Edinburgh
EH3 9BA
Scotland
Secretary Name | Mrs Lynn Johnson |
---|---|
Status | Closed |
Appointed | 01 February 2011(1 year after company formation) |
Appointment Duration | 8 years, 7 months (closed 24 September 2019) |
Role | Company Director |
Correspondence Address | 133 Fountainbridge Edinburgh EH3 9BA Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 133 Fountainbridge Edinburgh EH3 9BA Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£20,457 |
Current Liabilities | £20,843 |
Latest Accounts | 31 July 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
24 September 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2019 | Application to strike the company off the register (1 page) |
25 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
14 September 2018 | Registered office address changed from 90 Kelvin Court Anniesland Glasgow G12 0AH to 133 Fountainbridge Edinburgh EH3 9BA on 14 September 2018 (1 page) |
31 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
26 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
16 October 2017 | Previous accounting period extended from 31 January 2017 to 31 July 2017 (1 page) |
16 October 2017 | Previous accounting period extended from 31 January 2017 to 31 July 2017 (1 page) |
21 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
21 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
27 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
19 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
30 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
22 September 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
31 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
3 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
29 May 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
15 April 2013 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
15 April 2013 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
15 April 2013 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
18 December 2012 | Registered office address changed from 10a Hatfield Drive Glasgow G12 0YA United Kingdom on 18 December 2012 (1 page) |
18 December 2012 | Registered office address changed from 10a Hatfield Drive Glasgow G12 0YA United Kingdom on 18 December 2012 (1 page) |
3 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
3 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2012 | Withdraw the company strike off application (2 pages) |
26 July 2012 | Withdraw the company strike off application (2 pages) |
19 July 2012 | Application to strike the company off the register (3 pages) |
19 July 2012 | Application to strike the company off the register (3 pages) |
11 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Registered office address changed from First Floor George House 36 North Hanover Street Glasgow G1 2AD on 3 February 2012 (1 page) |
3 February 2012 | Registered office address changed from First Floor George House 36 North Hanover Street Glasgow G1 2AD on 3 February 2012 (1 page) |
3 February 2012 | Registered office address changed from First Floor George House 36 North Hanover Street Glasgow G1 2AD on 3 February 2012 (1 page) |
20 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2011 | Director's details changed for Craig Johnson on 1 February 2011 (2 pages) |
2 February 2011 | Director's details changed for Craig Johnson on 1 February 2011 (2 pages) |
2 February 2011 | Director's details changed for Craig Johnson on 1 February 2011 (2 pages) |
2 February 2011 | Appointment of Mrs Lynn Johnson as a secretary (1 page) |
2 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (3 pages) |
2 February 2011 | Appointment of Mrs Lynn Johnson as a secretary (1 page) |
2 February 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (3 pages) |
2 February 2011 | Appointment of Mrs Lynn Johnson as a secretary (1 page) |
2 February 2011 | Appointment of Mrs Lynn Johnson as a secretary (1 page) |
11 January 2011 | Registered office address changed from 8 Whittinghame Gardens 1103 Great Western Road Glasgow Lanarkshire G12 0AA on 11 January 2011 (2 pages) |
11 January 2011 | Registered office address changed from 8 Whittinghame Gardens 1103 Great Western Road Glasgow Lanarkshire G12 0AA on 11 January 2011 (2 pages) |
25 November 2010 | Registered office address changed from 335-337 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ United Kingdom on 25 November 2010 (2 pages) |
25 November 2010 | Registered office address changed from 335-337 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ United Kingdom on 25 November 2010 (2 pages) |
22 October 2010 | Appointment of Craig Johnson as a director (3 pages) |
22 October 2010 | Appointment of Craig Johnson as a director (3 pages) |
1 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
18 January 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
18 January 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
18 January 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
11 January 2010 | Incorporation (22 pages) |
11 January 2010 | Incorporation (22 pages) |