Inverkeithing
KY11 1PJ
Scotland
Director Name | Mr Stuart Gilbertson |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 August 2009(1 week, 5 days after company formation) |
Appointment Duration | 5 years, 4 months (closed 16 January 2015) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Craigleith Hill Gardens Edinburgh EH4 2JJ Scotland |
Registered Address | 42 Craighall Road Edinburgh EH6 4RU Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Forth |
1 at £1 | Barry Hynd 50.00% Ordinary |
---|---|
1 at £1 | Stuart Gilbertson 50.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
16 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2014 | Compulsory strike-off action has been suspended (1 page) |
8 March 2014 | Compulsory strike-off action has been suspended (1 page) |
31 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2013 | Compulsory strike-off action has been suspended (1 page) |
11 July 2013 | Compulsory strike-off action has been suspended (1 page) |
10 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2011 | Compulsory strike-off action has been suspended (1 page) |
15 September 2011 | Compulsory strike-off action has been suspended (1 page) |
19 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2011 | Registered office address changed from 3 Quayside Street Edinburgh EH6 6EJ Scotland on 4 March 2011 (1 page) |
4 March 2011 | Registered office address changed from 3 Quayside Street Edinburgh EH6 6EJ Scotland on 4 March 2011 (1 page) |
4 March 2011 | Registered office address changed from 3 Quayside Street Edinburgh EH6 6EJ Scotland on 4 March 2011 (1 page) |
16 November 2010 | Registered office address changed from Mitchell House 5 Mitchell Street Edinburgh EH6 7BD on 16 November 2010 (1 page) |
16 November 2010 | Annual return made up to 12 August 2010 with a full list of shareholders Statement of capital on 2010-11-16
|
16 November 2010 | Annual return made up to 12 August 2010 with a full list of shareholders Statement of capital on 2010-11-16
|
16 November 2010 | Registered office address changed from Mitchell House 5 Mitchell Street Edinburgh EH6 7BD on 16 November 2010 (1 page) |
25 August 2009 | Director appointed mr stuart gilbertson (1 page) |
25 August 2009 | Director appointed mr stuart gilbertson (1 page) |
12 August 2009 | Incorporation (16 pages) |
12 August 2009 | Incorporation (16 pages) |