Edinburgh
EH6 6PA
Scotland
Director Name | Mr Douglas Gray Burt |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 July 2009(5 days after company formation) |
Appointment Duration | 7 years, 1 month (closed 19 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Garrion Mill Garrion Bridge Overtown Wishaw Lanarkshire ML2 0RR Scotland |
Director Name | Timothy Hugh Wight Le Rossignol |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2009(5 days after company formation) |
Appointment Duration | 5 years, 4 months (resigned 08 December 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6/3 Western Harbour Place Edinburgh EH6 6NG Scotland |
Registered Address | Gf 6 Deer Park Avenue Fairways Business Park Livingston West Lothian EH54 8AF Scotland |
---|---|
Constituency | Livingston |
Ward | Livingston North |
Year | 2012 |
---|---|
Net Worth | -£11,015 |
Cash | £7,635 |
Current Liabilities | £52,969 |
Latest Accounts | 31 July 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
19 August 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 August 2016 | Final Gazette dissolved following liquidation (1 page) |
19 May 2016 | Order of court for early dissolution (1 page) |
19 May 2016 | Order of court for early dissolution (1 page) |
11 November 2015 | Registered office address changed from Exchange Place 2, 5 Semple Street Edinburgh Midlothian EH3 8BL to Gf 6 Deer Park Avenue Fairways Business Park Livingston West Lothian EH54 8AF on 11 November 2015 (2 pages) |
11 November 2015 | Registered office address changed from Exchange Place 2, 5 Semple Street Edinburgh Midlothian EH3 8BL to Gf 6 Deer Park Avenue Fairways Business Park Livingston West Lothian EH54 8AF on 11 November 2015 (2 pages) |
30 May 2015 | Registered office address changed from 36 Broughton Street Broughton Street Edinburgh EH1 3SB to Exchange Place 2, 5 Semple Street Edinburgh Midlothian EH3 8BL on 30 May 2015 (2 pages) |
30 May 2015 | Registered office address changed from 36 Broughton Street Broughton Street Edinburgh EH1 3SB to Exchange Place 2, 5 Semple Street Edinburgh Midlothian EH3 8BL on 30 May 2015 (2 pages) |
25 March 2015 | Court order notice of winding up (1 page) |
25 March 2015 | Notice of winding up order (1 page) |
25 March 2015 | Notice of winding up order (1 page) |
25 March 2015 | Court order notice of winding up (1 page) |
9 December 2014 | Termination of appointment of Timothy Hugh Wight Le Rossignol as a director on 8 December 2014 (1 page) |
9 December 2014 | Termination of appointment of Timothy Hugh Wight Le Rossignol as a director on 8 December 2014 (1 page) |
9 December 2014 | Termination of appointment of Timothy Hugh Wight Le Rossignol as a director on 8 December 2014 (1 page) |
11 September 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Registered office address changed from C/O Port of Siam (Tim Wight) 3 Pier Place Edinburgh Midlothian EH6 4LP Scotland to 36 Broughton Street Broughton Street Edinburgh EH1 3SB on 11 September 2014 (1 page) |
11 September 2014 | Registered office address changed from C/O Port of Siam (Tim Wight) 3 Pier Place Edinburgh Midlothian EH6 4LP Scotland to 36 Broughton Street Broughton Street Edinburgh EH1 3SB on 11 September 2014 (1 page) |
11 September 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
22 July 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
22 July 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
30 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
30 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
29 July 2013 | Register inspection address has been changed (1 page) |
29 July 2013 | Register inspection address has been changed (1 page) |
12 July 2013 | Memorandum and Articles of Association (5 pages) |
12 July 2013 | Memorandum and Articles of Association (5 pages) |
11 July 2013 | Statement of capital following an allotment of shares on 1 July 2013
|
11 July 2013 | Resolutions
|
11 July 2013 | Statement of capital following an allotment of shares on 1 July 2013
|
11 July 2013 | Statement of capital following an allotment of shares on 1 July 2013
|
11 July 2013 | Resolutions
|
23 May 2013 | Statement of capital following an allotment of shares on 20 May 2013
|
23 May 2013 | Statement of capital following an allotment of shares on 20 May 2013
|
2 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
20 September 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (5 pages) |
20 September 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
27 July 2011 | Registered office address changed from 29 Bothwell Road Hamilton ML3 0AS on 27 July 2011 (1 page) |
27 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Registered office address changed from C/O Port of Siam 3 Pier Place Edinburgh Midlothian EH6 4LP Scotland on 27 July 2011 (1 page) |
27 July 2011 | Registered office address changed from C/O Port of Siam 3 Pier Place Edinburgh Midlothian EH6 4LP Scotland on 27 July 2011 (1 page) |
27 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Registered office address changed from 29 Bothwell Road Hamilton ML3 0AS on 27 July 2011 (1 page) |
16 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
24 August 2010 | Director's details changed for Timothy Hugh Wight Le Rossignol on 1 July 2010 (2 pages) |
24 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Director's details changed for William Richard Milligan Prosser on 1 July 2010 (2 pages) |
24 August 2010 | Director's details changed for Timothy Hugh Wight Le Rossignol on 1 July 2010 (2 pages) |
24 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Director's details changed for William Richard Milligan Prosser on 1 July 2010 (2 pages) |
24 August 2010 | Director's details changed for Timothy Hugh Wight Le Rossignol on 1 July 2010 (2 pages) |
24 August 2010 | Director's details changed for William Richard Milligan Prosser on 1 July 2010 (2 pages) |
31 July 2009 | Director appointed douglas gray burt (4 pages) |
31 July 2009 | Director appointed douglas gray burt (4 pages) |
23 July 2009 | Director appointed timothy hugh wight le rossignol (2 pages) |
23 July 2009 | Ad 21/07/09\gbp si 3@1=3\gbp ic 1/4\ (2 pages) |
23 July 2009 | Director appointed timothy hugh wight le rossignol (2 pages) |
23 July 2009 | Ad 21/07/09\gbp si 3@1=3\gbp ic 1/4\ (2 pages) |
16 July 2009 | Incorporation (16 pages) |
16 July 2009 | Incorporation (16 pages) |