Archerfield Estate
Dirleton
East Lothian
EH39 5HT
Scotland
Director Name | Mr Philip John Hogg |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 July 2009(same day as company formation) |
Role | Marketing Consultancy |
Country of Residence | Scotland |
Correspondence Address | 26 The Village Arcehrfield Estate Dirleton East Lothian EH39 5HT Scotland |
Secretary Name | Jane Linda Hogg |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 July 2009(same day as company formation) |
Role | Marketing Consultancy |
Country of Residence | Scotland |
Correspondence Address | 26 The Village Archerfield Estate Dirleton East Lothian EH39 5HT Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 5 Inveresk Gate Inveresk EH21 7TB Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 2 Belford Road Edinburgh EH4 3BL Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Inverleith |
Address Matches | 9 other UK companies use this postal address |
51 at £1 | Philip Hogg 51.00% Ordinary |
---|---|
49 at £1 | Jane Hogg 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,562 |
Cash | £804 |
Current Liabilities | £6,640 |
Latest Accounts | 31 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
8 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 August 2015 | Application to strike the company off the register (3 pages) |
5 August 2015 | Application to strike the company off the register (3 pages) |
17 March 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
17 March 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
9 October 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
3 March 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
3 March 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
1 October 2013 | Registered office address changed from C/O One Accounting Drumsheugh Toll 2 Belford Road Edinburgh EH4 3BL Scotland on 1 October 2013 (1 page) |
1 October 2013 | Registered office address changed from C/O One Accounting Drumsheugh Toll 2 Belford Road Edinburgh EH4 3BL Scotland on 1 October 2013 (1 page) |
1 October 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Registered office address changed from C/O One Accounting 4 Redheughs Rigg South Gyle Edinburgh EH12 9DQ Scotland on 1 October 2013 (1 page) |
1 October 2013 | Registered office address changed from C/O One Accounting 4 Redheughs Rigg South Gyle Edinburgh EH12 9DQ Scotland on 1 October 2013 (1 page) |
1 October 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Registered office address changed from C/O One Accounting 4 Redheughs Rigg South Gyle Edinburgh EH12 9DQ Scotland on 1 October 2013 (1 page) |
1 October 2013 | Registered office address changed from C/O One Accounting Drumsheugh Toll 2 Belford Road Edinburgh EH4 3BL Scotland on 1 October 2013 (1 page) |
31 January 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
2 October 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (5 pages) |
2 October 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (5 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
10 October 2011 | Registered office address changed from the Bond House 5 Breadalbane Street Edinburgh EH6 5JH on 10 October 2011 (1 page) |
10 October 2011 | Registered office address changed from the Bond House 5 Breadalbane Street Edinburgh EH6 5JH on 10 October 2011 (1 page) |
4 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
17 March 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
8 March 2011 | Previous accounting period extended from 31 July 2010 to 31 August 2010 (1 page) |
8 March 2011 | Previous accounting period extended from 31 July 2010 to 31 August 2010 (1 page) |
5 August 2010 | Director's details changed for Philip John Hogg on 21 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Jane Linda Hogg on 21 July 2010 (2 pages) |
5 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Director's details changed for Jane Linda Hogg on 21 July 2010 (2 pages) |
5 August 2010 | Director's details changed for Philip John Hogg on 21 July 2010 (2 pages) |
3 August 2009 | Director appointed philip john hogg (2 pages) |
3 August 2009 | Director and secretary appointed jane linda hogg (2 pages) |
3 August 2009 | Ad 24/07/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
3 August 2009 | Ad 24/07/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
3 August 2009 | Director appointed philip john hogg (2 pages) |
3 August 2009 | Director and secretary appointed jane linda hogg (2 pages) |
23 July 2009 | Appointment terminated director stephen george mabbott (1 page) |
23 July 2009 | Resolutions
|
23 July 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
23 July 2009 | Appointment terminated director stephen george mabbott (1 page) |
23 July 2009 | Resolutions
|
23 July 2009 | Appointment terminated secretary brian reid LTD. (1 page) |
21 July 2009 | Incorporation (18 pages) |
21 July 2009 | Incorporation (18 pages) |