Edinburgh
EH10 5XB
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Registered Address | 7-11 Melville Street Edinburgh Midlothian EH3 7PE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | Peter Hermiston Heatly 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £921 |
Cash | £4,563 |
Current Liabilities | £3,642 |
Latest Accounts | 30 April 2012 (11 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
19 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 February 2014 | Voluntary strike-off action has been suspended (1 page) |
8 February 2014 | Voluntary strike-off action has been suspended (1 page) |
6 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 May 2013 | Voluntary strike-off action has been suspended (1 page) |
15 May 2013 | Voluntary strike-off action has been suspended (1 page) |
10 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders Statement of capital on 2013-04-10
|
10 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders Statement of capital on 2013-04-10
|
10 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders Statement of capital on 2013-04-10
|
15 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2013 | Application to strike the company off the register (3 pages) |
1 March 2013 | Application to strike the company off the register (3 pages) |
27 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
18 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
3 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
14 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (4 pages) |
26 April 2010 | Register inspection address has been changed (2 pages) |
26 April 2010 | Register inspection address has been changed (2 pages) |
26 April 2010 | Appointment of Peter Hermiston Heatly as a director (3 pages) |
26 April 2010 | Appointment of Peter Hermiston Heatly as a director (3 pages) |
16 April 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
16 April 2010 | Registered office address changed from , 7-11 Melville Street, Edinburgh, EH10 3PE, United Kingdom on 16 April 2010 (2 pages) |
16 April 2010 | Statement of capital following an allotment of shares on 9 April 2010
|
16 April 2010 | Statement of capital following an allotment of shares on 9 April 2010
|
16 April 2010 | Statement of capital following an allotment of shares on 9 April 2010
|
16 April 2010 | Registered office address changed from , 7-11 Melville Street, Edinburgh, EH10 3PE, United Kingdom on 16 April 2010 (2 pages) |
16 April 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
9 April 2010 | Incorporation (22 pages) |
9 April 2010 | Incorporation (22 pages) |