Edinburgh
EH16 6TA
Scotland
Secretary Name | Mr Jack Douglas Finlay |
---|---|
Status | Resigned |
Appointed | 17 November 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Cawdor Crescent Bishopton PA7 5DX Scotland |
Director Name | Mr Greg Andrew Lumsden |
---|---|
Date of Birth | February 1993 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2014(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 04 May 2018) |
Role | Joiner |
Country of Residence | Scotland |
Correspondence Address | 10 Yewlands Gardens Edinburgh EH16 6TA Scotland |
Registered Address | 10 Yewlands Gardens Edinburgh EH16 6TA Scotland |
---|---|
Constituency | Edinburgh South |
Ward | Liberton/Gilmerton |
100 at £1 | Audrey Lesley Lumsden & Greg Andrew Lumsden 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,486 |
Cash | £4,758 |
Latest Accounts | 30 November 2021 (2 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
15 January 2021 | Confirmation statement made on 16 November 2020 with no updates (3 pages) |
---|---|
31 August 2020 | Micro company accounts made up to 30 November 2019 (4 pages) |
30 December 2019 | Confirmation statement made on 16 November 2019 with no updates (3 pages) |
18 August 2019 | Micro company accounts made up to 30 November 2018 (4 pages) |
18 November 2018 | Notification of Audrey Lesley Lumsden as a person with significant control on 17 November 2017 (2 pages) |
18 November 2018 | Confirmation statement made on 16 November 2018 with updates (4 pages) |
27 August 2018 | Micro company accounts made up to 30 November 2017 (4 pages) |
6 May 2018 | Cessation of Greg Andrew Lumsden as a person with significant control on 4 May 2018 (1 page) |
6 May 2018 | Termination of appointment of Greg Andrew Lumsden as a director on 4 May 2018 (1 page) |
19 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
19 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
25 August 2017 | Micro company accounts made up to 30 November 2016 (3 pages) |
25 August 2017 | Micro company accounts made up to 30 November 2016 (3 pages) |
5 December 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
22 August 2016 | Total exemption full accounts made up to 30 November 2015 (9 pages) |
22 August 2016 | Total exemption full accounts made up to 30 November 2015 (9 pages) |
3 December 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
23 March 2015 | Total exemption small company accounts made up to 30 November 2014 (1 page) |
23 March 2015 | Total exemption small company accounts made up to 30 November 2014 (1 page) |
20 November 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
27 July 2014 | Appointment of Mr Greg Andrew Lumsden as a director on 25 July 2014 (2 pages) |
27 July 2014 | Appointment of Mr Greg Andrew Lumsden as a director on 25 July 2014 (2 pages) |
13 May 2014 | Total exemption small company accounts made up to 30 November 2013 (1 page) |
13 May 2014 | Total exemption small company accounts made up to 30 November 2013 (1 page) |
6 December 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
13 May 2013 | Total exemption small company accounts made up to 30 November 2012 (2 pages) |
13 May 2013 | Total exemption small company accounts made up to 30 November 2012 (2 pages) |
13 December 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (3 pages) |
13 December 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (3 pages) |
6 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
6 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
27 February 2012 | Total exemption small company accounts made up to 30 November 2010 (3 pages) |
27 February 2012 | Total exemption small company accounts made up to 30 November 2010 (3 pages) |
23 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (3 pages) |
23 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (3 pages) |
25 September 2011 | Termination of appointment of Jack Finlay as a secretary (1 page) |
25 September 2011 | Registered office address changed from 21 Cawdor Crescent Bishopton PA7 5DX on 25 September 2011 (1 page) |
25 September 2011 | Registered office address changed from 21 Cawdor Crescent Bishopton PA7 5DX on 25 September 2011 (1 page) |
25 September 2011 | Termination of appointment of Jack Finlay as a secretary (1 page) |
17 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 April 2011 | Annual return made up to 17 November 2010 with a full list of shareholders (4 pages) |
15 April 2011 | Annual return made up to 17 November 2010 with a full list of shareholders (4 pages) |
18 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2010 | Registered office address changed from 22 Cawdor Crescent Bishopton PA7 5DX United Kingdom on 16 January 2010 (2 pages) |
16 January 2010 | Registered office address changed from 22 Cawdor Crescent Bishopton PA7 5DX United Kingdom on 16 January 2010 (2 pages) |
17 November 2009 | Incorporation
|
17 November 2009 | Incorporation
|
17 November 2009 | Incorporation
|