Edinburgh
EH10 5DD
Scotland
Registered Address | 29 Brandon Street Hamilton South Lanarkshire ML3 6DA Scotland |
---|---|
Constituency | Lanark and Hamilton East |
Ward | Hamilton North and East |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Alan Mackay Thomson 50.00% Ordinary |
---|---|
1 at £1 | Helen Johnson 50.00% Ordinary |
Latest Accounts | 30 November 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
15 January 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 3 November 2017 with no updates (3 pages) |
4 January 2017 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 3 November 2016 with updates (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
5 December 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-12-05
|
5 December 2015 | Annual return made up to 3 November 2015 with a full list of shareholders Statement of capital on 2015-12-05
|
24 October 2015 | Statement of capital following an allotment of shares on 19 October 2015
|
24 October 2015 | Statement of capital following an allotment of shares on 19 October 2015
|
7 October 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
7 October 2015 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
2 June 2015 | Company name changed victor hugo continental delicatessen est 1940 (edinburgh) LIMITED\certificate issued on 02/06/15
|
2 June 2015 | Company name changed victor hugo continental delicatessen est 1940 (edinburgh) LIMITED\certificate issued on 02/06/15
|
16 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
16 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
15 December 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
15 December 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
15 December 2014 | Annual return made up to 3 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
5 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2014 | Registered office address changed from 26 Melville Terrace Edinburgh Midlothian EH9 1LP Scotland to 29 Brandon Street Hamilton South Lanarkshire ML3 6DA on 4 December 2014 (2 pages) |
4 December 2014 | Registered office address changed from 26 Melville Terrace Edinburgh Midlothian EH9 1LP Scotland to 29 Brandon Street Hamilton South Lanarkshire ML3 6DA on 4 December 2014 (2 pages) |
4 December 2014 | Registered office address changed from 26 Melville Terrace Edinburgh Midlothian EH9 1LP Scotland to 29 Brandon Street Hamilton South Lanarkshire ML3 6DA on 4 December 2014 (2 pages) |
29 April 2014 | Registered office address changed from 9 Ainslie Place Edinburgh EH3 6AT on 29 April 2014 (1 page) |
29 April 2014 | Registered office address changed from 9 Ainslie Place Edinburgh EH3 6AT on 29 April 2014 (1 page) |
13 January 2014 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 3 November 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (13 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (13 pages) |
30 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (3 pages) |
30 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (3 pages) |
30 November 2012 | Annual return made up to 3 November 2012 with a full list of shareholders (3 pages) |
1 November 2012 | Accounts for a dormant company made up to 30 November 2011 (3 pages) |
1 November 2012 | Accounts for a dormant company made up to 30 November 2011 (3 pages) |
7 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2012 | Annual return made up to 3 November 2011 with a full list of shareholders (3 pages) |
4 July 2012 | Annual return made up to 3 November 2011 with a full list of shareholders (3 pages) |
4 July 2012 | Annual return made up to 3 November 2011 with a full list of shareholders (3 pages) |
15 June 2012 | Registered office address changed from Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH on 15 June 2012 (2 pages) |
15 June 2012 | Registered office address changed from Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH on 15 June 2012 (2 pages) |
8 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
29 December 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
14 October 2011 | Administrative restoration application (3 pages) |
14 October 2011 | Annual return made up to 3 November 2010 with a full list of shareholders (13 pages) |
14 October 2011 | Director's details changed for Alan Thomson on 3 November 2009 (3 pages) |
14 October 2011 | Annual return made up to 3 November 2010 with a full list of shareholders (13 pages) |
14 October 2011 | Director's details changed for Alan Thomson on 3 November 2009 (3 pages) |
14 October 2011 | Director's details changed for Alan Thomson on 3 November 2009 (3 pages) |
14 October 2011 | Administrative restoration application (3 pages) |
14 October 2011 | Annual return made up to 3 November 2010 with a full list of shareholders (13 pages) |
1 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2009 | Incorporation (39 pages) |
3 November 2009 | Incorporation (39 pages) |