Edinburgh
EH9 1JU
Scotland
Secretary Name | Ms Lisa Durant |
---|---|
Status | Resigned |
Appointed | 27 January 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 Caiyside Edinburgh EH10 7HW Scotland |
Director Name | Ms Jenna Emiko Nishimura |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 2013(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 December 2015) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | 43 Argyle Place Edinburgh EH9 1JT Scotland |
Director Name | Miss Eleanor Mary O'Donnell |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2013(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 June 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 47 Argyle Place Edinburgh EH9 1JT Scotland |
Registered Address | 6 St. Colme Street Edinburgh EH3 6AD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Karen Breneman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,225 |
Cash | £10,001 |
Current Liabilities | £1,776 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2015 | Application to strike the company off the register (3 pages) |
1 December 2015 | Termination of appointment of Eleanor Mary O'donnell as a director on 9 June 2015 (1 page) |
1 December 2015 | Termination of appointment of Eleanor Mary O'donnell as a director on 9 June 2015 (1 page) |
1 December 2015 | Termination of appointment of Jenna Emiko Nishimura as a director on 1 December 2015 (1 page) |
1 December 2015 | Termination of appointment of Eleanor Mary O'donnell as a director on 9 June 2015 (1 page) |
1 December 2015 | Director's details changed for Mrs Karen Kirkness on 1 December 2015 (2 pages) |
1 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Termination of appointment of Eleanor Mary O'donnell as a director on 9 June 2015 (1 page) |
1 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Director's details changed for Mrs Karen Kirkness on 1 December 2015 (2 pages) |
1 December 2015 | Termination of appointment of Jenna Emiko Nishimura as a director on 1 December 2015 (1 page) |
27 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 October 2015 | Director's details changed for Ms. Karen Breneman on 4 September 2015 (2 pages) |
21 October 2015 | Director's details changed for Ms. Karen Breneman on 4 September 2015 (2 pages) |
5 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
3 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 July 2014 | Resolutions
|
19 March 2014 | Memorandum and Articles of Association (31 pages) |
10 March 2014 | Company name changed meadowlark yoga LIMITED\certificate issued on 10/03/14
|
10 March 2014 | Resolutions
|
3 February 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
11 December 2013 | Appointment of Ms Eleanor Mary O'donnell as a director on 9 December 2013 (2 pages) |
11 December 2013 | Appointment of Ms Eleanor Mary O'donnell as a director on 9 December 2013 (2 pages) |
9 December 2013 | Company name changed ashtanga yoga edinburgh LIMITED\certificate issued on 09/12/13
|
27 November 2013 | Appointment of Ms Jenna Nishimura as a director on 1 September 2013 (2 pages) |
27 November 2013 | Appointment of Ms Jenna Nishimura as a director on 1 September 2013 (2 pages) |
28 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (3 pages) |
8 January 2013 | Company name changed bristo yoga school LIMITED\certificate issued on 08/01/13
|
1 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 March 2012 | Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
2 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (3 pages) |
21 November 2011 | Registered office address changed from C/O Karen Breneman Blue Square House 272 Bath Street Glasgow Scotland G2 4JR United Kingdom on 21 November 2011 (1 page) |
27 April 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
11 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (3 pages) |
28 January 2011 | Registered office address changed from 1 Bristo Pl Edinburgh EH1 1EY United Kingdom on 28 January 2011 (1 page) |
29 October 2010 | Termination of appointment of Lisa Durant as a secretary (2 pages) |
27 January 2010 | Incorporation (23 pages) |