Loanhead
Midlothian
EH20 9NX
Scotland
Director Name | Mr Ross Gillon |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2010(1 year after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 26 July 2010) |
Role | Contracts Manager |
Country of Residence | Scotland |
Correspondence Address | 5 Burnbank Grove Straiton Loanhead Midlothian EH20 9NX Scotland |
Registered Address | 6 St Colme Street Edinburgh Midlothian EH3 6AD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2010 |
---|---|
Net Worth | £2,930 |
Current Liabilities | £38,236 |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 July 2017 | Registered office address changed from 14 Rutland Square Edinburgh EH1 2BD United Kingdom to 6 st Colme Street Edinburgh Midlothian EH3 6AD on 6 July 2017 (2 pages) |
---|---|
6 July 2017 | Registered office address changed from 14 Rutland Square Edinburgh EH1 2BD United Kingdom to 6 st Colme Street Edinburgh Midlothian EH3 6AD on 6 July 2017 (2 pages) |
15 December 2011 | Court order notice of winding up (1 page) |
15 December 2011 | Notice of winding up order (1 page) |
15 December 2011 | Notice of winding up order (1 page) |
15 December 2011 | Court order notice of winding up (1 page) |
14 September 2011 | Registered office address changed from 5 Burnbank Grove Straiton Loanhead Midlothian EH20 9NX on 14 September 2011 (1 page) |
14 September 2011 | Registered office address changed from 5 Burnbank Grove Straiton Loanhead Midlothian EH20 9NX on 14 September 2011 (1 page) |
21 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders Statement of capital on 2011-07-21
|
21 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders Statement of capital on 2011-07-21
|
4 May 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
4 May 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
28 April 2011 | Previous accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages) |
28 April 2011 | Previous accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages) |
29 July 2010 | Termination of appointment of Ross Gillon as a director (2 pages) |
29 July 2010 | Termination of appointment of Ross Gillon as a director (2 pages) |
12 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Appointment of Ross Gillon as a director (3 pages) |
7 July 2010 | Appointment of Ross Gillon as a director (3 pages) |
11 June 2009 | Incorporation (10 pages) |
11 June 2009 | Incorporation (10 pages) |