London
W1T 2DH
Director Name | Mrs Sue Mullen |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 February 2015(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 03 November 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2nd Floor 1-4 Atholl Crescent Edinburgh EH3 8HA Scotland |
Secretary Name | Mr Peter David Campbell Fitzwilliam |
---|---|
Status | Closed |
Appointed | 27 November 2017(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 03 November 2020) |
Role | Company Director |
Correspondence Address | 36 Percy Street London W1T 2DH |
Director Name | Mr Charles John Seldon Cutler |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 1-4 Atholl Crescent Edinburgh EH3 8HA Scotland |
Director Name | Mr Darryl John Davidson |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 1-4 Atholl Crescent Edinburgh EH3 8HA Scotland |
Director Name | Mr Aaron Harper |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 1-4 Atholl Crescent Edinburgh EH3 8HA Scotland |
Website | www.wearetheweather.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0131 5640520 |
Telephone region | Edinburgh |
Registered Address | 2nd Floor 1-4 Atholl Crescent Edinburgh EH3 8HA Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
3 at £1 | Story Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £107,814 |
Cash | £148,900 |
Current Liabilities | £263,651 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 November 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 October 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
11 August 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
29 January 2020 | Termination of appointment of Aaron Harper as a director on 31 December 2019 (1 page) |
29 January 2020 | Termination of appointment of Darryl John Davidson as a director on 31 December 2019 (1 page) |
29 January 2020 | Termination of appointment of Charles John Seldon Cutler as a director on 31 December 2019 (1 page) |
5 November 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
28 September 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
6 July 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
28 November 2017 | Appointment of Mr Peter David Campbell Fitzwilliam as a secretary on 27 November 2017 (2 pages) |
28 November 2017 | Appointment of Mr Peter David Campbell Fitzwilliam as a secretary on 27 November 2017 (2 pages) |
4 July 2017 | Voluntary strike-off action has been suspended (1 page) |
4 July 2017 | Voluntary strike-off action has been suspended (1 page) |
16 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
16 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2017 | Application to strike the company off the register (3 pages) |
10 May 2017 | Application to strike the company off the register (3 pages) |
4 April 2017 | Accounts for a small company made up to 31 December 2016 (6 pages) |
4 April 2017 | Accounts for a small company made up to 31 December 2016 (6 pages) |
10 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
16 May 2016 | Full accounts made up to 31 December 2015 (18 pages) |
16 May 2016 | Full accounts made up to 31 December 2015 (18 pages) |
30 June 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
30 June 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
25 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Appointment of Mrs Sue Mullen as a director on 13 February 2015 (2 pages) |
25 June 2015 | Appointment of Mrs Sue Mullen as a director on 13 February 2015 (2 pages) |
25 June 2015 | Registered office address changed from Quay House 142 Commercial Street Edinburgh EH6 6LB to 2nd Floor 1-4 Atholl Crescent Edinburgh EH3 8HA on 25 June 2015 (1 page) |
25 June 2015 | Appointment of Mr Peter David Campbell Fitzwilliam as a director on 13 February 2015 (2 pages) |
25 June 2015 | Registered office address changed from Quay House 142 Commercial Street Edinburgh EH6 6LB to 2nd Floor 1-4 Atholl Crescent Edinburgh EH3 8HA on 25 June 2015 (1 page) |
25 June 2015 | Appointment of Mr Peter David Campbell Fitzwilliam as a director on 13 February 2015 (2 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
17 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
11 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (4 pages) |
11 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (4 pages) |
15 February 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
15 February 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
25 October 2012 | Registered office address changed from Mitchell House 5 Mitchell Street Edinburgh EH6 7BD United Kingdom on 25 October 2012 (1 page) |
25 October 2012 | Registered office address changed from Mitchell House 5 Mitchell Street Edinburgh EH6 7BD United Kingdom on 25 October 2012 (1 page) |
14 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
1 December 2011 | Registered office address changed from C B C House 24 Canning Street Edinburgh EH3 8EG on 1 December 2011 (1 page) |
1 December 2011 | Registered office address changed from C B C House 24 Canning Street Edinburgh EH3 8EG on 1 December 2011 (1 page) |
1 December 2011 | Registered office address changed from C B C House 24 Canning Street Edinburgh EH3 8EG on 1 December 2011 (1 page) |
13 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Annual return made up to 10 June 2010 with a full list of shareholders (4 pages) |
18 March 2011 | Annual return made up to 10 June 2010 with a full list of shareholders (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
13 November 2009 | Director's details changed for Mr Aaron Harper on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Darryl John Davidson on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Darryl John Davidson on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Aaron Harper on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Charles John Seldon Cutler on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Charles John Seldon Cutler on 13 November 2009 (2 pages) |
10 June 2009 | Incorporation (16 pages) |
10 June 2009 | Incorporation (16 pages) |