Edinburgh
EH13 9BZ
Scotland
Director Name | Cheryl Macgillivray |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11 Oxgangs Terrace Edinburgh EH13 9BZ Scotland |
Registered Address | 111 Glasgow Road Edinburgh EH12 8NF Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Drum Brae/Gyle |
1 at £1 | Cheryl Macgillivray 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,988 |
Current Liabilities | £12,221 |
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
24 July 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
25 July 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
20 July 2017 | Previous accounting period shortened from 28 February 2017 to 31 January 2017 (1 page) |
20 July 2017 | Previous accounting period shortened from 28 February 2017 to 31 January 2017 (1 page) |
27 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
27 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
25 May 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
16 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
24 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
2 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
13 October 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
13 October 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
9 March 2015 | Director's details changed for Colin Ross Cameron on 1 March 2015 (2 pages) |
9 March 2015 | Director's details changed for Colin Ross Cameron on 1 March 2015 (2 pages) |
9 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Director's details changed for Cheryl Macgillivray on 1 March 2015 (2 pages) |
9 March 2015 | Director's details changed for Cheryl Macgillivray on 1 March 2015 (2 pages) |
9 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Director's details changed for Colin Ross Cameron on 1 March 2015 (2 pages) |
9 March 2015 | Director's details changed for Cheryl Macgillivray on 1 March 2015 (2 pages) |
20 January 2015 | Registered office address changed from Cm Hair 197 Balgreen Road Edinburgh EH11 2RZ to 111 Glasgow Road Edinburgh EH12 8NF on 20 January 2015 (1 page) |
20 January 2015 | Registered office address changed from Cm Hair 197 Balgreen Road Edinburgh EH11 2RZ to 111 Glasgow Road Edinburgh EH12 8NF on 20 January 2015 (1 page) |
9 July 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
9 July 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
21 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
20 September 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
20 September 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
14 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
20 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
20 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
20 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (4 pages) |
14 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
14 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
14 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (4 pages) |
15 November 2010 | Registered office address changed from 119 Bruntsfield Place Edinburgh EH10 4EQ Scotland on 15 November 2010 (2 pages) |
15 November 2010 | Registered office address changed from 119 Bruntsfield Place Edinburgh EH10 4EQ Scotland on 15 November 2010 (2 pages) |
10 February 2010 | Incorporation
|
10 February 2010 | Incorporation
|