Edinburgh
Midlothian
EH2 4QG
Scotland
Director Name | Mr Robin Frank Hendry |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | Briitsh |
Status | Closed |
Appointed | 11 October 2011(1 year, 5 months after company formation) |
Appointment Duration | 3 years (closed 10 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Walker Street Edinburgh EH3 7LH Scotland |
Director Name | Anne Nimmo |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 May 2010(same day as company formation) |
Role | Investor |
Country of Residence | Scotland |
Correspondence Address | 18 Alva Street Edinburgh Midlothian EH2 4QG Scotland |
Director Name | John Nimmo |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2010(same day as company formation) |
Role | Lawyer |
Country of Residence | Scotland |
Correspondence Address | 18 Alva Street Edinburgh Midlothian EH2 4QG Scotland |
Director Name | Mr Colin Scott McGill |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2010(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Alva Street Edinburgh Midlothian EH2 4QG Scotland |
Registered Address | 8 Walker Street Edinburgh EH3 7LH Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Colin Mcgill 100.00% Ordinary |
---|
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
10 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 June 2014 | Application to strike the company off the register (3 pages) |
10 June 2014 | Application to strike the company off the register (3 pages) |
27 January 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
27 January 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
21 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders Statement of capital on 2013-05-21
|
21 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders Statement of capital on 2013-05-21
|
25 March 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
25 March 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
7 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (3 pages) |
7 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (3 pages) |
20 April 2012 | Registered office address changed from 18 Alva Street Edinburgh Midlothian EH2 4QG Scotland on 20 April 2012 (1 page) |
20 April 2012 | Registered office address changed from 18 Alva Street Edinburgh Midlothian EH2 4QG Scotland on 20 April 2012 (1 page) |
9 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
9 February 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
31 October 2011 | Company name changed scot capital investments LIMITED\certificate issued on 31/10/11
|
31 October 2011 | Company name changed scot capital investments LIMITED\certificate issued on 31/10/11
|
21 October 2011 | Resolutions
|
21 October 2011 | Termination of appointment of Colin Mcgill as a director (2 pages) |
21 October 2011 | Appointment of Mr Robin Frank Hendry as a director (3 pages) |
21 October 2011 | Termination of appointment of Colin Mcgill as a director (2 pages) |
21 October 2011 | Appointment of Mr Robin Frank Hendry as a director (3 pages) |
21 October 2011 | Resolutions
|
16 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (3 pages) |
16 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (3 pages) |
2 August 2010 | Appointment of John Nimmo as a secretary (4 pages) |
2 August 2010 | Termination of appointment of John Nimmo as a director (1 page) |
2 August 2010 | Appointment of John Nimmo as a secretary (4 pages) |
2 August 2010 | Termination of appointment of John Nimmo as a director (1 page) |
28 June 2010 | Termination of appointment of Anne Nimmo as a director (2 pages) |
28 June 2010 | Termination of appointment of Anne Nimmo as a director (2 pages) |
28 June 2010 | Appointment of Colin Scott Mcgill as a director (3 pages) |
28 June 2010 | Appointment of Colin Scott Mcgill as a director (3 pages) |
14 May 2010 | Incorporation
|
14 May 2010 | Incorporation
|
14 May 2010 | Incorporation
|