Leith
Edinburgh
Lothian
EH6 6DN
Scotland
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 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 | 03 December 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 |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Robert George Carmichael |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2009(2 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 September 2012) |
Role | Company Director |
Correspondence Address | Carmichael Stewart Ltd 7-9 Tolbooth Wynd Leith Edinburgh Lothian EH6 6DN Scotland |
Registered Address | 7-9 Tolbooth Wynd Edinburgh Midlothian EH6 6DN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
Address Matches | 2 other UK companies use this postal address |
75 at £1 | Gentain Wilsin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £169,090 |
Gross Profit | £65,340 |
Net Worth | £5,936 |
Cash | £940 |
Current Liabilities | £49,547 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
27 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2014 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
6 June 2014 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
27 February 2014 | Compulsory strike-off action has been suspended (1 page) |
27 February 2014 | Compulsory strike-off action has been suspended (1 page) |
24 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2012 | Termination of appointment of Robert George Carmichael as a secretary on 26 September 2012 (1 page) |
3 December 2012 | Termination of appointment of Robert George Carmichael as a secretary on 26 September 2012 (1 page) |
3 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders Statement of capital on 2012-12-03
|
3 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders Statement of capital on 2012-12-03
|
3 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders Statement of capital on 2012-12-03
|
24 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
23 April 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
23 April 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
23 April 2012 | Annual return made up to 3 December 2011 with a full list of shareholders (4 pages) |
6 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2011 | Accounts made up to 31 December 2010 (5 pages) |
1 September 2011 | Accounts made up to 31 December 2010 (5 pages) |
7 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 3 December 2010 with a full list of shareholders (4 pages) |
15 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2009 | Statement of capital following an allotment of shares on 5 December 2009
|
24 December 2009 | Statement of capital following an allotment of shares on 5 December 2009
|
24 December 2009 | Statement of capital following an allotment of shares on 5 December 2009
|
14 December 2009 | Appointment of Robert George Carmichael as a secretary (3 pages) |
14 December 2009 | Appointment of Gentian Wilson as a director (3 pages) |
14 December 2009 | Appointment of Robert George Carmichael as a secretary (3 pages) |
14 December 2009 | Appointment of Gentian Wilson as a director (3 pages) |
9 December 2009 | Termination of appointment of Peter Trainer as a director (2 pages) |
9 December 2009 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
9 December 2009 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
9 December 2009 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
9 December 2009 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
9 December 2009 | Termination of appointment of Peter Trainer as a director (2 pages) |
3 December 2009 | Incorporation (23 pages) |
3 December 2009 | Incorporation (23 pages) |