Edinburgh
EH12 5AH
Scotland
Registered Address | 7 Palmerston Place Edinburgh EH12 5AH Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Andrew Timpson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,670 |
Cash | £5,833 |
Current Liabilities | £1,163 |
Latest Accounts | 30 April 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
5 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2015 | Application to strike the company off the register (3 pages) |
14 October 2015 | Application to strike the company off the register (3 pages) |
9 July 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
9 July 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
9 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-09
|
9 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-09
|
30 October 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
30 October 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
22 April 2014 | Director's details changed for Andrew Donald Timpson on 22 August 2013 (2 pages) |
22 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Director's details changed for Andrew Donald Timpson on 22 August 2013 (2 pages) |
6 November 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
6 November 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
8 May 2013 | Registered office address changed from Waulkmill Edinburgh Road Carnwath Lanark ML11 8LG Scotland on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from Waulkmill Edinburgh Road Carnwath Lanark ML11 8LG Scotland on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from Waulkmill Edinburgh Road Carnwath Lanark ML11 8LG Scotland on 8 May 2013 (1 page) |
21 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (3 pages) |
21 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (3 pages) |
17 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
17 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
1 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (3 pages) |
1 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (3 pages) |
23 November 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
23 November 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
12 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (3 pages) |
12 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (3 pages) |
13 November 2010 | Statement of capital following an allotment of shares on 1 November 2010
|
13 November 2010 | Statement of capital following an allotment of shares on 1 November 2010
|
13 November 2010 | Statement of capital following an allotment of shares on 1 November 2010
|
20 April 2010 | Incorporation
|
20 April 2010 | Incorporation
|
20 April 2010 | Incorporation
|