Edinburgh
EH12 5AY
Scotland
Director Name | Mr Carl Henning Hansen |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 13 October 2009(same day as company formation) |
Role | Scotland |
Country of Residence | Scotland |
Correspondence Address | The Glen Rora Peterhead Aberdeenshire AB42 4YT Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Mrs Robin Jemima Hansen |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2009(same day as company formation) |
Role | House Of Multiple Occupancy |
Country of Residence | United Kingdom |
Correspondence Address | The Glen Rora Peterhead Aberdeenshire AB42 4YT Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2009(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 56 Palmerston Place Edinburgh EH12 5AY Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
1 at £1 | Mr Hansen & Mrs Hansen 100.00% Ordinary |
---|
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
26 November 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 August 2020 | Final account prior to dissolution in a winding-up by the court (10 pages) |
10 June 2019 | Court order in a winding-up (& Court Order attachment) (4 pages) |
10 June 2019 | Registered office address changed from 111 Church Street Inverness IV1 1EY Scotland to 56 Palmerston Place Edinburgh EH12 5AY on 10 June 2019 (2 pages) |
24 October 2018 | Compulsory strike-off action has been suspended (1 page) |
28 September 2018 | Appointment of Mr Carl Henning Hansen as a director on 1 July 2018 (2 pages) |
28 September 2018 | Cessation of Robin Hansen as a person with significant control on 1 July 2018 (1 page) |
28 September 2018 | Termination of appointment of Robin Jemima Hansen as a director on 1 July 2018 (1 page) |
25 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2018 | Registered office address changed from 64 Cross Street Fraserburgh Aberdeenshire AB43 9EL to 111 Church Street Inverness IV1 1EY on 25 September 2018 (1 page) |
18 October 2017 | Confirmation statement made on 1 October 2017 with updates (5 pages) |
18 October 2017 | Notification of Carl Henning Hansen as a person with significant control on 6 April 2016 (2 pages) |
18 October 2017 | Notification of Robin Hansen as a person with significant control on 6 April 2016 (2 pages) |
18 October 2017 | Notification of Carl Henning Hansen as a person with significant control on 6 April 2016 (2 pages) |
18 October 2017 | Notification of Robin Hansen as a person with significant control on 6 April 2016 (2 pages) |
18 October 2017 | Confirmation statement made on 1 October 2017 with updates (5 pages) |
16 October 2017 | Micro company accounts made up to 31 October 2016 (5 pages) |
16 October 2017 | Micro company accounts made up to 31 October 2016 (5 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
22 August 2016 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2016-08-22
|
22 August 2016 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2016-08-22
|
22 August 2016 | Administrative restoration application (3 pages) |
22 August 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
22 August 2016 | Administrative restoration application (3 pages) |
29 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
14 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
23 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
26 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2014 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2014-04-25
|
11 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2013 | Total exemption full accounts made up to 31 October 2012 (9 pages) |
2 December 2013 | Total exemption full accounts made up to 31 October 2012 (9 pages) |
26 June 2013 | Administrative restoration application (3 pages) |
26 June 2013 | Annual return made up to 13 October 2012 with a full list of shareholders (14 pages) |
26 June 2013 | Administrative restoration application (3 pages) |
26 June 2013 | Annual return made up to 13 October 2012 with a full list of shareholders (14 pages) |
7 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
5 July 2012 | Accounts for a dormant company made up to 31 October 2011 (2 pages) |
26 January 2012 | Annual return made up to 13 October 2011 with a full list of shareholders (3 pages) |
26 January 2012 | Annual return made up to 13 October 2011 with a full list of shareholders (3 pages) |
17 May 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
17 May 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
20 January 2011 | Company name changed rttch LTD.\certificate issued on 20/01/11
|
20 January 2011 | Company name changed rttch LTD.\certificate issued on 20/01/11
|
20 January 2011 | Registered office address changed from the Glen Rora Peterhead Aberdeenshire AB42 4UT Scotland on 20 January 2011 (1 page) |
20 January 2011 | Termination of appointment of Carlwewning Hansen as a director (1 page) |
20 January 2011 | Termination of appointment of Carlwewning Hansen as a director (1 page) |
20 January 2011 | Registered office address changed from the Glen Rora Peterhead Aberdeenshire AB42 4UT Scotland on 20 January 2011 (1 page) |
13 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Registered office address changed from 37 Broad Street Peterhead Aberdeenshire AB42 1JB United Kingdom on 13 October 2010 (1 page) |
13 October 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Registered office address changed from 37 Broad Street Peterhead Aberdeenshire AB42 1JB United Kingdom on 13 October 2010 (1 page) |
3 February 2010 | Appointment of Robin Jemima Hansen as a director (3 pages) |
3 February 2010 | Appointment of Robin Jemima Hansen as a director (3 pages) |
3 February 2010 | Appointment of Carl Hansen as a director (3 pages) |
3 February 2010 | Appointment of Carl Hansen as a director (3 pages) |
11 December 2009 | Company name changed j kempt architectural services LTD.\certificate issued on 11/12/09
|
11 December 2009 | Company name changed j kempt architectural services LTD.\certificate issued on 11/12/09
|
11 December 2009 | Resolutions
|
11 December 2009 | Resolutions
|
23 October 2009 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
23 October 2009 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
21 October 2009 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
21 October 2009 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
13 October 2009 | Incorporation (22 pages) |
13 October 2009 | Incorporation (22 pages) |