Edinburgh
EH3 7HW
Scotland
Secretary Name | Mrs Pauline Cromar-Brooks |
---|---|
Status | Resigned |
Appointed | 16 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Millade Cottage Millade Cottage Valleyfield Road Penicuik Midlothian EH26 8LW Scotland |
Director Name | Mrs Pauline Cromar-Brooks |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 01 March 2010(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 February 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Millade Cottage Millade Cottage Valleyfield Road Penicuik Midlothian EH26 8LW Scotland |
Website | IP |
---|
Registered Address | 3 Melville Crescent Edinburgh EH3 7HW Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
10 at £0.1 | Paul Cromar-brooks 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,371 |
Cash | £3,119 |
Current Liabilities | £2,148 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 December 2016 | Application to strike the company off the register (2 pages) |
29 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
12 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 August 2015 | Register inspection address has been changed from Millade Cottage Valleyfield Road Penicuik Midlothian EH26 8LW Scotland to 3 Melville Crescent Edinburgh EH3 7HW (1 page) |
4 August 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
2 July 2015 | Registered office address changed from Millade Cottage Millade Cottage Valleyfield Road Penicuik Midlothian EH26 8LW to 3 Melville Crescent Edinburgh EH3 7HW on 2 July 2015 (2 pages) |
2 July 2015 | Registered office address changed from Millade Cottage Millade Cottage Valleyfield Road Penicuik Midlothian EH26 8LW to 3 Melville Crescent Edinburgh EH3 7HW on 2 July 2015 (2 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-23
|
23 February 2014 | Register(s) moved to registered office address (1 page) |
23 February 2014 | Termination of appointment of Pauline Cromar-Brooks as a director (1 page) |
23 February 2014 | Termination of appointment of Pauline Cromar-Brooks as a secretary (1 page) |
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Registered office address changed from 4a Millade Cottage Valleyfield Road Penicuik Midlothian EH26 8LW United Kingdom on 5 March 2013 (1 page) |
5 March 2013 | Registered office address changed from 4a Millade Cottage Valleyfield Road Penicuik Midlothian EH26 8LW United Kingdom on 5 March 2013 (1 page) |
5 March 2013 | Registered office address changed from 6 Dryden Road Loanhead Midlothian EH20 9LZ Scotland on 5 March 2013 (1 page) |
5 March 2013 | Registered office address changed from 6 Dryden Road Loanhead Midlothian EH20 9LZ Scotland on 5 March 2013 (1 page) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Appointment of Mrs Pauline Cromar-Brooks as a director (2 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 November 2011 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
13 November 2011 | Current accounting period shortened from 31 March 2011 to 31 March 2010 (1 page) |
10 November 2011 | Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
18 April 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Register(s) moved to registered inspection location (1 page) |
18 April 2011 | Register inspection address has been changed (1 page) |
16 February 2010 | Incorporation
|