Lasswade
Midlothian
EH18 1LN
Scotland
Director Name | Cheryl Lynn Anderson |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Sir William Wallace Wynd Aberdeen AB24 1UW Scotland |
Director Name | Coral Amber Anderson |
---|---|
Date of Birth | August 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Sir William Wallace Wynd Aberdeen AB24 1UW Scotland |
Registered Address | One Broomieknowe Lasswade Midlothian EH18 1LN Scotland |
---|---|
Constituency | Midlothian |
Ward | Bonnyrigg |
1 at £0.5 | Cheryl Anderson 50.00% Ordinary |
---|---|
1 at £0.5 | Coral Anderson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Current Liabilities | £249,000 |
Latest Accounts | 30 November 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
27 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2016 | Application to strike the company off the register (3 pages) |
5 October 2016 | Application to strike the company off the register (3 pages) |
24 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
26 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
26 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
28 November 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
16 July 2014 | Accounts for a dormant company made up to 30 November 2013 (7 pages) |
16 July 2014 | Accounts for a dormant company made up to 30 November 2013 (7 pages) |
9 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
17 June 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
17 June 2013 | Registered office address changed from 32 Sir William Wallace Wynd Aberdeen AB24 1UW Scotland on 17 June 2013 (1 page) |
17 June 2013 | Registered office address changed from 32 Sir William Wallace Wynd Aberdeen AB24 1UW Scotland on 17 June 2013 (1 page) |
17 June 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
14 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (3 pages) |
14 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (3 pages) |
23 November 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
23 November 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
9 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2012 | Annual return made up to 27 November 2011 with a full list of shareholders (3 pages) |
8 May 2012 | Annual return made up to 27 November 2011 with a full list of shareholders (3 pages) |
30 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2011 | Amended accounts made up to 30 November 2010 (5 pages) |
6 June 2011 | Amended accounts made up to 30 November 2010 (5 pages) |
24 March 2011 | Annual return made up to 27 November 2010 with a full list of shareholders (4 pages) |
24 March 2011 | Annual return made up to 27 November 2010 with a full list of shareholders (4 pages) |
16 March 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
16 March 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
14 March 2011 | Termination of appointment of Cheryl Anderson as a director (1 page) |
14 March 2011 | Appointment of Mr James Middleton Anderson as a director (2 pages) |
14 March 2011 | Appointment of Mr James Middleton Anderson as a director (2 pages) |
14 March 2011 | Termination of appointment of Coral Anderson as a director (1 page) |
14 March 2011 | Termination of appointment of Coral Anderson as a director (1 page) |
14 March 2011 | Termination of appointment of Cheryl Anderson as a director (1 page) |
27 November 2009 | Incorporation
|
27 November 2009 | Incorporation
|