Morningside
Edinburgh
EH10 5NB
Scotland
Director Name | Prof Christopher Barry Wood |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | Welsh |
Status | Closed |
Appointed | 10 July 2009(3 weeks after company formation) |
Appointment Duration | 11 years, 3 months (closed 27 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Graystoke House West End Lane Stoke Poges Buckinghamshire SL2 4ND |
Secretary Name | Moira Adamson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 July 2009(3 weeks after company formation) |
Appointment Duration | 11 years, 3 months (closed 27 October 2020) |
Role | Operations Manager |
Correspondence Address | 22 Croft Road Auchterarder Perthshire PH3 1EW Scotland |
Director Name | Martin Alexander Quinn |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2009(same day as company formation) |
Role | Solicitor |
Correspondence Address | 23 Croft Wynd Milnathort Kinross Kinross Shire KY13 9GH Scotland |
Website | alidacapital.com |
---|---|
Email address | [email protected] |
Telephone | 0131 2483660 |
Telephone region | Edinburgh |
Registered Address | 3 Lochside Way Edinburgh EH12 9DT Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Drum Brae/Gyle |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£29,448 |
Cash | £16,953 |
Current Liabilities | £61,800 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
27 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 April 2020 | Voluntary strike-off action has been suspended (1 page) |
3 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2020 | Application to strike the company off the register (1 page) |
4 November 2019 | Change of details for Mr Hugh Stephen Griffith as a person with significant control on 4 November 2019 (2 pages) |
15 July 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
29 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
13 August 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
5 April 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
28 November 2017 | Registered office address changed from Regus Nucana 10 Lochside Place Edinburgh Park Edinburgh Midlothian EH12 9RG to 3 Lochside Way Edinburgh EH12 9DT on 28 November 2017 (1 page) |
28 November 2017 | Registered office address changed from Regus Nucana 10 Lochside Place Edinburgh Park Edinburgh Midlothian EH12 9RG to 3 Lochside Way Edinburgh EH12 9DT on 28 November 2017 (1 page) |
24 July 2017 | Notification of Christopher Barry Wood as a person with significant control on 24 July 2017 (2 pages) |
24 July 2017 | Notification of Hugh Stephen Griffith as a person with significant control on 18 June 2016 (2 pages) |
24 July 2017 | Notification of Hugh Stephen Griffith as a person with significant control on 24 July 2017 (2 pages) |
24 July 2017 | Notification of Christopher Barry Wood as a person with significant control on 19 June 2016 (2 pages) |
24 July 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
7 April 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
7 April 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
9 August 2016 | Annual return made up to 19 June 2016 no member list (4 pages) |
9 August 2016 | Annual return made up to 19 June 2016 no member list (4 pages) |
14 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
14 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
17 July 2015 | Annual return made up to 19 June 2015 no member list (4 pages) |
17 July 2015 | Annual return made up to 19 June 2015 no member list (4 pages) |
1 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
1 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
1 July 2014 | Annual return made up to 19 June 2014 no member list (4 pages) |
1 July 2014 | Annual return made up to 19 June 2014 no member list (4 pages) |
12 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
12 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
24 June 2013 | Annual return made up to 19 June 2013 no member list (4 pages) |
24 June 2013 | Annual return made up to 19 June 2013 no member list (4 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
6 September 2012 | Registered office address changed from 10 Lochside Place Edinburgh Midlothian EH12 9RG on 6 September 2012 (1 page) |
6 September 2012 | Registered office address changed from 10 Lochside Place Edinburgh Midlothian EH12 9RG on 6 September 2012 (1 page) |
6 September 2012 | Registered office address changed from 10 Lochside Place Edinburgh Midlothian EH12 9RG on 6 September 2012 (1 page) |
12 July 2012 | Annual return made up to 19 June 2012 no member list (4 pages) |
12 July 2012 | Annual return made up to 19 June 2012 no member list (4 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
29 July 2011 | Annual return made up to 19 June 2011 no member list (4 pages) |
29 July 2011 | Annual return made up to 19 June 2011 no member list (4 pages) |
21 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
21 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
16 July 2010 | Annual return made up to 19 June 2010 no member list (3 pages) |
16 July 2010 | Annual return made up to 19 June 2010 no member list (3 pages) |
14 July 2009 | Secretary appointed moira adamson (2 pages) |
14 July 2009 | Director appointed dr christopher barry wood (2 pages) |
14 July 2009 | Director appointed dr christopher barry wood (2 pages) |
14 July 2009 | Secretary appointed moira adamson (2 pages) |
1 July 2009 | Registered office changed on 01/07/2009 from 23 croft wynd milnathort kinross perthshire KY13 9GH (1 page) |
1 July 2009 | Director appointed hugh stephen griffith (2 pages) |
1 July 2009 | Director appointed hugh stephen griffith (2 pages) |
1 July 2009 | Registered office changed on 01/07/2009 from 23 croft wynd milnathort kinross perthshire KY13 9GH (1 page) |
1 July 2009 | Appointment terminated director martin quinn (1 page) |
1 July 2009 | Appointment terminated director martin quinn (1 page) |
19 June 2009 | Incorporation (13 pages) |
19 June 2009 | Incorporation (13 pages) |