Gilmore Place
Edinburgh
EH3 9ND
Scotland
Director Name | Iain Miller |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 46/5 Lochrin Buildings Gilmore Place Edinburgh EH3 9ND Scotland |
Secretary Name | Colan Immanuel Mehaffey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 July 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 46/5 Lochrin Buildings Gilmore Place Edinburgh EH3 9ND Scotland |
Website | www.greatsilence.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 989216659 |
Telephone region | Mobile |
Registered Address | 46/5 Lochrin Buildings Gilmore Place Edinburgh EH3 9ND Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Meadows/Morningside |
500 at £1 | Colan Immanuel Mehaffey 50.00% Ordinary |
---|---|
500 at £1 | Iain Miller 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,092 |
Cash | £8,193 |
Current Liabilities | £4,332 |
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
26 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2016 | Application to strike the company off the register (3 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
13 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
20 October 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
7 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
23 December 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
13 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
27 January 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
18 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Registered office address changed from 7 Harlaw Road Balerno Midlothian EH14 7BA United Kingdom on 17 July 2012 (1 page) |
17 July 2012 | Director's details changed for Iain Miller on 17 July 2012 (2 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
31 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (4 pages) |
19 November 2010 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
12 August 2010 | Director's details changed for Iain Miller on 13 July 2010 (2 pages) |
12 August 2010 | Secretary's details changed for Colan Immanuel Mehaffey on 13 July 2010 (1 page) |
12 August 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (4 pages) |
12 August 2010 | Director's details changed for Colan Immanuel Mehaffey on 13 July 2010 (2 pages) |
12 August 2010 | Registered office address changed from 21/1 Maryfield Edinburgh Midlothian EH7 5AR Scotland on 12 August 2010 (1 page) |
13 July 2009 | Incorporation (20 pages) |