Edinburgh
EH6 4TJ
Scotland
Secretary Name | Mrs Arlene Cunningham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 July 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 24 New Broompark Edinburgh Midlothian EH5 1RS Scotland |
Director Name | Charles Douglas Roberts |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2009(same day as company formation) |
Role | Administration Clerk |
Country of Residence | Scotland |
Correspondence Address | 12 Quality Street Edinburgh EH4 5BR Scotland |
Registered Address | Unit 24 New Broompark Edinburgh Midlothian EH5 1RS Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Forth |
2 at £1 | Charles Douglas Roberts 50.00% Ordinary |
---|---|
2 at £1 | Keith Graham Maben 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £41 |
Cash | £2,945 |
Current Liabilities | £55,467 |
Latest Accounts | 31 July 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
30 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 July 2015 | Compulsory strike-off action has been suspended (1 page) |
17 July 2015 | Compulsory strike-off action has been suspended (1 page) |
8 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2014 | Compulsory strike-off action has been suspended (1 page) |
29 August 2014 | Compulsory strike-off action has been suspended (1 page) |
1 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2014 | Termination of appointment of Charles Roberts as a director (1 page) |
1 April 2014 | Termination of appointment of Charles Roberts as a director (1 page) |
8 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-07-08
|
8 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-07-08
|
8 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-07-08
|
26 March 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
16 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
2 June 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
2 June 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
14 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
2 February 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
17 August 2010 | Director's details changed for Charles Douglas Roberts on 7 July 2010 (2 pages) |
17 August 2010 | Director's details changed for Charles Douglas Roberts on 7 July 2010 (2 pages) |
17 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Director's details changed for Keith Graham Maben on 7 July 2010 (2 pages) |
17 August 2010 | Secretary's details changed for Arlene Cunningham on 7 July 2010 (1 page) |
17 August 2010 | Secretary's details changed for Arlene Cunningham on 7 July 2010 (1 page) |
17 August 2010 | Secretary's details changed for Arlene Cunningham on 7 July 2010 (1 page) |
17 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Director's details changed for Keith Graham Maben on 7 July 2010 (2 pages) |
17 August 2010 | Director's details changed for Charles Douglas Roberts on 7 July 2010 (2 pages) |
17 August 2010 | Director's details changed for Keith Graham Maben on 7 July 2010 (2 pages) |
29 July 2009 | Registered office changed on 29/07/2009 from 6/1 grandfield edinburgh EH6 4TJ (1 page) |
29 July 2009 | Registered office changed on 29/07/2009 from 6/1 grandfield edinburgh EH6 4TJ (1 page) |
7 July 2009 | Incorporation (21 pages) |
7 July 2009 | Incorporation (21 pages) |