Edinburgh
EH2 4PH
Scotland
Director Name | Ms Joanne Elizabeth Hannah |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2012(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 May 2013) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 15 Blackfriars Street Edinburgh Lothian EH1 1NB Scotland |
Director Name | Ms Katherine Adam |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 March 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 5 Rugby Road London W4 1AT |
Website | www.edinburghlarder.co.uk |
---|---|
Telephone | 0131 5566922 |
Telephone region | Edinburgh |
Registered Address | 1a Alva Street Edinburgh EH2 4PH Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Year | 2012 |
---|---|
Net Worth | -£89,302 |
Cash | £46,769 |
Current Liabilities | £181,226 |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
19 December 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 December 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
3 August 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
11 May 2016 | Micro company accounts made up to 31 October 2015 (5 pages) |
11 May 2016 | Micro company accounts made up to 31 October 2015 (5 pages) |
10 May 2016 | Termination of appointment of Katherine Adam as a director on 17 March 2016 (1 page) |
10 May 2016 | Termination of appointment of Katherine Adam as a director on 17 March 2016 (1 page) |
28 October 2015 | Registered office address changed from 15 Blackfriars Street Edinburgh Lothian EH1 1NB to 1a Alva Street Edinburgh EH2 4PH on 28 October 2015 (1 page) |
28 October 2015 | Registered office address changed from 1 Alva Street Edinburgh EH2 4PH Scotland to 1a Alva Street Edinburgh EH2 4PH on 28 October 2015 (1 page) |
28 October 2015 | Registered office address changed from 1 Alva Street Edinburgh EH2 4PH Scotland to 1a Alva Street Edinburgh EH2 4PH on 28 October 2015 (1 page) |
28 October 2015 | Registered office address changed from 15 Blackfriars Street Edinburgh Lothian EH1 1NB to 1a Alva Street Edinburgh EH2 4PH on 28 October 2015 (1 page) |
6 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Director's details changed for Mrs Eleanor Cunningham on 22 July 2015 (2 pages) |
6 August 2015 | Director's details changed for Mrs Eleanor Cunningham on 22 July 2015 (2 pages) |
30 July 2015 | Micro company accounts made up to 31 October 2014 (2 pages) |
30 July 2015 | Micro company accounts made up to 31 October 2014 (2 pages) |
2 September 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
30 June 2014 | Appointment of Ms Katherine Adam as a director (2 pages) |
30 June 2014 | Appointment of Ms Katherine Adam as a director (2 pages) |
12 September 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
27 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
27 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
21 June 2013 | Termination of appointment of Joanne Hannah as a director (1 page) |
21 June 2013 | Termination of appointment of Joanne Hannah as a director (1 page) |
31 October 2012 | Amended accounts made up to 31 October 2011 (5 pages) |
31 October 2012 | Amended accounts made up to 31 October 2011 (5 pages) |
9 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (4 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
23 May 2012 | Resolutions
|
23 May 2012 | Memorandum and Articles of Association (8 pages) |
23 May 2012 | Memorandum and Articles of Association (8 pages) |
23 May 2012 | Resolutions
|
6 March 2012 | Appointment of Ms Joanne Elizabeth Hannah as a director (2 pages) |
6 March 2012 | Appointment of Ms Joanne Elizabeth Hannah as a director (2 pages) |
22 November 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (3 pages) |
22 November 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (3 pages) |
5 October 2011 | Registered office address changed from 2F1 19 South Trinity Road Edinburgh EH5 3PN United Kingdom on 5 October 2011 (1 page) |
5 October 2011 | Registered office address changed from 2F1 19 South Trinity Road Edinburgh EH5 3PN United Kingdom on 5 October 2011 (1 page) |
5 October 2011 | Registered office address changed from 2F1 19 South Trinity Road Edinburgh EH5 3PN United Kingdom on 5 October 2011 (1 page) |
1 April 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
1 April 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
28 October 2010 | Current accounting period extended from 31 July 2010 to 31 October 2010 (3 pages) |
28 October 2010 | Current accounting period extended from 31 July 2010 to 31 October 2010 (3 pages) |
17 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (3 pages) |
17 August 2010 | Director's details changed for Mrs Eleanor Cunningham on 20 July 2010 (2 pages) |
17 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (3 pages) |
17 August 2010 | Director's details changed for Mrs Eleanor Cunningham on 20 July 2010 (2 pages) |
28 July 2009 | Director's change of particulars / eleanor cunningham / 28/07/2009 (1 page) |
28 July 2009 | Director's change of particulars / eleanor cunningham / 28/07/2009 (1 page) |
28 July 2009 | Director's change of particulars / eleanor cummingham / 28/07/2009 (1 page) |
28 July 2009 | Director's change of particulars / eleanor cummingham / 28/07/2009 (1 page) |
20 July 2009 | Incorporation (13 pages) |
20 July 2009 | Incorporation (13 pages) |