Edinburgh
Midlothian
EH3 9DQ
Scotland
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 76 Port Street Stirling FK8 2LP Scotland |
---|---|
Constituency | Stirling |
Ward | Stirling West |
Address Matches | Over 60 other UK companies use this postal address |
2 at £1 | James Dorman Haldane 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£27,729 |
Cash | £776 |
Current Liabilities | £30,131 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
20 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
29 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
29 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
8 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (3 pages) |
8 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (3 pages) |
8 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (3 pages) |
1 July 2013 | Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland on 1 July 2013 (1 page) |
1 July 2013 | Registered office address changed from 74 Port Street Stirling FK8 2LP Scotland on 1 July 2013 (1 page) |
1 July 2013 | Registered office address changed from 74 Port Street Stirling FK8 2LP Scotland on 1 July 2013 (1 page) |
1 July 2013 | Registered office address changed from 74 Port Street Stirling FK8 2LP Scotland on 1 July 2013 (1 page) |
1 July 2013 | Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland on 1 July 2013 (1 page) |
1 July 2013 | Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland on 1 July 2013 (1 page) |
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
29 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
10 August 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
10 August 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
10 August 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
14 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (3 pages) |
14 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (3 pages) |
14 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (3 pages) |
9 June 2010 | Termination of appointment of Peter Trainer as a director (2 pages) |
9 June 2010 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
9 June 2010 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
9 June 2010 | Termination of appointment of Peter Trainer as a director (2 pages) |
9 June 2010 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
9 June 2010 | Appointment of James Dorman Haldane as a director (3 pages) |
9 June 2010 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
9 June 2010 | Appointment of James Dorman Haldane as a director (3 pages) |
1 June 2010 | Incorporation (22 pages) |
1 June 2010 | Incorporation (22 pages) |