Edinburgh
EH3 9QG
Scotland
Director Name | Mr Gary Nicholl |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Foyle Avenue Greysteel Co Derry BT47 3DY Northern Ireland |
Director Name | Mr Ian Andrew Watson |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 25 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Tavistock Drive Glasgow G43 2SJ Scotland |
Secretary Name | Mr Richard Charles Armstrong |
---|---|
Status | Resigned |
Appointed | 25 May 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Euro Card Centre Herald Park Herald Drive Crewe CW1 6EG |
Director Name | Mr Richard Charles Armstrong |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2013(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 September 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Rosehill South Road Bowdon Altrincham Cheshire WA14 2LB |
Director Name | Mr Lee John Everett |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2014(3 years, 12 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 / 2 10 Bluebell Drive Newton Mearns Glasgow G77 6FN Scotland |
Registered Address | First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Year | 2012 |
---|---|
Net Worth | £6,398 |
Cash | £126,508 |
Current Liabilities | £429,287 |
Latest Accounts | 31 October 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 June 2017 | Final Gazette dissolved following liquidation (1 page) |
28 March 2017 | Return of final meeting of voluntary winding up (14 pages) |
28 March 2017 | Return of final meeting of voluntary winding up (14 pages) |
9 March 2015 | Resolutions
|
6 March 2015 | Registered office address changed from Flat 1 / 2 10 Bluebell Drive Newton Mearns Glasgow G77 6FN to C/O Baker Tilly R + R Llp First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 6 March 2015 (2 pages) |
6 March 2015 | Registered office address changed from Flat 1 / 2 10 Bluebell Drive Newton Mearns Glasgow G77 6FN to C/O Baker Tilly R + R Llp First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 6 March 2015 (2 pages) |
6 March 2015 | Registered office address changed from Flat 1 / 2 10 Bluebell Drive Newton Mearns Glasgow G77 6FN to C/O Baker Tilly R + R Llp First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 6 March 2015 (2 pages) |
19 January 2015 | Termination of appointment of Lee John Everett as a director on 1 January 2015 (1 page) |
19 January 2015 | Termination of appointment of Ian Andrew Watson as a director on 1 January 2015 (1 page) |
19 January 2015 | Termination of appointment of Ian Andrew Watson as a director on 1 January 2015 (1 page) |
19 January 2015 | Termination of appointment of Ian Andrew Watson as a director on 1 January 2015 (1 page) |
19 January 2015 | Termination of appointment of Lee John Everett as a director on 1 January 2015 (1 page) |
19 January 2015 | Termination of appointment of Lee John Everett as a director on 1 January 2015 (1 page) |
2 October 2014 | Termination of appointment of Richard Charles Armstrong as a secretary on 30 September 2014 (1 page) |
2 October 2014 | Termination of appointment of Richard Charles Armstrong as a secretary on 30 September 2014 (1 page) |
2 October 2014 | Termination of appointment of Richard Charles Armstrong as a director on 30 September 2014 (1 page) |
2 October 2014 | Termination of appointment of Richard Charles Armstrong as a director on 30 September 2014 (1 page) |
6 August 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
29 May 2014 | Appointment of Mr Lee Everett as a director (2 pages) |
29 May 2014 | Appointment of Mr Lee Everett as a director (2 pages) |
28 May 2014 | Appointment of Mr William Stanley Holmes as a director (2 pages) |
28 May 2014 | Termination of appointment of Gary Nicholl as a director (1 page) |
28 May 2014 | Appointment of Mr William Stanley Holmes as a director (2 pages) |
28 May 2014 | Registration of charge 3791240001 (18 pages) |
28 May 2014 | Registration of charge 3791240001 (18 pages) |
28 May 2014 | Termination of appointment of Gary Nicholl as a director (1 page) |
1 April 2014 | Previous accounting period extended from 31 October 2013 to 31 March 2014 (1 page) |
1 April 2014 | Previous accounting period extended from 31 October 2013 to 31 March 2014 (1 page) |
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
29 July 2013 | Appointment of Mr Richard Charles Armstrong as a director (2 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
29 July 2013 | Appointment of Mr Richard Charles Armstrong as a director (2 pages) |
4 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders
|
4 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders
|
28 September 2012 | Registered office address changed from Flat 1 / 2 10 Bluebell Drive Newton Mearns Glasgow G77 6FN Scotland on 28 September 2012 (1 page) |
28 September 2012 | Registered office address changed from 5 Tavistock Drive Glasgow G43 2SJ United Kingdom on 28 September 2012 (1 page) |
28 September 2012 | Registered office address changed from Flat 1 / 2 10 Bluebell Drive Newton Mearns Glasgow G77 6FN Scotland on 28 September 2012 (1 page) |
28 September 2012 | Registered office address changed from 5 Tavistock Drive Glasgow G43 2SJ United Kingdom on 28 September 2012 (1 page) |
28 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (6 pages) |
28 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (6 pages) |
24 February 2012 | Total exemption full accounts made up to 31 October 2011 (8 pages) |
24 February 2012 | Total exemption full accounts made up to 31 October 2011 (8 pages) |
16 August 2011 | Current accounting period extended from 31 May 2011 to 31 October 2011 (3 pages) |
16 August 2011 | Current accounting period extended from 31 May 2011 to 31 October 2011 (3 pages) |
1 August 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (6 pages) |
1 August 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (6 pages) |
25 May 2010 | Incorporation (23 pages) |
25 May 2010 | Incorporation (23 pages) |