Edinburgh
EH1 2DP
Scotland
Director Name | Mr Bryce Michael Wilson |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 2015(5 years after company formation) |
Appointment Duration | 2 years, 7 months (closed 30 January 2018) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Jrw House 5 Castle Terrace Edinburgh EH1 2DP Scotland |
Director Name | Mr Robert McArthur Jamieson |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2017(6 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (closed 30 January 2018) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Jrw House 5 Castle Terrace Edinburgh EH1 2DP Scotland |
Director Name | Mr Robert McArthur Jamieson |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 26 Provost Walker Court Peebles Scottish Borders EH45 8SG Scotland |
Website | kexshoes.com |
---|
Registered Address | Jrw House 5 Castle Terrace Edinburgh EH1 2DP Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
100 at £1 | Robert Jamieson 100.00% Ordinary |
---|
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
14 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
6 November 2017 | Application to strike the company off the register (1 page) |
16 June 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
5 June 2017 | Withdraw the company strike off application (1 page) |
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2017 | Application to strike the company off the register (3 pages) |
29 March 2017 | Appointment of Mr Robert Mcarthur Jamieson as a director on 27 March 2017 (2 pages) |
24 March 2017 | Termination of appointment of Robert Mcarthur Jamieson as a director on 24 March 2017 (1 page) |
21 December 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
27 July 2016 | Registered office address changed from C/O Simmers & Co 29 Albany Chambers Albany Street Oban Argyll PA34 4AL to Jrw House 5 Castle Terrace Edinburgh EH1 2DP on 27 July 2016 (1 page) |
27 July 2016 | Registered office address changed from Jrw. 5 Castle Terrace Edinburgh EH1 2DP Scotland to Jrw House 5 Castle Terrace Edinburgh EH1 2DP on 27 July 2016 (1 page) |
4 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
22 March 2016 | Statement of capital following an allotment of shares on 5 April 2015
|
7 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
16 June 2015 | Appointment of Mr Bryce Michael Wilson as a director on 16 June 2015 (2 pages) |
16 June 2015 | Appointment of Mr David Alexander Anderson as a director on 16 June 2015 (2 pages) |
16 June 2015 | Registered office address changed from 26 Provost Walker Court Peebles Scottish Borders EH45 8SG to C/O Simmers & Co 29 Albany Chambers Albany Street Oban Argyll PA34 4AL on 16 June 2015 (1 page) |
24 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
7 July 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
27 February 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
8 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (3 pages) |
6 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
26 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (3 pages) |
6 February 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
6 July 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (3 pages) |
10 June 2010 | Incorporation
|