Penicuik
Midlothian
EH26 8PB
Scotland
Director Name | Mr Robert Young |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Scarlett Park Wallyford Musselburgh East Lothian EH21 8BY Scotland |
Secretary Name | Mr Neil Colin Harrington |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southbank House Harpers Brae Penicuik Midlothian EH26 8PB Scotland |
Website | intrans.it |
---|---|
Email address | [email protected] |
Telephone | 0845 3881863 |
Telephone region | Unknown |
Registered Address | Suite 5 2 Commercial Street Edinburgh EH6 6JA Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
500 at £1 | Neil Harrington 50.00% Ordinary |
---|---|
500 at £1 | Robert Young 50.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
12 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 July 2015 | Compulsory strike-off action has been suspended (1 page) |
1 July 2015 | Compulsory strike-off action has been suspended (1 page) |
22 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2014 | Compulsory strike-off action has been suspended (1 page) |
20 September 2014 | Compulsory strike-off action has been suspended (1 page) |
12 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
13 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2014 | Annual return made up to 12 January 2012 with a full list of shareholders (5 pages) |
12 May 2014 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
12 May 2014 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
12 May 2014 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
12 May 2014 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
12 May 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 12 January 2012 with a full list of shareholders (5 pages) |
12 May 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 March 2014 | Compulsory strike-off action has been suspended (1 page) |
12 March 2014 | Compulsory strike-off action has been suspended (1 page) |
24 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2013 | Compulsory strike-off action has been suspended (1 page) |
24 May 2013 | Compulsory strike-off action has been suspended (1 page) |
10 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2012 | Compulsory strike-off action has been suspended (1 page) |
25 October 2012 | Compulsory strike-off action has been suspended (1 page) |
14 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2011 | Registered office address changed from Southbank House Harpers Brae Penicuik Midlothian EH26 8PB Scotland on 3 March 2011 (1 page) |
3 March 2011 | Registered office address changed from Southbank House Harpers Brae Penicuik Midlothian EH26 8PB Scotland on 3 March 2011 (1 page) |
3 March 2011 | Registered office address changed from Southbank House Harpers Brae Penicuik Midlothian EH26 8PB Scotland on 3 March 2011 (1 page) |
12 January 2010 | Incorporation
|
12 January 2010 | Incorporation
|