Edinburgh
EH3 9QG
Scotland
Secretary Name | Mr Robert Wilson Smith |
---|---|
Status | Resigned |
Appointed | 31 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Hope Street Inverkeithing Fife KY11 1LN Scotland |
Registered Address | First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Year | 2013 |
---|---|
Net Worth | £13,848 |
Cash | £4,259 |
Current Liabilities | £29,021 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 September 2015 | Court order notice of winding up (1 page) |
---|---|
16 September 2015 | Registered office address changed from 16 Vennel South Queensferry West Lothian EH30 9HT to First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 16 September 2015 (2 pages) |
16 September 2015 | Notice of winding up order (1 page) |
28 April 2015 | Director's details changed for Brian Bedborough on 24 April 2015 (2 pages) |
28 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (2 pages) |
18 June 2014 | Termination of appointment of Robert Smith as a secretary (1 page) |
18 June 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
16 June 2014 | Registered office address changed from 31 Hope Street Inverkeithing KY11 1LN United Kingdom on 16 June 2014 (1 page) |
9 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Director's details changed for Brian Bedborough on 31 March 2012 (2 pages) |
27 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
5 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2010 | Incorporation (23 pages) |