Edinburgh
EH3 6AT
Scotland
Director Name | Miss Hazel Simm |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 2009(1 week after company formation) |
Appointment Duration | 5 years, 7 months (closed 12 June 2015) |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Ainslie Place Edinburgh EH3 6AT Scotland |
Secretary Name | Whitelaw Wells C.A (Corporation) |
---|---|
Status | Closed |
Appointed | 30 October 2009(1 week after company formation) |
Appointment Duration | 5 years, 7 months (closed 12 June 2015) |
Correspondence Address | 9 Ainslie Place Edinburgh EH3 6AT Scotland |
Director Name | Miss Vikki Steward |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Park Road Moseley Birmingham West Midlands B13 8AB |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2009(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham West Midlands B13 8AB |
Registered Address | 9 Ainslie Place Edinburgh Midlothian EH3 6AT Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 300 other UK companies use this postal address |
60 at £1 | David Norman Mcintyre 60.00% Ordinary |
---|---|
40 at £1 | Hazel Simm 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£36,481 |
Cash | £412 |
Current Liabilities | £38,683 |
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
12 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2015 | Application to strike the company off the register (3 pages) |
5 February 2015 | Application to strike the company off the register (3 pages) |
20 January 2015 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
21 July 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
21 July 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
4 February 2014 | Annual return made up to 23 October 2013 with a full list of shareholders (5 pages) |
4 February 2014 | Annual return made up to 23 October 2013 with a full list of shareholders (5 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
19 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (5 pages) |
19 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
12 December 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (6 pages) |
12 December 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (6 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
18 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (6 pages) |
18 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (6 pages) |
3 November 2009 | Statement of capital following an allotment of shares on 30 October 2009
|
3 November 2009 | Appointment of Whitelaw Wells C.A as a secretary (2 pages) |
3 November 2009 | Appointment of Miss Hazel Simm as a director (2 pages) |
3 November 2009 | Appointment of Mr David Norman Mcintyre as a director (2 pages) |
3 November 2009 | Appointment of Mr David Norman Mcintyre as a director (2 pages) |
3 November 2009 | Appointment of Whitelaw Wells C.A as a secretary (2 pages) |
3 November 2009 | Appointment of Miss Hazel Simm as a director (2 pages) |
3 November 2009 | Statement of capital following an allotment of shares on 30 October 2009
|
27 October 2009 | Termination of appointment of Vikki Steward as a director (1 page) |
27 October 2009 | Termination of appointment of Creditreform (Secretaries) Limited as a secretary (1 page) |
27 October 2009 | Termination of appointment of Vikki Steward as a director (1 page) |
27 October 2009 | Termination of appointment of Creditreform (Secretaries) Limited as a secretary (1 page) |
23 October 2009 | Incorporation (29 pages) |
23 October 2009 | Incorporation (29 pages) |