Edinburgh
EH7 4LA
Scotland
Registered Address | C/O Thomson Cooper 3 Castle Court Carnegie Campus Dunfermline KY11 8PB Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline South |
1000 at £1 | Islay Jane Fraser 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £19,481 |
Cash | £25,563 |
Current Liabilities | £72,100 |
Latest Accounts | 31 December 2016 (7 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
25 June 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 March 2019 | Notice of final meeting of creditors (4 pages) |
30 July 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
30 July 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
7 July 2017 | Court order notice of winding up (1 page) |
7 July 2017 | Notice of winding up order (1 page) |
7 July 2017 | Notice of winding up order (1 page) |
7 July 2017 | Court order notice of winding up (1 page) |
7 July 2017 | Registered office address changed from 7 Brunton Terrace Edinburgh EH7 5EH Scotland to C/O Thomson Cooper 3 Castle Court Carnegie Campus Dunfermline KY11 8PB on 7 July 2017 (2 pages) |
7 July 2017 | Registered office address changed from 7 Brunton Terrace Edinburgh EH7 5EH Scotland to C/O Thomson Cooper 3 Castle Court Carnegie Campus Dunfermline KY11 8PB on 7 July 2017 (2 pages) |
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
6 April 2017 | Registered office address changed from 13 Antigua Street Edinburgh EH1 3NH to 7 Brunton Terrace Edinburgh EH7 5EH on 6 April 2017 (1 page) |
6 April 2017 | Registered office address changed from 13 Antigua Street Edinburgh EH1 3NH to 7 Brunton Terrace Edinburgh EH7 5EH on 6 April 2017 (1 page) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 December 2015 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
20 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
20 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
29 December 2014 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
29 December 2014 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
28 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
28 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
29 December 2013 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2013-12-29
|
29 December 2013 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2013-12-29
|
22 September 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
22 September 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
30 December 2012 | Annual return made up to 29 December 2012 with a full list of shareholders (3 pages) |
30 December 2012 | Annual return made up to 29 December 2012 with a full list of shareholders (3 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
10 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (13 pages) |
10 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (13 pages) |
29 December 2011 | Director's details changed for Miss Islay Jane Fraser on 29 December 2011 (2 pages) |
29 December 2011 | Director's details changed for Miss Islay Jane Fraser on 29 December 2011 (2 pages) |
11 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
11 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
31 March 2011 | Registered office address changed from 76 Thistle Street Edinburgh Midlothian EH2 1EN United Kingdom on 31 March 2011 (1 page) |
31 March 2011 | Registered office address changed from 76 Thistle Street Edinburgh Midlothian EH2 1EN United Kingdom on 31 March 2011 (1 page) |
31 March 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (15 pages) |
31 March 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (15 pages) |
29 December 2009 | Incorporation (22 pages) |
29 December 2009 | Incorporation (22 pages) |