Edinburgh
EH1 3QB
Scotland
Website | golfinmorocco.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 5640602 |
Telephone region | Edinburgh |
Registered Address | Hudson House 8 Albany Street Edinburgh EH1 3QB Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Claire Corbett 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£19,487 |
Cash | £12,336 |
Current Liabilities | £38,056 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
18 October 2017 | Application to strike the company off the register (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
3 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
31 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
31 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
4 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
29 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders
|
29 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders
|
29 August 2013 | Director's details changed for Claire Corbett on 7 August 2013 (2 pages) |
29 August 2013 | Director's details changed for Claire Corbett on 7 August 2013 (2 pages) |
18 June 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
12 February 2013 | Company name changed claire corbett consulting LIMITED\certificate issued on 12/02/13
|
12 February 2013 | Registered office address changed from 3a Gloucester Square Edinburgh Scotland EH3 6EB on 12 February 2013 (2 pages) |
12 February 2013 | Resolutions
|
7 January 2013 | Resolutions
|
10 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (3 pages) |
10 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (3 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
5 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (3 pages) |
5 September 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (3 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
22 April 2011 | Previous accounting period extended from 31 August 2010 to 31 October 2010 (1 page) |
8 November 2010 | Director's details changed for Claire Corbett on 1 October 2009 (2 pages) |
8 November 2010 | Director's details changed for Claire Corbett on 1 October 2009 (2 pages) |
8 November 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (3 pages) |
8 November 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (3 pages) |
4 August 2009 | Incorporation (18 pages) |