Edinburgh
Midlothian
EH8 7JN
Scotland
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 June 2010(same day as company formation) |
Correspondence Address | Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Mr Adrian Edward Robert Bell |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Morton Fraser Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2010(same day as company formation) |
Correspondence Address | Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Website | www.emh-inspire.com |
---|
Registered Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Meadows/Morningside |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Eilidh Morrison Macdonald-harte 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,402 |
Cash | £4,821 |
Current Liabilities | £8,017 |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
16 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2019 | Application to strike the company off the register (3 pages) |
3 April 2019 | Total exemption full accounts made up to 30 June 2018 (5 pages) |
10 September 2018 | Confirmation statement made on 23 August 2018 with no updates (3 pages) |
5 April 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
30 August 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 23 August 2017 with no updates (3 pages) |
17 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
17 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
23 August 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 23 August 2016 with updates (5 pages) |
15 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
15 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
30 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
12 February 2015 | Company name changed weightshed international LIMITED\certificate issued on 12/02/15
|
12 February 2015 | Company name changed weightshed international LIMITED\certificate issued on 12/02/15
|
16 January 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
16 January 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
1 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
25 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
25 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
25 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
25 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
24 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
27 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Director's details changed for Eilidh Morrison Macdonald Harte on 4 February 2011 (3 pages) |
8 February 2011 | Director's details changed for Eilidh Morrison Macdonald Harte on 4 February 2011 (3 pages) |
8 February 2011 | Director's details changed for Eilidh Morrison Macdonald Harte on 4 February 2011 (3 pages) |
20 October 2010 | Termination of appointment of Morton Fraser Directors Limited as a director (2 pages) |
20 October 2010 | Termination of appointment of Morton Fraser Directors Limited as a director (2 pages) |
20 October 2010 | Termination of appointment of Adrian Bell as a director (2 pages) |
20 October 2010 | Termination of appointment of Adrian Bell as a director (2 pages) |
15 October 2010 | Appointment of Eilidh Morrison Macdonald Harte as a director (3 pages) |
15 October 2010 | Appointment of Eilidh Morrison Macdonald Harte as a director (3 pages) |
8 September 2010 | Resolutions
|
8 September 2010 | Company name changed lister square (no.1) LIMITED\certificate issued on 08/09/10
|
8 September 2010 | Resolutions
|
8 September 2010 | Company name changed lister square (no.1) LIMITED\certificate issued on 08/09/10
|
3 June 2010 | Incorporation (51 pages) |
3 June 2010 | Incorporation (51 pages) |