Conference Square
Edinburgh
EH3 8AN
Scotland
Director Name | Teresa Natalina Valente |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2010(6 months, 1 week after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 10 February 2011) |
Role | H.R. Consultant |
Country of Residence | Scotland |
Correspondence Address | Erskine House 68 Queen Street Edinburgh Midlothian EH2 4NN Scotland |
Website | www.morningsidetravel.com/ |
---|---|
Telephone | 0131 4475515 |
Telephone region | Edinburgh |
Registered Address | 1 Exchange Crescent Conference Square Edinburgh EH3 8AN Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
10k at £0.01 | Raymond Michael Mclennan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,241 |
Cash | £121 |
Current Liabilities | £82,553 |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
3 December 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 May 2019 | Compulsory strike-off action has been suspended (1 page) |
16 April 2019 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2018 | Resolutions
|
26 April 2017 | Confirmation statement made on 13 April 2017 with updates (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
19 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
25 May 2015 | Registered office address changed from Erskine House 68 Queen Street Edinburgh Midlothian EH2 4NN to C/O Morisons Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8AN on 25 May 2015 (1 page) |
25 May 2015 | Registered office address changed from Erskine House 68 Queen Street Edinburgh Midlothian EH2 4NN to C/O Morisons Llp 1 Exchange Crescent Conference Square Edinburgh EH3 8AN on 25 May 2015 (1 page) |
14 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
14 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
1 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (3 pages) |
1 May 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
30 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
16 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (3 pages) |
16 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (3 pages) |
12 January 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
12 January 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
7 December 2011 | Previous accounting period extended from 30 April 2011 to 30 June 2011 (1 page) |
7 December 2011 | Previous accounting period extended from 30 April 2011 to 30 June 2011 (1 page) |
23 November 2011 | Director's details changed for Raymond Michael Mclennan on 1 November 2011 (2 pages) |
23 November 2011 | Director's details changed for Raymond Michael Mclennan on 1 November 2011 (2 pages) |
23 November 2011 | Director's details changed for Raymond Michael Mclennan on 1 November 2011 (2 pages) |
13 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (3 pages) |
13 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (3 pages) |
11 February 2011 | Termination of appointment of Teresa Valente as a director (1 page) |
11 February 2011 | Termination of appointment of Teresa Valente as a director (1 page) |
27 October 2010 | Director's details changed for Raymond Michael Mclennan on 23 October 2010 (2 pages) |
27 October 2010 | Director's details changed for Raymond Michael Mclennan on 23 October 2010 (2 pages) |
26 October 2010 | Appointment of Teresa Natalina Valente as a director (2 pages) |
26 October 2010 | Appointment of Teresa Natalina Valente as a director (2 pages) |
13 April 2010 | Incorporation (29 pages) |