Edinburgh
EH3 8EH
Scotland
Director Name | Dr John David Lees-Miller |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 17 July 2017(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 22 September 2020) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland |
Director Name | Dr James Patrick Allen |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Prince Charles Road Exeter EX4 7EF |
Director Name | Mr Henry Alan Oswald |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2013(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 17 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 New James Court Nunhead Lane London SE15 3TT |
Registered Address | Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £4,913 |
Cash | £10,892 |
Current Liabilities | £5,979 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2020 | Application to strike the company off the register (1 page) |
13 August 2019 | Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page) |
4 March 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
12 December 2018 | Accounts for a small company made up to 31 December 2017 (15 pages) |
7 March 2018 | Confirmation statement made on 25 February 2018 with updates (4 pages) |
13 December 2017 | Notification of Stefan Von Holtzbrinck as a person with significant control on 17 July 2017 (2 pages) |
13 December 2017 | Notification of Stefan Von Holtzbrinck as a person with significant control on 17 July 2017 (2 pages) |
11 December 2017 | Cessation of James Patrick Allen as a person with significant control on 17 July 2017 (1 page) |
11 December 2017 | Cessation of Henry Alan Oswald as a person with significant control on 17 July 2017 (1 page) |
11 December 2017 | Notification of Writelatex Limited as a person with significant control on 17 July 2017 (2 pages) |
11 December 2017 | Cessation of Henry Alan Oswald as a person with significant control on 17 July 2017 (1 page) |
11 December 2017 | Cessation of James Patrick Allen as a person with significant control on 17 July 2017 (1 page) |
11 December 2017 | Notification of Writelatex Limited as a person with significant control on 17 July 2017 (2 pages) |
6 September 2017 | Registered office address changed from New Dairy Farmhouse Bridge of Dee Castle Douglas Dumfries and Galloway DG7 2AD to Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 6 September 2017 (1 page) |
6 September 2017 | Registered office address changed from New Dairy Farmhouse Bridge of Dee Castle Douglas Dumfries and Galloway DG7 2AD to Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 6 September 2017 (1 page) |
30 August 2017 | Current accounting period shortened from 28 February 2018 to 31 December 2017 (3 pages) |
30 August 2017 | Current accounting period shortened from 28 February 2018 to 31 December 2017 (3 pages) |
15 August 2017 | Statement of capital following an allotment of shares on 17 July 2017
|
15 August 2017 | Statement of capital following an allotment of shares on 17 July 2017
|
3 August 2017 | Termination of appointment of James Patrick Allen as a director on 17 July 2017 (1 page) |
3 August 2017 | Appointment of Dr John Christopher Hammersley as a director on 17 July 2017 (2 pages) |
3 August 2017 | Termination of appointment of James Patrick Allen as a director on 17 July 2017 (1 page) |
3 August 2017 | Termination of appointment of Henry Alan Oswald as a director on 17 July 2017 (1 page) |
3 August 2017 | Appointment of Dr John Christopher Hammersley as a director on 17 July 2017 (2 pages) |
3 August 2017 | Appointment of Dr John David Lees-Miller as a director on 17 July 2017 (2 pages) |
3 August 2017 | Appointment of Dr John David Lees-Miller as a director on 17 July 2017 (2 pages) |
3 August 2017 | Termination of appointment of Henry Alan Oswald as a director on 17 July 2017 (1 page) |
11 April 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
11 April 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
8 March 2017 | Confirmation statement made on 25 February 2017 with updates (6 pages) |
8 March 2017 | Confirmation statement made on 25 February 2017 with updates (6 pages) |
19 April 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
19 April 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
23 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
21 October 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
21 October 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
27 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Director's details changed for Mr James Allen on 1 August 2014 (2 pages) |
27 February 2015 | Director's details changed for Mr Henry Alan Oswald on 14 November 2014 (2 pages) |
27 February 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Director's details changed for Mr James Allen on 1 August 2014 (2 pages) |
27 February 2015 | Director's details changed for Mr James Allen on 1 August 2014 (2 pages) |
27 February 2015 | Director's details changed for Mr Henry Alan Oswald on 14 November 2014 (2 pages) |
18 April 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
18 April 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
3 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
18 July 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
18 July 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
13 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (3 pages) |
13 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (3 pages) |
21 February 2013 | Appointment of Mr Henry Alan Oswald as a director (2 pages) |
21 February 2013 | Appointment of Mr Henry Alan Oswald as a director (2 pages) |
21 February 2013 | Statement of capital following an allotment of shares on 12 February 2013
|
21 February 2013 | Statement of capital following an allotment of shares on 12 February 2013
|
26 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
26 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
10 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (3 pages) |
10 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (3 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) |
20 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (3 pages) |
20 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (3 pages) |
25 February 2010 | Incorporation
|
25 February 2010 | Incorporation
|