Edinburgh
EH1 3EN
Scotland
Director Name | Mr William John Andrews |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2009(same day as company formation) |
Role | Sales Manager |
Country of Residence | Scotland |
Correspondence Address | 7 Lundies Court Auchterarder PH3 1BF Scotland |
Director Name | Mr Gavin Anderson White |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2009(same day as company formation) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Kirkhill Pool O Muckhart Dollar Clackmannanshire FK14 7JQ Scotland |
Director Name | Mr Iain Alexander Sloan |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2010(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 October 2011) |
Role | Business Director |
Country of Residence | Scotland |
Correspondence Address | Unit 2, Ground Floor Kingfisher House, Orwell Road Auld Mart Business Park Milnathort Fife KY13 9DA Scotland |
Director Name | Stephen Hamilton |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2011(1 year, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 27 October 2011) |
Role | Business Director |
Country of Residence | Scotland |
Correspondence Address | Unit 2, Ground Floor Kingfisher House Auld Mart Business Park Milnathort Fife KY13 9DA Scotland |
Director Name | Mrs Jacqueline Alison Rose |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 17 October 2011(2 years after company formation) |
Appointment Duration | 12 months (resigned 12 October 2012) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Kinburn Castle St. Andrews Fife KY16 9DR Scotland |
Registered Address | 21 York Place Edinburgh EH1 3EN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 4 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | -£26,360 |
Cash | £627 |
Current Liabilities | £138,440 |
Latest Accounts | 31 October 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
16 January 2014 | Notice of winding up order (1 page) |
---|---|
16 January 2014 | Court order notice of winding up (1 page) |
10 January 2014 | Registered office address changed from 29 York Place Edinburgh EH1 3HP on 10 January 2014 (2 pages) |
9 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
1 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2013 | Annual return made up to 14 October 2012 with a full list of shareholders (3 pages) |
6 March 2013 | Registered office address changed from Kinburn Castle St. Andrews Fife KY16 9DR on 6 March 2013 (1 page) |
6 March 2013 | Registered office address changed from Kinburn Castle St. Andrews Fife KY16 9DR on 6 March 2013 (1 page) |
4 February 2013 | Appointment of Stephen Hamilton as a director (2 pages) |
4 February 2013 | Termination of appointment of Jacqueline Rose as a director (1 page) |
1 August 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
20 June 2012 | Statement of capital following an allotment of shares on 5 June 2012
|
20 June 2012 | Statement of capital following an allotment of shares on 5 June 2012
|
15 November 2011 | Annual return made up to 14 October 2011 with a full list of shareholders (5 pages) |
27 October 2011 | Termination of appointment of Iain Sloan as a director (2 pages) |
27 October 2011 | Termination of appointment of Stephen Hamilton as a director (1 page) |
25 October 2011 | Appointment of Ms Jacqueline Alison Rose as a director (2 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
16 June 2011 | Appointment of Stephen Hamilton as a director (3 pages) |
9 June 2011 | Registered office address changed from Unit 2, Ground Floor Kingfisher House Auld Mart Business Park Milnathort KY13 9DA United Kingdom on 9 June 2011 (2 pages) |
9 June 2011 | Registered office address changed from Unit 2, Ground Floor Kingfisher House Auld Mart Business Park Milnathort KY13 9DA United Kingdom on 9 June 2011 (2 pages) |
23 December 2010 | Annual return made up to 14 October 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Termination of appointment of Gavin Anderson White as a director (2 pages) |
16 February 2010 | Termination of appointment of William John Andrews as a director (2 pages) |
16 February 2010 | Appointment of Mr Iain Alexander Sloan as a director (3 pages) |
14 October 2009 | Incorporation (23 pages) |