346 |
Cash | £948 |
Current Liabilities | £6,345 |
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
26 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2016 | Application to strike the company off the register (2 pages) |
2 February 2016 | Application to strike the company off the register (2 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
1 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
8 April 2015 | Termination of appointment of Helen Christina Denham Mclellan as a director on 17 March 2015 (1 page) |
8 April 2015 | Termination of appointment of Helen Christina Denham Mclellan as a director on 17 March 2015 (1 page) |
18 November 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
18 November 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
9 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
26 November 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
26 November 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
28 May 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (4 pages) |
28 May 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (4 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
28 May 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (4 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
17 November 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
9 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Director's details changed for Susan Carpenter on 9 June 2011 (2 pages) |
9 June 2011 | Appointment of Ceo Susan Carpenter as a secretary (1 page) |
9 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Director's details changed for Susan Carpenter on 9 June 2011 (2 pages) |
9 June 2011 | Appointment of Ceo Susan Carpenter as a secretary (1 page) |
9 June 2011 | Director's details changed for Susan Carpenter on 9 June 2011 (2 pages) |
6 June 2011 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary (1 page) |
6 June 2011 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary (1 page) |
27 October 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
14 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Secretary's details changed for Morton Fraser Secretaries Limited on 24 May 2010 (2 pages) |
14 June 2010 | Director's details changed for Susan Carpenter on 24 May 2010 (2 pages) |
14 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Director's details changed for Susan Carpenter on 24 May 2010 (2 pages) |
14 June 2010 | Secretary's details changed for Morton Fraser Secretaries Limited on 24 May 2010 (2 pages) |
10 August 2009 | Director appointed helen christina denham mclellan (2 pages) |
10 August 2009 | Director appointed helen christina denham mclellan (2 pages) |
21 July 2009 | Accounting reference date extended from 31/05/2010 to 31/07/2010 (1 page) |
21 July 2009 | Accounting reference date extended from 31/05/2010 to 31/07/2010 (1 page) |
20 July 2009 | Director appointed susan carpenter (2 pages) |
20 July 2009 | Appointment terminated director morton fraser directors LIMITED (1 page) |
20 July 2009 | Registered office changed on 20/07/2009 from 30-31 queen street edinburgh midlothian EH2 1JX (1 page) |
20 July 2009 | Appointment terminated director austin flynn (1 page) |
20 July 2009 | Appointment terminated director austin flynn (1 page) |
20 July 2009 | Appointment terminated director morton fraser directors LIMITED (1 page) |
20 July 2009 | Ad 17/07/09\gbp si 9999@1=9999\gbp ic 1/10000\ (4 pages) |
20 July 2009 | Ad 17/07/09\gbp si 9999@1=9999\gbp ic 1/10000\ (4 pages) |
20 July 2009 | Registered office changed on 20/07/2009 from 30-31 queen street edinburgh midlothian EH2 1JX (1 page) |
20 July 2009 | Director appointed susan carpenter (2 pages) |
14 July 2009 | Company name changed international market analysts LIMITED\certificate issued on 15/07/09 (2 pages) |
14 July 2009 | Company name changed international market analysts LIMITED\certificate issued on 15/07/09 (2 pages) |
9 July 2009 | Company name changed york place (no.531) LIMITED\certificate issued on 09/07/09 (2 pages) |
9 July 2009 | Company name changed york place (no.531) LIMITED\certificate issued on 09/07/09 (2 pages) |
27 May 2009 | Incorporation (18 pages) |
27 May 2009 | Incorporation (18 pages) |