Edinburgh
EH2 2AZ
Scotland
Secretary Name | Miss Aisling Ahmed |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 07 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Scott House 10 South St. Andrew Street Edinburgh EH2 2AZ Scotland |
Registered Address | Scott House 10 South St. Andrew Street Edinburgh EH2 2AZ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Aisling Ahmed 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,400 |
Cash | £1,666 |
Current Liabilities | £24,180 |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
16 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
29 December 2014 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
29 December 2014 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
29 December 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
24 December 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
11 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2014 | Compulsory strike-off action has been suspended (1 page) |
13 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
28 August 2013 | Compulsory strike-off action has been suspended (1 page) |
26 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2012 | Annual return made up to 7 September 2012 with a full list of shareholders Statement of capital on 2012-12-10
|
10 December 2012 | Annual return made up to 7 September 2012 with a full list of shareholders Statement of capital on 2012-12-10
|
10 December 2012 | Secretary's details changed for Miss Aisling Ahmed on 10 December 2012 (1 page) |
10 December 2012 | Director's details changed for Miss Aisling Ahmed on 10 December 2012 (2 pages) |
5 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2012 | Registered office address changed from 1/6 Bellevue Crescent Edinburgh EH3 6ND on 18 May 2012 (1 page) |
30 November 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (4 pages) |
30 November 2011 | Director's details changed for Miss Aisling Ahmed on 30 November 2011 (2 pages) |
30 November 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Annual return made up to 7 September 2010 with a full list of shareholders (4 pages) |
23 August 2011 | Annual return made up to 7 September 2010 with a full list of shareholders (4 pages) |
29 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
7 September 2009 | Incorporation (16 pages) |