Edinburgh
EH3 6AD
Scotland
Director Name | Marcus William Fischer Dean |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 2010(1 month after company formation) |
Appointment Duration | 12 years, 11 months (closed 14 March 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 St. Colme Street Edinburgh EH3 6AD Scotland |
Secretary Name | Arabella Elizabeth Connel Cargill Dean |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 April 2010(1 month after company formation) |
Appointment Duration | 12 years, 11 months (closed 14 March 2023) |
Role | Company Director |
Correspondence Address | 6 St. Colme Street Edinburgh EH3 6AD Scotland |
Director Name | Mr Austin Flynn |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Morton Fraser Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2010(same day as company formation) |
Correspondence Address | Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2010(same day as company formation) |
Correspondence Address | Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Registered Address | 6 St. Colme Street Edinburgh EH3 6AD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £359,190 |
Cash | £4,552 |
Current Liabilities | £400,389 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
14 March 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2022 | First Gazette notice for voluntary strike-off (1 page) |
21 December 2022 | Application to strike the company off the register (1 page) |
7 March 2022 | Confirmation statement made on 4 March 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
4 March 2021 | Confirmation statement made on 4 March 2021 with no updates (3 pages) |
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
4 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
4 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
5 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
10 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (3 pages) |
6 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (3 pages) |
6 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (3 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 June 2011 | Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL on 30 June 2011 (1 page) |
30 June 2011 | Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL on 30 June 2011 (1 page) |
27 June 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (3 pages) |
27 June 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (3 pages) |
27 June 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (3 pages) |
14 June 2010 | Appointment of Arabella Elizabeth Connel Cargill Dean as a secretary (3 pages) |
14 June 2010 | Termination of appointment of Austin Flynn as a director (2 pages) |
14 June 2010 | Statement of capital following an allotment of shares on 5 April 2010
|
14 June 2010 | Termination of appointment of Morton Fraser Directors Limited as a director (2 pages) |
14 June 2010 | Statement of capital following an allotment of shares on 5 April 2010
|
14 June 2010 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary (2 pages) |
14 June 2010 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary (2 pages) |
14 June 2010 | Appointment of Marcus William Fischer Dean as a director (3 pages) |
14 June 2010 | Appointment of Arabella Elizabeth Connel Cargill Dean as a director (3 pages) |
14 June 2010 | Termination of appointment of Morton Fraser Directors Limited as a director (2 pages) |
14 June 2010 | Appointment of Arabella Elizabeth Connel Cargill Dean as a director (3 pages) |
14 June 2010 | Appointment of Marcus William Fischer Dean as a director (3 pages) |
14 June 2010 | Statement of capital following an allotment of shares on 5 April 2010
|
14 June 2010 | Termination of appointment of Austin Flynn as a director (2 pages) |
14 June 2010 | Appointment of Arabella Elizabeth Connel Cargill Dean as a secretary (3 pages) |
4 March 2010 | Incorporation (51 pages) |
4 March 2010 | Incorporation (51 pages) |