Edinburgh
Midlothian
EH11 1QQ
Scotland
Director Name | Mr Richard Robert Douglas Brown |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2009(same day as company formation) |
Role | Management Consultant |
Correspondence Address | 90 Grange Loan Edinburgh Midlothian EH9 2EP Scotland |
Director Name | Mr David Alastair Reid Bruce |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2009(3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 July 2012) |
Role | Marketing Consultant |
Country of Residence | Scotland |
Correspondence Address | 2 Murieston Road Edinburgh EH11 2JH Scotland |
Director Name | Mr Gordon James Lee |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2009(3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 09 July 2012) |
Role | Marketing & Business Development Consultant |
Country of Residence | Scotland |
Correspondence Address | 2 Murieston Road Edinburgh EH11 2JH Scotland |
Registered Address | Basement Office 2 Murieston Road Edinburgh EH11 2JH Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Sighthill/Gorgie |
1 at £1 | Philip Atkinson 50.00% Ordinary |
---|---|
1 at £1 | Richard Brown 50.00% Ordinary |
Latest Accounts | 31 July 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2015 | Application to strike the company off the register (3 pages) |
6 May 2015 | Accounts for a dormant company made up to 31 July 2014 (5 pages) |
11 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
10 November 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 6 July 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
7 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2014 | Accounts for a dormant company made up to 31 July 2013 (5 pages) |
15 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
1 May 2013 | Accounts for a dormant company made up to 31 July 2012 (5 pages) |
18 July 2012 | Termination of appointment of David Bruce as a director (2 pages) |
16 July 2012 | Termination of appointment of a director (2 pages) |
16 July 2012 | Termination of appointment of Gordon Lee as a director (2 pages) |
10 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Accounts for a dormant company made up to 31 July 2011 (5 pages) |
14 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Accounts for a dormant company made up to 31 July 2010 (5 pages) |
5 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
10 October 2009 | Appointment of Mr Gordon James Lee as a director (3 pages) |
10 October 2009 | Appointment of David Alastair Reid Bruce as a director (7 pages) |
9 October 2009 | Company name changed carbon culture change LIMITED\certificate issued on 09/10/09
|
9 October 2009 | Resolutions
|
25 August 2009 | Appointment terminated director richard brown (1 page) |
6 July 2009 | Incorporation (18 pages) |