Edinburgh
Midlothian
EH15 2LY
Scotland
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 August 2010(1 year after company formation) |
Appointment Duration | 3 years, 11 months (closed 15 August 2014) |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Director Name | Mr Joseph Eugene Philipsz |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 August 2009(same day as company formation) |
Role | Merchant Banker |
Country of Residence | Scotland |
Correspondence Address | 3 Blinkbonny Grove Edinburgh Midlothian EH4 3HH Scotland |
Director Name | Mr Robert Henry Moffett Chaplin |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2010(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 March 2012) |
Role | Merchant Banker |
Country of Residence | England |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Secretary Name | Lindsays Ws (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2009(same day as company formation) |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Registered Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
4.1k at £0.1 | Sonia Ivonne Sculenburg 64.49% Ordinary |
---|---|
300 at £0.1 | John Francis Gallagher 4.72% Ordinary |
262 at £0.1 | Mark Calvert 4.12% Ordinary |
202 at £0.1 | Robert Henry Moffett Chaplin 3.18% Ordinary |
127 at £0.1 | Sir Peter Alexander Burt 2.00% Ordinary |
714 at £0.1 | Alasdair Gordon Mackenzie Nairn 11.23% Ordinary |
653 at £0.1 | Joseph Eugene Philipsz 10.27% Ordinary |
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
15 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2014 | Application to strike the company off the register (3 pages) |
11 April 2014 | Application to strike the company off the register (3 pages) |
5 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
22 May 2013 | Accounts for a dormant company made up to 28 February 2013 (6 pages) |
22 May 2013 | Accounts for a dormant company made up to 28 February 2013 (6 pages) |
14 May 2013 | Statement of capital following an allotment of shares on 25 February 2013
|
14 May 2013 | Statement of capital following an allotment of shares on 25 February 2013
|
29 April 2013 | Termination of appointment of Joseph Philipsz as a director (1 page) |
29 April 2013 | Termination of appointment of Joseph Philipsz as a director (1 page) |
3 September 2012 | Statement of capital following an allotment of shares on 21 August 2012
|
3 September 2012 | Statement of capital following an allotment of shares on 21 August 2012
|
28 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (6 pages) |
28 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (6 pages) |
28 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (6 pages) |
24 August 2012 | Accounts for a dormant company made up to 29 February 2012 (5 pages) |
24 August 2012 | Accounts for a dormant company made up to 29 February 2012 (5 pages) |
11 June 2012 | Statement of capital following an allotment of shares on 22 May 2012
|
11 June 2012 | Statement of capital following an allotment of shares on 22 May 2012
|
30 May 2012 | Resolutions
|
30 May 2012 | Resolutions
|
4 April 2012 | Statement of capital following an allotment of shares on 20 March 2012
|
4 April 2012 | Statement of capital following an allotment of shares on 20 March 2012
|
30 March 2012 | Termination of appointment of Robert Chaplin as a director (1 page) |
30 March 2012 | Termination of appointment of Robert Chaplin as a director (1 page) |
27 March 2012 | Resolutions
|
27 March 2012 | Resolutions
|
23 January 2012 | Director's details changed for Mr Robert Henry Moffett Chaplin on 23 January 2012 (2 pages) |
23 January 2012 | Director's details changed for Mr Robert Henry Moffett Chaplin on 23 January 2012 (2 pages) |
15 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (7 pages) |
15 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (7 pages) |
15 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (7 pages) |
15 June 2011 | Accounts for a dormant company made up to 28 February 2011 (7 pages) |
15 June 2011 | Accounts for a dormant company made up to 28 February 2011 (7 pages) |
13 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (15 pages) |
13 September 2010 | Appointment of Brodies Secretarial Services Limited as a secretary (3 pages) |
13 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (15 pages) |
13 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (15 pages) |
13 September 2010 | Appointment of Brodies Secretarial Services Limited as a secretary (3 pages) |
7 September 2010 | Registered office address changed from Ettc the King's Buildings Edinburgh EH9 3JL Scotland on 7 September 2010 (2 pages) |
7 September 2010 | Registered office address changed from Ettc the King's Buildings Edinburgh EH9 3JL Scotland on 7 September 2010 (2 pages) |
7 September 2010 | Registered office address changed from Ettc the King's Buildings Edinburgh EH9 3JL Scotland on 7 September 2010 (2 pages) |
21 July 2010 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 21 July 2010 (1 page) |
21 July 2010 | Termination of appointment of Lindsays Ws as a secretary (1 page) |
21 July 2010 | Termination of appointment of Lindsays Ws as a secretary (1 page) |
21 July 2010 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 21 July 2010 (1 page) |
24 May 2010 | Statement of capital following an allotment of shares on 29 April 2010
|
24 May 2010 | Statement of capital following an allotment of shares on 29 April 2010
|
21 May 2010 | Appointment of Robert Henry Moffett Chaplin as a director (3 pages) |
21 May 2010 | Appointment of Robert Henry Moffett Chaplin as a director (3 pages) |
14 May 2010 | Memorandum and Articles of Association (29 pages) |
14 May 2010 | Sub-division of shares on 29 April 2010 (5 pages) |
14 May 2010 | Sub-division of shares on 29 April 2010 (5 pages) |
14 May 2010 | Resolutions
|
14 May 2010 | Memorandum and Articles of Association (29 pages) |
14 May 2010 | Resolutions
|
5 May 2010 | Accounts for a dormant company made up to 28 February 2010 (9 pages) |
5 May 2010 | Accounts for a dormant company made up to 28 February 2010 (9 pages) |
27 April 2010 | Resolutions
|
27 April 2010 | Resolutions
|
20 April 2010 | Statement of company's objects (2 pages) |
20 April 2010 | Statement of company's objects (2 pages) |
1 April 2010 | Previous accounting period shortened from 31 August 2010 to 28 February 2010 (3 pages) |
1 April 2010 | Previous accounting period shortened from 31 August 2010 to 28 February 2010 (3 pages) |
7 August 2009 | Incorporation (29 pages) |
7 August 2009 | Incorporation (29 pages) |