Edinburgh
EH3 6NL
Scotland
Secretary Name | Mr Duncan John Buchanan |
---|---|
Status | Resigned |
Appointed | 23 December 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Dublin Street Edinburgh EH3 6NL Scotland |
Director Name | Mr Christopher Mark Winson |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2010(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 January 2012) |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | The Wheatsheaf Main Street Swinton Duns Berwickshire TD11 3JJ Scotland |
Director Name | Mr Robert Smith Cairns Lees |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2011(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Manse Duns Road Coldstream Berwickshire TD12 4DP Scotland |
Registered Address | Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
100 at £1 | Christopher Mark Winson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£569,401 |
Cash | £9,354 |
Current Liabilities | £661,175 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
17 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 June 2015 | Final Gazette dissolved following liquidation (1 page) |
17 June 2015 | Final Gazette dissolved following liquidation (1 page) |
17 March 2015 | Notice of move from Administration to Dissolution (11 pages) |
17 March 2015 | Notice of move from Administration to Dissolution (11 pages) |
3 October 2014 | Administrator's progress report (15 pages) |
3 October 2014 | Administrator's progress report (15 pages) |
28 August 2014 | Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page) |
28 August 2014 | Notice of extension of period of Administration (1 page) |
28 August 2014 | Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page) |
28 August 2014 | Notice of extension of period of Administration (1 page) |
30 April 2014 | Administrator's progress report (12 pages) |
30 April 2014 | Administrator's progress report (12 pages) |
6 March 2014 | Termination of appointment of Robert Lees as a director (1 page) |
6 March 2014 | Termination of appointment of Robert Lees as a director (1 page) |
5 December 2013 | Statement of administrator's deemed proposal (1 page) |
5 December 2013 | Statement of administrator's deemed proposal (1 page) |
28 November 2013 | Statement of affairs with form 2.13B(SCOT) (21 pages) |
28 November 2013 | Statement of affairs with form 2.13B(SCOT) (21 pages) |
22 November 2013 | Appointment of an administrator (6 pages) |
22 November 2013 | Statement of administrator's proposal (1 page) |
22 November 2013 | Appointment of an administrator (6 pages) |
22 November 2013 | Statement of administrator's proposal (1 page) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
26 September 2013 | Registered office address changed from the Manse Duns Road Coldstream Berwickshire TD12 4DP Scotland on 26 September 2013 (2 pages) |
26 September 2013 | Registered office address changed from the Manse Duns Road Coldstream Berwickshire TD12 4DP Scotland on 26 September 2013 (2 pages) |
24 December 2012 | Annual return made up to 23 December 2012 with a full list of shareholders Statement of capital on 2012-12-24
|
24 December 2012 | Annual return made up to 23 December 2012 with a full list of shareholders Statement of capital on 2012-12-24
|
13 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
1 May 2012 | Notice of completion of voluntary arrangement (20 pages) |
1 May 2012 | Notice of completion of voluntary arrangement (20 pages) |
12 March 2012 | Previous accounting period shortened from 30 April 2012 to 31 December 2011 (1 page) |
12 March 2012 | Previous accounting period shortened from 30 April 2012 to 31 December 2011 (1 page) |
8 February 2012 | Registered office address changed from the Wheatsheaf Main Street Swinton Duns Berwickshire TD11 3JJ United Kingdom on 8 February 2012 (1 page) |
8 February 2012 | Registered office address changed from the Wheatsheaf Main Street Swinton Duns Berwickshire TD11 3JJ United Kingdom on 8 February 2012 (1 page) |
8 February 2012 | Registered office address changed from the Wheatsheaf Main Street Swinton Duns Berwickshire TD11 3JJ United Kingdom on 8 February 2012 (1 page) |
7 February 2012 | Termination of appointment of Christopher Winson as a director (1 page) |
7 February 2012 | Termination of appointment of Christopher Winson as a director (1 page) |
27 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (4 pages) |
27 January 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (4 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
19 January 2012 | Appointment of Mr Robin Smith Cairns Lees as a director (2 pages) |
19 January 2012 | Appointment of Mr Robin Smith Cairns Lees as a director (2 pages) |
30 December 2011 | Notice of report of meeting approving voluntary arrangement (4 pages) |
30 December 2011 | End of moratorium (1 page) |
30 December 2011 | End of moratorium (1 page) |
30 December 2011 | Notice of report of meeting approving voluntary arrangement (4 pages) |
15 December 2011 | Commencement of moratorium (1 page) |
15 December 2011 | Commencement of moratorium (1 page) |
18 July 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
18 July 2011 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
15 July 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
15 July 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
5 July 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
5 July 2011 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
24 June 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
24 June 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
19 April 2011 | Current accounting period shortened from 20 July 2011 to 30 April 2011 (1 page) |
19 April 2011 | Current accounting period shortened from 20 July 2011 to 30 April 2011 (1 page) |
13 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (3 pages) |
13 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (3 pages) |
18 November 2010 | Accounts for a dormant company made up to 20 July 2010 (3 pages) |
18 November 2010 | Accounts for a dormant company made up to 20 July 2010 (3 pages) |
8 September 2010 | Previous accounting period shortened from 31 December 2010 to 20 July 2010 (1 page) |
8 September 2010 | Previous accounting period shortened from 31 December 2010 to 20 July 2010 (1 page) |
4 August 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 August 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
3 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 July 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 May 2010 | Appointment of Mr Christopher Mark Winson as a director (2 pages) |
20 May 2010 | Registered office address changed from 61 Dublin Street Edinburgh EH3 6NL United Kingdom on 20 May 2010 (1 page) |
20 May 2010 | Termination of appointment of Heather Buchanan as a director (1 page) |
20 May 2010 | Termination of appointment of Duncan Buchanan as a secretary (1 page) |
20 May 2010 | Appointment of Mr Christopher Mark Winson as a director (2 pages) |
20 May 2010 | Termination of appointment of Heather Buchanan as a director (1 page) |
20 May 2010 | Registered office address changed from 61 Dublin Street Edinburgh EH3 6NL United Kingdom on 20 May 2010 (1 page) |
20 May 2010 | Termination of appointment of Duncan Buchanan as a secretary (1 page) |
23 December 2009 | Incorporation (26 pages) |
23 December 2009 | Incorporation (26 pages) |