Edinburgh
EH4 5BP
Scotland
Director Name | Mr Brian Hawkins |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2012(2 years after company formation) |
Appointment Duration | 4 years, 5 months (closed 02 August 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Q Court 3 Quality Street Edinburgh EH4 5BP Scotland |
Director Name | Miss Janet Hood Maclean |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Plover Crescent Dunfermline KY11 8FZ Scotland |
Director Name | Mr Ian Angus Ross |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Westsider Westside Plaza Murrayburn Road Edinburgh Midlothian EH14 2ST Scotland |
Secretary Name | Miss Janet Hood Maclean |
---|---|
Status | Resigned |
Appointed | 18 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Plover Crescent Dunfermline KY11 8FZ Scotland |
Director Name | Mr James Robert Brown |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 08 August 2011(1 year, 5 months after company formation) |
Appointment Duration | 2 days (resigned 10 August 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Westsider Westside Plaza Murrayburn Road Edinburgh Midlothian EH14 2ST Scotland |
Telephone | 0131 4423382 |
---|---|
Telephone region | Edinburgh |
Registered Address | Q Court 3 Quality Street Edinburgh EH4 5BP Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Almond |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£56,455 |
Cash | £39,805 |
Current Liabilities | £147,399 |
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
2 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2016 | Application to strike the company off the register (3 pages) |
9 May 2016 | Application to strike the company off the register (3 pages) |
25 June 2015 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
25 June 2015 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
29 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
16 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2014 | Annual return made up to 18 February 2013 with a full list of shareholders (3 pages) |
17 February 2014 | Annual return made up to 18 February 2013 with a full list of shareholders (3 pages) |
31 July 2013 | Compulsory strike-off action has been suspended (1 page) |
31 July 2013 | Compulsory strike-off action has been suspended (1 page) |
14 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2013 | Registered office address changed from the Westsider Westside Plaza Murrayburn Road Edinburgh Midlothian EH14 2ST Scotland on 17 January 2013 (1 page) |
17 January 2013 | Registered office address changed from the Westsider Westside Plaza Murrayburn Road Edinburgh Midlothian EH14 2ST Scotland on 17 January 2013 (1 page) |
29 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
29 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
4 April 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Appointment of Mr Brian Hawkins as a director (2 pages) |
28 March 2012 | Termination of appointment of Ian Ross as a director (1 page) |
28 March 2012 | Termination of appointment of Ian Ross as a director (1 page) |
28 March 2012 | Appointment of Mr Brian Hawkins as a director (2 pages) |
19 March 2012 | Statement of capital following an allotment of shares on 1 March 2011
|
19 March 2012 | Statement of capital following an allotment of shares on 1 March 2011
|
19 March 2012 | Statement of capital following an allotment of shares on 1 March 2011
|
16 February 2012 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
16 February 2012 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
15 February 2012 | Appointment of Mr James Robert Brown as a director (2 pages) |
15 February 2012 | Appointment of Mr James Robert Brown as a director (2 pages) |
16 November 2011 | Termination of appointment of James Brown as a director (1 page) |
16 November 2011 | Termination of appointment of James Brown as a director (1 page) |
11 August 2011 | Appointment of Mr James Robert Brown as a director (2 pages) |
11 August 2011 | Appointment of Mr James Robert Brown as a director (2 pages) |
3 August 2011 | Termination of appointment of Janet Maclean as a director (1 page) |
3 August 2011 | Termination of appointment of Janet Maclean as a director (1 page) |
3 August 2011 | Termination of appointment of Janet Maclean as a secretary (1 page) |
3 August 2011 | Termination of appointment of Janet Maclean as a secretary (1 page) |
18 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (5 pages) |
18 February 2010 | Incorporation (24 pages) |
18 February 2010 | Incorporation (24 pages) |