Edinburgh
EH3 9BA
Scotland
Director Name | Mr Samuel Taylor |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9BA Scotland |
Secretary Name | Mr David Hughes |
---|---|
Status | Resigned |
Appointed | 27 November 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Saffery Champness Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9BA Scotland |
Website | binniemedforth.com |
---|
Registered Address | Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9BA Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | Josephine Michelle Taylor 50.00% Ordinary |
---|---|
50 at £1 | Samuel Taylor 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £16,788 |
Net Worth | -£73,415 |
Cash | £3,647 |
Current Liabilities | £6,632 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
30 December 2016 | Application to strike the company off the register (3 pages) |
21 December 2016 | Termination of appointment of David Hughes as a secretary on 19 December 2016 (1 page) |
21 December 2016 | Confirmation statement made on 27 November 2016 with updates (6 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
8 December 2015 | Director's details changed for Mr Samuel Taylor on 27 November 2015 (2 pages) |
8 December 2015 | Director's details changed for Mrs Josephine Michelle Taylor on 27 November 2015 (2 pages) |
8 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
6 July 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
1 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
7 November 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
28 November 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
23 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
27 November 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
28 November 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (5 pages) |
19 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
13 July 2011 | Previous accounting period extended from 30 November 2010 to 31 March 2011 (1 page) |
12 January 2011 | Annual return made up to 27 November 2010 with a full list of shareholders (5 pages) |
12 January 2011 | Registered office address changed from C/O Saffery Champness Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9BA Scotland on 12 January 2011 (1 page) |
27 November 2009 | Incorporation (24 pages) |