Edinburgh
EH12 5HD
Scotland
Secretary Name | John Duncan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Director Name | John Duncan |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(same day as company formation) |
Role | Operations Manager |
Correspondence Address | Primpton Paddock Burnton Road Dalrymple Ayr Ayrshire KA6 6DY Scotland |
Registered Address | Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
1000 at £1 | June Duncan 50.00% Ordinary |
---|---|
1000 at £1 | Sayiad Hamid 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£273,982 |
Cash | £33,371 |
Current Liabilities | £338,411 |
Latest Accounts | 30 September 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
5 February 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 February 2016 | Final Gazette dissolved following liquidation (1 page) |
5 November 2015 | Notice of final meeting of creditors (12 pages) |
5 November 2015 | Notice of final meeting of creditors (12 pages) |
12 December 2013 | Registered office address changed from 48 St. Vincent Street Glasgow G2 5TS on 12 December 2013 (2 pages) |
12 December 2013 | Registered office address changed from 48 St. Vincent Street Glasgow G2 5TS on 12 December 2013 (2 pages) |
24 June 2013 | Notice of winding up order (1 page) |
24 June 2013 | Court order notice of winding up (1 page) |
24 June 2013 | Notice of winding up order (1 page) |
24 June 2013 | Court order notice of winding up (1 page) |
5 June 2013 | Registered office address changed from 31 Donnini Court, South Beach Road Ayr KA7 1JP Scotland on 5 June 2013 (2 pages) |
5 June 2013 | Registered office address changed from 31 Donnini Court, South Beach Road Ayr KA7 1JP Scotland on 5 June 2013 (2 pages) |
5 June 2013 | Registered office address changed from 31 Donnini Court, South Beach Road Ayr KA7 1JP Scotland on 5 June 2013 (2 pages) |
29 May 2013 | Appointment of a provisional liquidator (1 page) |
29 May 2013 | Appointment of a provisional liquidator (1 page) |
15 October 2012 | Annual return made up to 1 September 2012 with a full list of shareholders Statement of capital on 2012-10-15
|
15 October 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
15 October 2012 | Annual return made up to 1 September 2012 with a full list of shareholders Statement of capital on 2012-10-15
|
15 October 2012 | Annual return made up to 1 September 2012 with a full list of shareholders Statement of capital on 2012-10-15
|
15 October 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
12 October 2012 | Registered office address changed from 5 Miller Road Ayr Ayrshire KA7 2AX Uk on 12 October 2012 (1 page) |
12 October 2012 | Annual return made up to 1 September 2011 with a full list of shareholders (3 pages) |
12 October 2012 | Annual return made up to 1 September 2011 with a full list of shareholders (3 pages) |
12 October 2012 | Registered office address changed from 5 Miller Road Ayr Ayrshire KA7 2AX Uk on 12 October 2012 (1 page) |
12 October 2012 | Annual return made up to 1 September 2011 with a full list of shareholders (3 pages) |
21 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2012 | Compulsory strike-off action has been suspended (1 page) |
31 January 2012 | Compulsory strike-off action has been suspended (1 page) |
13 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
29 July 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
14 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
14 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 May 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
30 May 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
10 November 2010 | Director's details changed for Sayiad Hamid on 1 September 2010 (2 pages) |
10 November 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (3 pages) |
10 November 2010 | Secretary's details changed for John Duncan on 1 September 2010 (1 page) |
10 November 2010 | Director's details changed for Sayiad Hamid on 1 September 2010 (2 pages) |
10 November 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (3 pages) |
10 November 2010 | Secretary's details changed for John Duncan on 1 September 2010 (1 page) |
10 November 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (3 pages) |
10 November 2010 | Director's details changed for Sayiad Hamid on 1 September 2010 (2 pages) |
10 November 2010 | Secretary's details changed for John Duncan on 1 September 2010 (1 page) |
30 July 2010 | Termination of appointment of John Duncan as a director (1 page) |
30 July 2010 | Termination of appointment of John Duncan as a director (1 page) |
1 September 2009 | Incorporation (13 pages) |
1 September 2009 | Incorporation (13 pages) |