Constitution Street
Edinburgh
EH6 6RR
Scotland
Director Name | Mr Michael Joseph Quinn |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 May 2010(same day as company formation) |
Role | IT Manager |
Country of Residence | United Kingdom |
Correspondence Address | 60 Cowan & Partners Limited Constitution Street Edinburgh EH6 6RR Scotland |
Director Name | Mr Gareth Brendan Smith |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 May 2010(same day as company formation) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | 60 Cowan & Partners Limited Constitution Street Edinburgh EH6 6RR Scotland |
Registered Address | 60 Cowan & Partners Limited Constitution Street Edinburgh EH6 6RR Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
Year | 2013 |
---|---|
Net Worth | -£13,267 |
Cash | £6,086 |
Current Liabilities | £36,006 |
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
10 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2016 | Application to strike the company off the register (3 pages) |
16 February 2016 | Application to strike the company off the register (3 pages) |
29 November 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
29 November 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
20 May 2015 | Current accounting period extended from 31 May 2015 to 31 July 2015 (1 page) |
20 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Current accounting period extended from 31 May 2015 to 31 July 2015 (1 page) |
20 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
2 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
2 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
27 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
19 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
19 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
24 May 2013 | Director's details changed for Mr Gareth Brendan Smith on 15 April 2013 (2 pages) |
24 May 2013 | Director's details changed for Mr Michael Joseph Quinn on 15 April 2013 (2 pages) |
24 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Director's details changed for Mr Gareth Brendan Smith on 15 April 2013 (2 pages) |
24 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Director's details changed for Mr Michael Joseph Quinn on 15 April 2013 (2 pages) |
24 May 2013 | Director's details changed for Mr Calvin Burt on 15 April 2013 (2 pages) |
24 May 2013 | Director's details changed for Mr Calvin Burt on 15 April 2013 (2 pages) |
16 April 2013 | Registered office address changed from C/O Carmichael Stewart Ltd 7-9 Tolbooth Wynd Leith Edinburgh EH6 6DN Scotland on 16 April 2013 (1 page) |
16 April 2013 | Registered office address changed from C/O Carmichael Stewart Ltd 7-9 Tolbooth Wynd Leith Edinburgh EH6 6DN Scotland on 16 April 2013 (1 page) |
8 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 May 2011 (11 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 May 2011 (11 pages) |
2 June 2011 | Registered office address changed from 91/6 Giles Street Edinburgh EH6 6BZ Scotland on 2 June 2011 (1 page) |
2 June 2011 | Registered office address changed from 91/6 Giles Street Edinburgh EH6 6BZ Scotland on 2 June 2011 (1 page) |
2 June 2011 | Registered office address changed from 91/6 Giles Street Edinburgh EH6 6BZ Scotland on 2 June 2011 (1 page) |
27 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
27 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (5 pages) |
6 May 2010 | Incorporation (24 pages) |
6 May 2010 | Incorporation (24 pages) |