Edinburgh
EH13 0JD
Scotland
Secretary Name | Susan Janet Park |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 74 Spylaw Bank Road Edinburgh EH13 0JD Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 74 Spylaw Bank Road Edinburgh EH13 0JD Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Colinton/Fairmilehead |
10 at £1 | David Park 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £17,118 |
Cash | £22,013 |
Current Liabilities | £4,895 |
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) |
---|---|
15 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2015 | Application to strike the company off the register (3 pages) |
23 December 2015 | Application to strike the company off the register (3 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
20 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 September 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
28 September 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
5 September 2013 | Order of court - restore and wind up (1 page) |
5 September 2013 | Order of court - restore and wind up (1 page) |
10 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2013 | Application to strike the company off the register (5 pages) |
7 January 2013 | Application to strike the company off the register (5 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
14 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (4 pages) |
15 April 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages) |
15 April 2010 | Statement of capital following an allotment of shares on 17 March 2010
|
15 April 2010 | Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages) |
15 April 2010 | Statement of capital following an allotment of shares on 17 March 2010
|
25 February 2010 | Appointment of Susan Janet Park as a secretary (3 pages) |
25 February 2010 | Appointment of David Park as a director (3 pages) |
25 February 2010 | Appointment of David Park as a director (3 pages) |
25 February 2010 | Appointment of Susan Janet Park as a secretary (3 pages) |
16 February 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
16 February 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
16 February 2010 | Registered office address changed from 74 Spylaw Bank Road Edinburgh EH14 0JD United Kingdom on 16 February 2010 (2 pages) |
16 February 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
16 February 2010 | Registered office address changed from 74 Spylaw Bank Road Edinburgh EH14 0JD United Kingdom on 16 February 2010 (2 pages) |
16 February 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
11 February 2010 | Incorporation (22 pages) |
11 February 2010 | Incorporation (22 pages) |