Edinburgh
EH3 8EH
Scotland
Director Name | Mr John Cruickshanks |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 March 2010(same day as company formation) |
Role | Plumber |
Country of Residence | Scotland |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland |
Director Name | Roger Woods |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 12 March 2010(same day as company formation) |
Role | Instrumant Technician |
Country of Residence | North Ayrshire |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland |
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 |
1 at £1 | John Cruickshanks 33.33% Ordinary A |
---|---|
1 at £1 | Patrick Boyle 33.33% Ordinary A |
1 at £1 | Roger Woods 33.33% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£29,867 |
Cash | £200 |
Current Liabilities | £138,932 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 December 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 September 2014 | Notice of move from Administration to Dissolution (14 pages) |
2 September 2014 | Administrator's progress report (14 pages) |
29 May 2014 | Statement of administrator's deemed proposal (1 page) |
12 March 2014 | Notice of extension of period of Administration (1 page) |
10 March 2014 | Administrator's progress report (13 pages) |
11 October 2013 | Administrator's progress report (18 pages) |
30 May 2013 | Statement of affairs with form 2.13B(SCOT) (17 pages) |
29 April 2013 | Statement of administrator's proposal (26 pages) |
28 March 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
21 March 2013 | Registered office address changed from Windyha 31 Bradshaw Street Saltcoats Ayrshire KA21 5HR Scotland on 21 March 2013 (2 pages) |
21 March 2013 | Appointment of an administrator (4 pages) |
2 February 2013 | Compulsory strike-off action has been suspended (1 page) |
30 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2012 | Registered office address changed from Windy Ha 29 Bradshaw Street West Kilbride Ayrshire KA21 5HR on 29 August 2012 (1 page) |
29 August 2012 | Registered office address changed from Windy Ha 31 Bradshaw Street Saltcoats Ayrshire KA21 5HR Scotland on 29 August 2012 (1 page) |
12 July 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2012 | Registered office address changed from Invincible House Harbour Place Ardrossan North Ayrshire KA22 8BU United Kingdom on 26 March 2012 (2 pages) |
9 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2011 | Annual return made up to 12 March 2011 with a full list of shareholders Statement of capital on 2011-06-23
|
15 May 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
1 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 March 2010 | Incorporation (24 pages) |