Appin Place
Edinburgh
EH14 1NJ
Scotland
Secretary Name | Mr Rory James McWhirter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2009(1 week, 1 day after company formation) |
Appointment Duration | 7 years, 6 months (closed 17 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 8 Appin Place Appin Place Edinburgh EH14 1NJ Scotland |
Director Name | Miss Vikki Steward |
---|---|
Date of Birth | June 1982 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2009(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Park Road Moseley Birmingham B13 8AB |
Director Name | Mr Alan Ronald McWhirter |
---|---|
Date of Birth | August 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(1 week, 1 day after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 October 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 85 Mavis Bank Newburgh Ellon Aberdeenshire AB41 6FB Scotland |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2009(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham B13 8AB |
Secretary Name | Whitelaw Wells (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2009(1 week, 1 day after company formation) |
Appointment Duration | 3 months (resigned 01 October 2009) |
Correspondence Address | 9 Ainslie Place Edinburgh Lothian EH3 6AT Scotland |
Registered Address | Apex 3 95 Haymarket Terrace Edinburgh Midlothian EH12 5HD Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
Address Matches | 6 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£74,805 |
Cash | £5,019 |
Current Liabilities | £362,188 |
Latest Accounts | 31 October 2012 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
17 January 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 January 2017 | Final Gazette dissolved following liquidation (1 page) |
17 October 2016 | Notice of final meeting of creditors (14 pages) |
17 October 2016 | Notice of final meeting of creditors (14 pages) |
3 March 2014 | Registered office address changed from 9 Ainslie Place Edinburgh Midlothian EH3 6AT on 3 March 2014 (2 pages) |
3 March 2014 | Court order notice of winding up (1 page) |
3 March 2014 | Notice of winding up order (1 page) |
3 March 2014 | Registered office address changed from 9 Ainslie Place Edinburgh Midlothian EH3 6AT on 3 March 2014 (2 pages) |
3 March 2014 | Registered office address changed from 9 Ainslie Place Edinburgh Midlothian EH3 6AT on 3 March 2014 (2 pages) |
3 March 2014 | Court order notice of winding up (1 page) |
3 March 2014 | Notice of winding up order (1 page) |
18 November 2013 | Termination of appointment of Alan Mcwhirter as a director (2 pages) |
18 November 2013 | Termination of appointment of Alan Mcwhirter as a director (2 pages) |
14 October 2013 | Total exemption small company accounts made up to 31 October 2012 (15 pages) |
14 October 2013 | Total exemption small company accounts made up to 31 October 2012 (15 pages) |
18 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders Statement of capital on 2013-07-18
|
18 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders Statement of capital on 2013-07-18
|
24 July 2012 | Secretary's details changed for Mr Rory James Mcwhirter on 18 June 2012 (2 pages) |
24 July 2012 | Director's details changed for Mr Rory James Mcwhirter on 18 June 2012 (2 pages) |
24 July 2012 | Secretary's details changed for Mr Rory James Mcwhirter on 18 June 2012 (2 pages) |
24 July 2012 | Director's details changed for Mr Rory James Mcwhirter on 18 June 2012 (2 pages) |
18 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
9 March 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
19 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Statement of capital following an allotment of shares on 24 January 2011
|
2 February 2011 | Statement of capital following an allotment of shares on 24 January 2011
|
27 January 2011 | Resolutions
|
27 January 2011 | Resolutions
|
9 December 2010 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
9 December 2010 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
18 October 2010 | Statement of capital following an allotment of shares on 13 September 2010
|
18 October 2010 | Current accounting period extended from 30 June 2010 to 31 October 2010 (1 page) |
18 October 2010 | Statement of capital following an allotment of shares on 13 September 2010
|
18 October 2010 | Current accounting period extended from 30 June 2010 to 31 October 2010 (1 page) |
21 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Director's details changed for Mr Rory James Mcwhirter on 23 June 2010 (2 pages) |
21 July 2010 | Termination of appointment of Whitelaw Wells as a secretary (1 page) |
21 July 2010 | Secretary's details changed for Rory James Mcwhirter on 23 June 2010 (1 page) |
21 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Director's details changed for Mr Rory James Mcwhirter on 23 June 2010 (2 pages) |
21 July 2010 | Secretary's details changed for Rory James Mcwhirter on 23 June 2010 (1 page) |
21 July 2010 | Termination of appointment of Whitelaw Wells as a secretary (1 page) |
13 July 2009 | Director appointed alan ronald mcwhirter (2 pages) |
13 July 2009 | Director and secretary appointed rory james mcwhirter (2 pages) |
13 July 2009 | Director appointed alan ronald mcwhirter (2 pages) |
13 July 2009 | Director and secretary appointed rory james mcwhirter (2 pages) |
6 July 2009 | Secretary appointed whitelaw wells (2 pages) |
6 July 2009 | Registered office changed on 06/07/2009 from 9 ainslie place, edinburgh, midlothian EH3 6AT (1 page) |
6 July 2009 | Secretary appointed whitelaw wells (2 pages) |
6 July 2009 | Registered office changed on 06/07/2009 from 9 ainslie place, edinburgh, midlothian EH3 6AT (1 page) |
23 June 2009 | Appointment terminated director vikki steward (1 page) |
23 June 2009 | Appointment terminated secretary creditreform (secretaries) LIMITED (1 page) |
23 June 2009 | Incorporation (14 pages) |
23 June 2009 | Appointment terminated director vikki steward (1 page) |
23 June 2009 | Appointment terminated secretary creditreform (secretaries) LIMITED (1 page) |
23 June 2009 | Incorporation (14 pages) |