Edinburgh
EH3 9QG
Scotland
Director Name | Mr George Innes Smith |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Argyll Road Kinross KY13 8BB Scotland |
Director Name | George Smith |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2010(1 week, 3 days after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 21 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7, Block 4 Woodend Industrial Estate Cowdenbeath Fife KY4 8HW Scotland |
Registered Address | First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Year | 2013 |
---|---|
Net Worth | £263,291 |
Cash | £11,444 |
Current Liabilities | £1,259,904 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 October 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 July 2018 | Administrator's progress report (14 pages) |
10 July 2018 | Notice of move from Administration to Dissolution (15 pages) |
26 February 2018 | Administrator's progress report (15 pages) |
1 September 2017 | Administrator's progress report (15 pages) |
1 September 2017 | Administrator's progress report (15 pages) |
19 July 2017 | Notice of extension of period of Administration (1 page) |
19 July 2017 | Notice of extension of period of Administration (1 page) |
28 February 2017 | Administrator's progress report (15 pages) |
28 February 2017 | Administrator's progress report (15 pages) |
24 January 2017 | Notice of extension of period of Administration (1 page) |
24 January 2017 | Notice of extension of period of Administration (1 page) |
31 August 2016 | Administrator's progress report (15 pages) |
31 August 2016 | Administrator's progress report (15 pages) |
29 February 2016 | Administrator's progress report (12 pages) |
29 February 2016 | Administrator's progress report (12 pages) |
25 February 2016 | Notice of extension of period of Administration (1 page) |
25 February 2016 | Notice of extension of period of Administration (1 page) |
31 March 2015 | Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page) |
31 March 2015 | Notice of insufficient property for distribution to unsecured creditors other than by virtue of S176A(2)(A) (1 page) |
31 March 2015 | Statement of administrator's deemed proposal (1 page) |
31 March 2015 | Statement of administrator's deemed proposal (1 page) |
26 March 2015 | Statement of administrator's deemed proposal (1 page) |
26 March 2015 | Statement of administrator's deemed proposal (1 page) |
17 March 2015 | Statement of affairs with form 2.13B(Scot) (25 pages) |
17 March 2015 | Statement of affairs with form 2.13B(Scot) (25 pages) |
13 March 2015 | Statement of administrator's proposal (50 pages) |
13 March 2015 | Statement of administrator's proposal (50 pages) |
9 March 2015 | Statement of affairs with form 2.13B(Scot) (68 pages) |
9 March 2015 | Statement of affairs with form 2.13B(Scot) (68 pages) |
2 February 2015 | Registered office address changed from Lochgelly Miners Institute 129 Main Street Lochgelly Fife KY5 9AF to First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 2 February 2015 (2 pages) |
2 February 2015 | Registered office address changed from Lochgelly Miners Institute 129 Main Street Lochgelly Fife KY5 9AF to First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 2 February 2015 (2 pages) |
2 February 2015 | Appointment of an administrator (5 pages) |
2 February 2015 | Registered office address changed from Lochgelly Miners Institute 129 Main Street Lochgelly Fife KY5 9AF to First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 2 February 2015 (2 pages) |
2 February 2015 | Appointment of an administrator (5 pages) |
2 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 November 2013 | Registered office address changed from Office 1 Evans Business Centre John Smith Business Park 1 Begg Road Kirkcaldy Fife KY2 6HD Scotland on 21 November 2013 (2 pages) |
21 November 2013 | Registered office address changed from Office 1 Evans Business Centre John Smith Business Park 1 Begg Road Kirkcaldy Fife KY2 6HD Scotland on 21 November 2013 (2 pages) |
23 May 2013 | Director's details changed for Mr George Innes Smith on 31 March 2012 (2 pages) |
23 May 2013 | Registered office address changed from Unit 10/11 Block 4 Woodend Industrial Estate Cowdenbeath Fife KY4 8HW Scotland on 23 May 2013 (1 page) |
23 May 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
23 May 2013 | Director's details changed for Mr George Innes Smith on 31 March 2012 (2 pages) |
23 May 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
23 May 2013 | Registered office address changed from Unit 10/11 Block 4 Woodend Industrial Estate Cowdenbeath Fife KY4 8HW Scotland on 23 May 2013 (1 page) |
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 October 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
2 October 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
7 September 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
7 September 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
10 May 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Registered office address changed from Unit 7, Block 4 Woodend Industrial Estate Cowdenbeath Fife KY4 8HW on 10 May 2012 (1 page) |
10 May 2012 | Registered office address changed from Unit 7, Block 4 Woodend Industrial Estate Cowdenbeath Fife KY4 8HW on 10 May 2012 (1 page) |
10 May 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 May 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Termination of appointment of George Smith as a director (2 pages) |
4 May 2011 | Termination of appointment of George Smith as a director (2 pages) |
21 April 2011 | Appointment of Mr George Innes Smith as a director (3 pages) |
21 April 2011 | Appointment of Mr George Innes Smith as a director (3 pages) |
4 February 2011 | Registered office address changed from 1 Argyll Road Kinross KY13 8BB United Kingdom on 4 February 2011 (2 pages) |
4 February 2011 | Registered office address changed from 1 Argyll Road Kinross KY13 8BB United Kingdom on 4 February 2011 (2 pages) |
4 February 2011 | Registered office address changed from 1 Argyll Road Kinross KY13 8BB United Kingdom on 4 February 2011 (2 pages) |
21 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 May 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 May 2010 | Termination of appointment of George Smith as a director (2 pages) |
11 May 2010 | Termination of appointment of George Smith as a director (2 pages) |
21 April 2010 | Appointment of George Smith as a director (3 pages) |
21 April 2010 | Appointment of George Smith as a director (3 pages) |
30 March 2010 | Incorporation (23 pages) |
30 March 2010 | Incorporation (23 pages) |