Edinburgh
Midlothian
EH16 5SW
Scotland
Director Name | Mrs Louise Elizabeth Strutt |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 August 2009(1 month after company formation) |
Appointment Duration | 5 years, 9 months (closed 22 May 2015) |
Role | IFA |
Country of Residence | Scotland |
Correspondence Address | 3 Queen Margaret University Way Old Craighall Musselburgh Midlothian EH21 8SL Scotland |
Director Name | Mr Adrian Edward Robert Bell |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Cairnbank West End Horncliffe Berwick-Upon-Tweed Northumberland TD15 2XN Scotland |
Director Name | Morton Fraser Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2009(same day as company formation) |
Correspondence Address | 30-31 Queen Street Edinburgh Midlothian EH2 1JX Scotland |
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2009(same day as company formation) |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland |
Website | hottinroof.co.uk |
---|---|
Telephone | 0131 2257880 |
Telephone region | Edinburgh |
Registered Address | Suite 9 First Floor Eskmills Park, Station Road Musselburgh Midlothian EH21 7PB Scotland |
---|---|
Constituency | East Lothian |
Ward | Musselburgh East and Carberry |
Year | 2014 |
---|---|
Net Worth | £13,759 |
Cash | £13,759 |
Latest Accounts | 31 July 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
22 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 January 2015 | Application to strike the company off the register (3 pages) |
13 January 2015 | Application to strike the company off the register (3 pages) |
22 July 2014 | Annual return made up to 13 July 2014 no member list (3 pages) |
22 July 2014 | Annual return made up to 13 July 2014 no member list (3 pages) |
13 March 2014 | Total exemption full accounts made up to 31 July 2013 (10 pages) |
13 March 2014 | Total exemption full accounts made up to 31 July 2013 (10 pages) |
12 August 2013 | Annual return made up to 13 July 2013 no member list (3 pages) |
12 August 2013 | Annual return made up to 13 July 2013 no member list (3 pages) |
22 April 2013 | Total exemption full accounts made up to 31 July 2012 (11 pages) |
22 April 2013 | Total exemption full accounts made up to 31 July 2012 (11 pages) |
8 November 2012 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 8 November 2012 (1 page) |
8 November 2012 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 8 November 2012 (1 page) |
8 November 2012 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 8 November 2012 (1 page) |
27 September 2012 | Annual return made up to 13 July 2012 no member list (3 pages) |
27 September 2012 | Annual return made up to 13 July 2012 no member list (3 pages) |
4 May 2012 | Total exemption full accounts made up to 31 July 2011 (11 pages) |
4 May 2012 | Total exemption full accounts made up to 31 July 2011 (11 pages) |
13 October 2011 | Total exemption full accounts made up to 31 July 2010 (9 pages) |
13 October 2011 | Total exemption full accounts made up to 31 July 2010 (9 pages) |
5 October 2011 | Annual return made up to 13 July 2011 no member list (3 pages) |
5 October 2011 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary on 31 July 2010 (1 page) |
5 October 2011 | Annual return made up to 13 July 2011 no member list (3 pages) |
5 October 2011 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary on 31 July 2010 (1 page) |
9 September 2011 | Registered office address changed from 82 Kingston Avenue Edinburgh Midlothian EH16 5SW on 9 September 2011 (2 pages) |
9 September 2011 | Registered office address changed from 82 Kingston Avenue Edinburgh Midlothian EH16 5SW on 9 September 2011 (2 pages) |
9 September 2011 | Registered office address changed from 82 Kingston Avenue Edinburgh Midlothian EH16 5SW on 9 September 2011 (2 pages) |
24 August 2010 | Annual return made up to 13 July 2010 no member list (4 pages) |
24 August 2010 | Annual return made up to 13 July 2010 no member list (4 pages) |
23 August 2010 | Director's details changed for Jacqueline Calder on 13 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Louise Strutt on 13 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Jacqueline Calder on 13 July 2010 (2 pages) |
23 August 2010 | Secretary's details changed for Morton Fraser Secretaries Limited on 13 July 2010 (2 pages) |
23 August 2010 | Secretary's details changed for Morton Fraser Secretaries Limited on 13 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Louise Strutt on 13 July 2010 (2 pages) |
13 August 2010 | Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 13 August 2010 (2 pages) |
13 August 2010 | Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 13 August 2010 (2 pages) |
22 September 2009 | Memorandum and Articles of Association (7 pages) |
22 September 2009 | Memorandum and Articles of Association (7 pages) |
22 September 2009 | Resolutions
|
22 September 2009 | Resolutions
|
14 August 2009 | Director appointed louise strutt (2 pages) |
14 August 2009 | Memorandum and Articles of Association (15 pages) |
14 August 2009 | Director appointed jacqueline calder (2 pages) |
14 August 2009 | Director appointed louise strutt (2 pages) |
14 August 2009 | Director appointed jacqueline calder (2 pages) |
14 August 2009 | Memorandum and Articles of Association (15 pages) |
14 August 2009 | Resolutions
|
14 August 2009 | Resolutions
|
14 August 2009 | Appointment terminated director adrian bell (1 page) |
14 August 2009 | Appointment terminated director adrian bell (1 page) |
13 July 2009 | Incorporation (21 pages) |
13 July 2009 | Incorporation (21 pages) |