Musselburgh
Midlothian
EH21 6DA
Scotland
Registered Address | 65c New Street Musselburgh Midlothian EH21 6DA Scotland |
---|---|
Constituency | East Lothian |
Ward | Musselburgh West |
Year | 2013 |
---|---|
Net Worth | -£1,835 |
Cash | £2,365 |
Current Liabilities | £4,200 |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 March |
16 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2017 | Application to strike the company off the register (3 pages) |
22 February 2017 | Application to strike the company off the register (3 pages) |
25 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
25 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
21 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
15 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
15 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
27 March 2015 | Micro company accounts made up to 31 March 2014 (2 pages) |
27 March 2015 | Micro company accounts made up to 31 March 2014 (2 pages) |
21 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
29 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
29 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
23 April 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
5 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 March 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (3 pages) |
27 March 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (3 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 March 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (3 pages) |
7 March 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (3 pages) |
17 October 2011 | Previous accounting period extended from 31 January 2011 to 31 March 2011 (1 page) |
17 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 October 2011 | Previous accounting period extended from 31 January 2011 to 31 March 2011 (1 page) |
18 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (3 pages) |
18 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (3 pages) |
12 April 2010 | Director's details changed for Mr Georgi Kirilov Vasilev on 1 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Mr Georgi Kirilov Vasilev on 1 April 2010 (2 pages) |
12 April 2010 | Registered office address changed from 2 Stock 1 Pipe Street Edinburgh EH15 1BS Scotland on 12 April 2010 (1 page) |
12 April 2010 | Director's details changed for Mr Georgi Kirilov Vasilev on 1 April 2010 (2 pages) |
12 April 2010 | Registered office address changed from 2 Stock 1 Pipe Street Edinburgh EH15 1BS Scotland on 12 April 2010 (1 page) |
20 January 2010 | Incorporation
|
20 January 2010 | Incorporation
|