Musselburgh
Midlothian
EH21 6JZ
Scotland
Director Name | Mrs Daleine Wilson Macfarlane |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 2010(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (closed 25 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Stoneyhill Road Musselburgh Midlothian EH21 6TH Scotland |
Director Name | Bryan Ross Kennedy |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 14 Stoneyhill Road Musselburgh Midlothian EH21 6TH Scotland |
Registered Address | Citypoint 65 Haymarket Terrace Edinburgh Midlothian EH12 5HD Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Daleine Wilson Macfarlane 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £91,482 |
Gross Profit | £35,733 |
Net Worth | -£73,307 |
Cash | £65 |
Current Liabilities | £106,443 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
25 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2013 | Annual return made up to 8 March 2013 with a full list of shareholders Statement of capital on 2013-07-17
|
17 July 2013 | Annual return made up to 8 March 2013 with a full list of shareholders Statement of capital on 2013-07-17
|
17 July 2013 | Annual return made up to 8 March 2013 with a full list of shareholders Statement of capital on 2013-07-17
|
10 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2013 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
3 January 2013 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
29 May 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (14 pages) |
29 May 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (14 pages) |
29 May 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (14 pages) |
10 February 2012 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
10 February 2012 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
15 September 2011 | Second filing of AR01 previously delivered to Companies House made up to 8 March 2011 (16 pages) |
15 September 2011 | Second filing of AR01 previously delivered to Companies House made up to 8 March 2011 (16 pages) |
15 September 2011 | Second filing of AR01 previously delivered to Companies House made up to 8 March 2011 (16 pages) |
10 June 2011 | Registered office address changed from 14 Stoneyhill Road Musselburgh Midlothian EH21 6TH United Kingdom on 10 June 2011 (2 pages) |
10 June 2011 | Registered office address changed from 14 Stoneyhill Road Musselburgh Midlothian EH21 6TH United Kingdom on 10 June 2011 (2 pages) |
6 June 2011 | Annual return made up to 8 March 2011 with a full list of shareholders
|
6 June 2011 | Annual return made up to 8 March 2011 with a full list of shareholders
|
6 June 2011 | Annual return made up to 8 March 2011 with a full list of shareholders
|
24 May 2010 | Termination of appointment of Bryan Kennedy as a director (1 page) |
24 May 2010 | Termination of appointment of Bryan Kennedy as a director (1 page) |
21 May 2010 | Resolutions
|
21 May 2010 | Company name changed warnersol no.15 LIMITED\certificate issued on 21/05/10
|
21 May 2010 | Resolutions
|
21 May 2010 | Company name changed warnersol no.15 LIMITED\certificate issued on 21/05/10
|
18 May 2010 | Appointment of Mrs Daleine Wilson Macfarlane as a director (2 pages) |
18 May 2010 | Registered office address changed from 26 George Square Edinburgh Midlothian EH8 9LD on 18 May 2010 (1 page) |
18 May 2010 | Appointment of Mrs Ann Barr Macfarlane as a director (2 pages) |
18 May 2010 | Registered office address changed from 26 George Square Edinburgh Midlothian EH8 9LD on 18 May 2010 (1 page) |
18 May 2010 | Appointment of Mrs Daleine Wilson Macfarlane as a director (2 pages) |
18 May 2010 | Appointment of Mrs Ann Barr Macfarlane as a director (2 pages) |
8 March 2010 | Incorporation
|
8 March 2010 | Incorporation
|