Edinburgh
EH12 8HJ
Scotland
Director Name | Mrs Sandra Smith |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Room 34 Dalgety Bay Business Centre Ridge Way Donibristle Ind Pk Hillend Dunfermline Fife KY11 9JN Scotland |
Secretary Name | Mrs Judith Lynn Leask |
---|---|
Status | Resigned |
Appointed | 12 March 2012(2 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 31 March 2013) |
Role | Company Director |
Correspondence Address | 75 East Craigs Wynd Edinburgh EH12 8HJ Scotland |
Registered Address | 75 East Craigs Wynd Edinburgh EH12 8HJ Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Drum Brae/Gyle |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Sandra Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,856 |
Cash | £11,688 |
Current Liabilities | £13,901 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
7 September 2016 | Application to strike the company off the register (3 pages) |
7 September 2016 | Application to strike the company off the register (3 pages) |
26 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
28 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
13 June 2013 | Termination of appointment of Judith Leask as a secretary (1 page) |
13 June 2013 | Termination of appointment of Judith Leask as a secretary (1 page) |
7 May 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (3 pages) |
7 May 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (3 pages) |
7 May 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (3 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 May 2012 | Appointment of Mr Martin John Smith as a director (2 pages) |
25 May 2012 | Termination of appointment of Sandra Smith as a director (1 page) |
25 May 2012 | Termination of appointment of Sandra Smith as a director (1 page) |
25 May 2012 | Registered office address changed from C/O C/O Accounts - 4 -All Room 34 Dalgety Bay Business Centre Ridge Way Donibristle Ind Pk Hillend Dunfermline Fife KY11 9JN on 25 May 2012 (1 page) |
25 May 2012 | Appointment of Mr Martin John Smith as a director (2 pages) |
25 May 2012 | Registered office address changed from C/O C/O Accounts - 4 -All Room 34 Dalgety Bay Business Centre Ridge Way Donibristle Ind Pk Hillend Dunfermline Fife KY11 9JN on 25 May 2012 (1 page) |
30 April 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (3 pages) |
14 March 2012 | Appointment of Mrs Judith Lynn Leask as a secretary (1 page) |
14 March 2012 | Appointment of Mrs Judith Lynn Leask as a secretary (1 page) |
14 March 2012 | Registered office address changed from C/O C/O Ferris Associates 12 Edison House Fullerton Road Glenrothes Fife KY7 5QR Scotland on 14 March 2012 (1 page) |
14 March 2012 | Registered office address changed from C/O C/O Ferris Associates 12 Edison House Fullerton Road Glenrothes Fife KY7 5QR Scotland on 14 March 2012 (1 page) |
8 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 August 2011 | Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
31 August 2011 | Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
17 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (3 pages) |
17 February 2011 | Director's details changed for Mrs Sandra Smith on 10 February 2011 (2 pages) |
17 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (3 pages) |
17 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (3 pages) |
17 February 2011 | Director's details changed for Mrs Sandra Smith on 10 February 2011 (2 pages) |
17 February 2011 | Registered office address changed from 14 Edison House Fullerton Road Glenrothes Fife KY7 5QR on 17 February 2011 (1 page) |
17 February 2011 | Registered office address changed from 14 Edison House Fullerton Road Glenrothes Fife KY7 5QR on 17 February 2011 (1 page) |
26 March 2010 | Registered office address changed from 75 East Craigs Wynd Edinburgh EH12 8HJ United Kingdom on 26 March 2010 (2 pages) |
26 March 2010 | Registered office address changed from 75 East Craigs Wynd Edinburgh EH12 8HJ United Kingdom on 26 March 2010 (2 pages) |
3 February 2010 | Incorporation (22 pages) |
3 February 2010 | Incorporation (22 pages) |