Edinburgh
EH10 7EH
Scotland
Secretary Name | Hannah Kate Victoria Lyster |
---|---|
Status | Closed |
Appointed | 08 January 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Swanston Loan Edinburgh EH10 7EH Scotland |
Website | www.capitalhandsfree.co.uk/ |
---|---|
Telephone | 07 517919598 |
Telephone region | Mobile |
Registered Address | Morningside Business Center Blackrock House 2-8 Millar Crescent Edinburgh EH10 5HW Scotland |
---|---|
Constituency | Edinburgh South |
Ward | Meadows/Morningside |
2 at £1 | Euan Robert James Lyster 66.67% Ordinary |
---|---|
1 at £1 | Hannah Kate Victoria Lyster 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,228 |
Current Liabilities | £4,643 |
Latest Accounts | 30 January 2019 (5 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 January |
7 December 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 April 2021 | Compulsory strike-off action has been suspended (1 page) |
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
29 January 2020 | Micro company accounts made up to 30 January 2019 (5 pages) |
31 October 2019 | Previous accounting period shortened from 31 January 2019 to 30 January 2019 (1 page) |
23 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
30 October 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
23 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
25 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
25 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
24 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 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) |
17 February 2016 | Director's details changed for Mr Euan Robert James Lyster on 1 November 2015 (2 pages) |
17 February 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Secretary's details changed for Hannah Kate Victoria Lyster on 1 November 2015 (1 page) |
17 February 2016 | Director's details changed for Mr Euan Robert James Lyster on 1 November 2015 (2 pages) |
17 February 2016 | Secretary's details changed for Hannah Kate Victoria Lyster on 1 November 2015 (1 page) |
17 February 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
5 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
30 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
8 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (4 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
23 March 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
12 March 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
12 March 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
12 March 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (4 pages) |
11 March 2011 | Secretary's details changed for Hannah Kate Victoria Thoday on 1 May 2010 (1 page) |
11 March 2011 | Secretary's details changed for Hannah Kate Victoria Thoday on 1 May 2010 (1 page) |
11 March 2011 | Secretary's details changed for Hannah Kate Victoria Thoday on 1 May 2010 (1 page) |
1 July 2010 | Registered office address changed from 20/3 Oxgangs Street Edinburgh EH13 9JU United Kingdom on 1 July 2010 (2 pages) |
1 July 2010 | Registered office address changed from 20/3 Oxgangs Street Edinburgh EH13 9JU United Kingdom on 1 July 2010 (2 pages) |
1 July 2010 | Registered office address changed from 20/3 Oxgangs Street Edinburgh EH13 9JU United Kingdom on 1 July 2010 (2 pages) |
8 January 2010 | Incorporation
|
8 January 2010 | Incorporation
|