Edinburgh
Midlothian
EH3 9DQ
Scotland
Director Name | Mr Alan Bruce |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 November 2009(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland |
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 76 Port Street 2nd Floor Stirling FK8 2LP Scotland |
---|---|
Constituency | Stirling |
Ward | Stirling West |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Alan Bruce 50.00% Ordinary |
---|---|
1 at £1 | Richard Bradshaw 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £25,196 |
Cash | £12,111 |
Current Liabilities | £33,840 |
Latest Accounts | 30 November 2019 (4 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
15 June 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 March 2021 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2021 | Application to strike the company off the register (1 page) |
23 December 2020 | Confirmation statement made on 19 November 2020 with no updates (3 pages) |
9 November 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
11 December 2019 | Confirmation statement made on 19 November 2019 with no updates (3 pages) |
21 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
13 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
12 February 2019 | Confirmation statement made on 19 November 2018 with no updates (3 pages) |
5 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
20 November 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
29 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
29 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
21 November 2016 | Confirmation statement made on 19 November 2016 with updates (6 pages) |
21 November 2016 | Confirmation statement made on 19 November 2016 with updates (6 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
30 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
21 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
16 July 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
16 July 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
17 December 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
22 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
22 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
8 March 2013 | Annual return made up to 19 November 2012 with a full list of shareholders (4 pages) |
8 March 2013 | Annual return made up to 19 November 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
19 June 2012 | Registered office address changed from 6B Pitt Street Stirling Stirlingshire FK8 2EZ Scotland on 19 June 2012 (1 page) |
19 June 2012 | Registered office address changed from 6B Pitt Street Stirling Stirlingshire FK8 2EZ Scotland on 19 June 2012 (1 page) |
10 January 2012 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
10 January 2012 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
9 January 2012 | Annual return made up to 19 November 2011 with a full list of shareholders (4 pages) |
9 January 2012 | Annual return made up to 19 November 2011 with a full list of shareholders (4 pages) |
3 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2011 | Annual return made up to 19 November 2010 with a full list of shareholders (4 pages) |
6 January 2011 | Annual return made up to 19 November 2010 with a full list of shareholders (4 pages) |
16 December 2010 | Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland on 16 December 2010 (1 page) |
16 December 2010 | Termination of appointment of Peter Trainer as a secretary (1 page) |
16 December 2010 | Termination of appointment of Peter Trainer as a secretary (1 page) |
16 December 2010 | Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland on 16 December 2010 (1 page) |
22 February 2010 | Appointment of Alan Bruce as a director (3 pages) |
22 February 2010 | Appointment of Richard John Bradshaw as a director (3 pages) |
22 February 2010 | Appointment of Richard John Bradshaw as a director (3 pages) |
22 February 2010 | Appointment of Alan Bruce as a director (3 pages) |
22 February 2010 | Appointment of Peter Trainer as a secretary (3 pages) |
22 February 2010 | Appointment of Peter Trainer as a secretary (3 pages) |
21 December 2009 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
21 December 2009 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
21 December 2009 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
21 December 2009 | Termination of appointment of Peter Trainer as a director (2 pages) |
21 December 2009 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
21 December 2009 | Termination of appointment of Peter Trainer as a director (2 pages) |
19 November 2009 | Incorporation (23 pages) |
19 November 2009 | Incorporation (23 pages) |