125 Princes Street
Edinburgh
EH2 4AD
Scotland
Director Name | Mr Stephen Alexander Mutch |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 2010(same day as company formation) |
Role | Physiotherapist & Inventor |
Country of Residence | Scotland |
Correspondence Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Director Name | Mrs Iona Morag Scott |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 2010(same day as company formation) |
Role | Media Relations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 May 2010(same day as company formation) |
Correspondence Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Registered Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
40 at £1 | Iona Morag Scott 40.00% Ordinary |
---|---|
30 at £1 | Oliver James Anderson Finlay 30.00% Ordinary |
30 at £1 | Stephen Alexander Mutch 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £862 |
Cash | £7,007 |
Current Liabilities | £7,505 |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
13 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2017 | Application to strike the company off the register (3 pages) |
31 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
7 March 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
22 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
30 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
7 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
23 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
25 October 2011 | Director's details changed for Mr Stephen Alexander Mutch on 24 October 2011 (2 pages) |
25 October 2011 | Director's details changed for Mrs Iona Morag Scott on 24 October 2011 (2 pages) |
25 October 2011 | Director's details changed for Mr Oliver James Anderson Finlay on 24 October 2011 (2 pages) |
25 October 2011 | Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages) |
24 October 2011 | Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH United Kingdom on 24 October 2011 (1 page) |
26 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (6 pages) |
26 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (6 pages) |
4 May 2010 | Incorporation (24 pages) |