Edinburgh
EH1 3EN
Scotland
Director Name | David Niall Wright |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 November 2009(4 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 10 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 York Place Edinburgh EH1 3EN Scotland |
Director Name | Andrew Grant Williamson |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 11 East Barnton Gardens Edinburgh EH4 6AR Scotland |
Registered Address | 21 York Place Edinburgh EH1 3EN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 4 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
10 June 2011 | Notice of winding up order (1 page) |
---|---|
10 June 2011 | Court order notice of winding up (1 page) |
10 June 2011 | Registered office address changed from C/O Mcclure Naismith 3 Ponton Street Edinburgh EH3 9QQ on 10 June 2011 (2 pages) |
22 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2011 | Annual return made up to 6 July 2010 with a full list of shareholders Statement of capital on 2011-03-21
|
21 March 2011 | Annual return made up to 6 July 2010 with a full list of shareholders Statement of capital on 2011-03-21
|
11 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2011 | Previous accounting period extended from 31 March 2010 to 31 December 2010 (3 pages) |
18 January 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 December 2009 | Current accounting period shortened from 31 July 2010 to 31 March 2010 (3 pages) |
23 November 2009 | Appointment of Craig Lawson as a director (3 pages) |
23 November 2009 | Termination of appointment of Andrew Williamson as a director (2 pages) |
23 November 2009 | Appointment of David Niall Wright as a director (3 pages) |
4 November 2009 | Company name changed mn nova (33) LIMITED\certificate issued on 04/11/09
|
4 November 2009 | Resolutions
|
6 July 2009 | Incorporation (19 pages) |