Edinburgh
EH3 6NN
Scotland
Director Name | Mr James Nathaniel Clayton-Jones |
---|---|
Date of Birth | August 1977 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Grant Thornton Uk Llp 110 Queen Street Glasgow G1 3BX Scotland |
Director Name | Mr Paul McPhail Stevenson |
---|---|
Date of Birth | July 1990 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2016(7 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 March 2018) |
Role | Managin Director |
Country of Residence | Scotland |
Correspondence Address | 2f1 33 Viewforth Edinburgh EH10 4JE Scotland |
Website | rollinghaggis.com |
---|---|
Telephone | 0845 5390834 |
Telephone region | Unknown |
Registered Address | Grant Thornton Uk Llp 110 Queen Street Glasgow G1 3BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
5k at £1 | Edinburgh Adventure LTD 90.94% Ordinary |
---|---|
192 at £1 | Stephen Thomson 3.49% Ordinary |
153 at £1 | Helen Redmond-cooper 2.78% Ordinary |
153 at £1 | Ian Young 2.78% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£46,272 |
Cash | £4,595 |
Current Liabilities | £97,199 |
Latest Accounts | 31 January 2018 (5 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
27 March 2014 | Delivered on: 10 April 2014 Persons entitled: East of Scotland Investment Fund Limited Classification: A registered charge Outstanding |
---|
1 October 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 July 2019 | Order of court for early dissolution (1 page) |
18 January 2019 | Registered office address changed from C/O Rolling Haggis Hq 40 (1F) Dublin Street Edinburgh EH3 6NN to Grant Thornton Uk Llp 110 Queen Street Glasgow G1 3BX on 18 January 2019 (2 pages) |
11 January 2019 | Resolutions
|
14 December 2018 | Confirmation statement made on 10 December 2018 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
30 March 2018 | Termination of appointment of Paul Mcphail Stevenson as a director on 30 March 2018 (1 page) |
14 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
13 December 2016 | Confirmation statement made on 10 December 2016 with updates (6 pages) |
13 December 2016 | Confirmation statement made on 10 December 2016 with updates (6 pages) |
8 December 2016 | Appointment of Mr Paul Mcphail Stevenson as a director on 8 December 2016 (2 pages) |
8 December 2016 | Appointment of Mr Paul Mcphail Stevenson as a director on 8 December 2016 (2 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
14 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Director's details changed for Mr Colin Mcneill on 26 November 2015 (2 pages) |
14 December 2015 | Director's details changed for Mr James Nathaniel Clayton-Jones on 28 November 2015 (2 pages) |
14 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Director's details changed for Mr Colin Mcneill on 26 November 2015 (2 pages) |
14 December 2015 | Director's details changed for Mr James Nathaniel Clayton-Jones on 28 November 2015 (2 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
19 September 2015 | Registered office address changed from C/O Haggis Hq 17 Bellevue Street Edinburgh Scotland EH7 4BX to C/O Rolling Haggis Hq 40 (1F) Dublin Street Edinburgh EH3 6NN on 19 September 2015 (1 page) |
19 September 2015 | Registered office address changed from C/O Haggis Hq 17 Bellevue Street Edinburgh Scotland EH7 4BX to C/O Rolling Haggis Hq 40 (1F) Dublin Street Edinburgh EH3 6NN on 19 September 2015 (1 page) |
6 January 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
31 July 2014 | Statement of capital following an allotment of shares on 7 July 2014
|
31 July 2014 | Statement of capital following an allotment of shares on 7 July 2014
|
31 July 2014 | Resolutions
|
31 July 2014 | Statement of capital following an allotment of shares on 7 July 2014
|
31 July 2014 | Statement of capital following an allotment of shares on 7 July 2014
|
31 July 2014 | Statement of capital following an allotment of shares on 7 July 2014
|
31 July 2014 | Statement of capital following an allotment of shares on 7 July 2014
|
31 July 2014 | Resolutions
|
10 April 2014 | Registration of charge SC3699160001 (11 pages) |
10 April 2014 | Registration of charge SC3699160001 (11 pages) |
17 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders (4 pages) |
17 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders (4 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
17 December 2012 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 17 December 2012 (1 page) |
17 December 2012 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 17 December 2012 (1 page) |
10 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (4 pages) |
10 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (4 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
30 May 2012 | Director's details changed for Mr James Nathaniel Clayton-Jones on 30 May 2012 (2 pages) |
30 May 2012 | Director's details changed for Mr James Nathaniel Clayton-Jones on 30 May 2012 (2 pages) |
20 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Director's details changed for Mr Colin Mcneill on 20 December 2011 (2 pages) |
20 December 2011 | Annual return made up to 10 December 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Director's details changed for Mr Colin Mcneill on 20 December 2011 (2 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
7 June 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
16 February 2011 | Previous accounting period extended from 31 December 2010 to 31 January 2011 (1 page) |
16 February 2011 | Previous accounting period extended from 31 December 2010 to 31 January 2011 (1 page) |
12 January 2011 | Director's details changed for Mr Colin Mcneill on 12 January 2011 (2 pages) |
12 January 2011 | Director's details changed for Mr James Nathaniel Clayton-Jones on 12 January 2011 (2 pages) |
12 January 2011 | Director's details changed for Mr Colin Mcneill on 12 January 2011 (2 pages) |
12 January 2011 | Director's details changed for Mr James Nathaniel Clayton-Jones on 12 January 2011 (2 pages) |
23 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (4 pages) |
23 December 2010 | Director's details changed for Mr Colin Mcneill on 10 December 2010 (2 pages) |
23 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (4 pages) |
23 December 2010 | Director's details changed for Mr Colin Mcneill on 10 December 2010 (2 pages) |
15 February 2010 | Director's details changed for Mr Colin Mcneill on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Mr Colin Mcneill on 15 February 2010 (2 pages) |
10 December 2009 | Incorporation (23 pages) |
10 December 2009 | Incorporation (23 pages) |