Edinburgh
EH2 1EN
Scotland
Director Name | Mr Ian Andrew Murray |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2010(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 38 Thistle Street Edinburgh EH2 1EN Scotland |
Secretary Name | Ian Andrew Murray |
---|---|
Status | Closed |
Appointed | 06 April 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Thistle Street Edinburgh EH2 1EN Scotland |
Registered Address | 38 Thistle Street Edinburgh EH2 1EN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
500 at £1 | Andrew John Douglas Murray 50.00% Ordinary |
---|---|
500 at £1 | Ian Andrew Murray 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,805 |
Cash | £2,814 |
Current Liabilities | £1,659 |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
7 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
31 October 2017 | Application to strike the company off the register (3 pages) |
17 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
21 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
16 June 2016 | Registered office address changed from 21-23 Thistle Street Edinburgh EH2 1DF to 38 Thistle Street Edinburgh EH2 1EN on 16 June 2016 (1 page) |
16 June 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
1 July 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
17 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
6 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
1 October 2013 | Registered office address changed from 14 Blinkbonny Terrace Edinburgh EH4 3NA on 1 October 2013 (1 page) |
1 October 2013 | Registered office address changed from 14 Blinkbonny Terrace Edinburgh EH4 3NA on 1 October 2013 (1 page) |
2 July 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
9 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (4 pages) |
17 June 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
17 June 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
6 January 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
6 January 2012 | Previous accounting period extended from 30 April 2011 to 30 September 2011 (1 page) |
28 December 2011 | Registered office address changed from C/O Ian Murray 14 Blinkbonny Terrace Edinburgh EH4 3NA United Kingdom on 28 December 2011 (2 pages) |
22 December 2011 | Registered office address changed from 13a Dean Park Mews Edinburgh EH4 1EE Scotland on 22 December 2011 (1 page) |
20 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (3 pages) |
20 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (3 pages) |
6 April 2010 | Incorporation (34 pages) |