Edinburgh
Lothian
EH8 9QY
Scotland
Director Name | Mr Kevin James Brocklehurst |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 91 St. Leonards Street Edinburgh Lothian EH8 9QY Scotland |
Registered Address | 91 St. Leonards Street Edinburgh Lothian EH8 9QY Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Southside/Newington |
2 at £1 | Christopher Boyle 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,366 |
Cash | £7,315 |
Current Liabilities | £949 |
Latest Accounts | 28 February 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
6 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 October 2015 | Compulsory strike-off action has been suspended (1 page) |
8 October 2015 | Compulsory strike-off action has been suspended (1 page) |
31 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2015 | Compulsory strike-off action has been suspended (1 page) |
14 January 2015 | Compulsory strike-off action has been suspended (1 page) |
21 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2014 | Termination of appointment of Kevin James Brocklehurst as a director on 1 January 2014 (1 page) |
19 July 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-07-19
|
19 July 2014 | Termination of appointment of Kevin James Brocklehurst as a director on 1 January 2014 (1 page) |
19 July 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-07-19
|
19 July 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-07-19
|
19 July 2014 | Termination of appointment of Kevin James Brocklehurst as a director on 1 January 2014 (1 page) |
29 March 2014 | Compulsory strike-off action has been suspended (1 page) |
29 March 2014 | Compulsory strike-off action has been suspended (1 page) |
28 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2013 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
14 May 2013 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
15 April 2013 | Annual return made up to 9 February 2013 with a full list of shareholders
|
15 April 2013 | Annual return made up to 9 February 2013 with a full list of shareholders
|
15 April 2013 | Annual return made up to 9 February 2013 with a full list of shareholders
|
20 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2012 | Administrative restoration application (3 pages) |
19 June 2012 | Administrative restoration application (3 pages) |
19 June 2012 | Registered office address changed from 100 Causewayside Edinburgh EH9 1PU on 19 June 2012 (2 pages) |
19 June 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (14 pages) |
19 June 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (14 pages) |
19 June 2012 | Annual return made up to 9 February 2011 with a full list of shareholders (14 pages) |
19 June 2012 | Registered office address changed from 100 Causewayside Edinburgh EH9 1PU on 19 June 2012 (2 pages) |
19 June 2012 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
19 June 2012 | Annual return made up to 9 February 2011 with a full list of shareholders (14 pages) |
19 June 2012 | Annual return made up to 9 February 2011 with a full list of shareholders (14 pages) |
19 June 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (14 pages) |
19 June 2012 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
30 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2010 | Incorporation
|
9 February 2010 | Incorporation
|