Edinburgh
EH6 6PA
Scotland
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Director Name | Mr Scott Wilson |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2010(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 June 2012) |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | 4/1 Portland Terrace Edinburgh EH6 6JZ Scotland |
Director Name | Mr Robbie Tom McLellan |
---|---|
Date of Birth | February 1995 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2012(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 February 2017) |
Role | School |
Country of Residence | Scotland |
Correspondence Address | 2/4 Western Harbour Breakwater Edinburgh EH6 6PA Scotland |
Registered Address | 2/4 Western Harbour Breakwater Edinburgh EH6 6PA Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
1 at £1 | Robbie Tom Mclellan 100.00% Ordinary |
---|
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
11 January 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 October 2021 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2021 | Application to strike the company off the register (1 page) |
22 May 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
5 May 2021 | Confirmation statement made on 5 May 2021 with no updates (3 pages) |
31 May 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
21 February 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
4 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
4 February 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
28 June 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
6 February 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
7 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
13 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
13 March 2017 | Appointment of Dr Robert Mclellan as a director on 28 February 2017 (2 pages) |
13 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
13 March 2017 | Termination of appointment of Robbie Tom Mclellan as a director on 28 February 2017 (1 page) |
13 March 2017 | Appointment of Dr Robert Mclellan as a director on 28 February 2017 (2 pages) |
13 March 2017 | Termination of appointment of Robbie Tom Mclellan as a director on 28 February 2017 (1 page) |
11 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
11 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
6 March 2016 | Registered office address changed from 3/25 Western Harbour Way Edinburgh EH6 6LP to 2/4 Western Harbour Breakwater Edinburgh EH6 6PA on 6 March 2016 (1 page) |
6 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
6 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
6 March 2016 | Registered office address changed from 3/25 Western Harbour Way Edinburgh EH6 6LP to 2/4 Western Harbour Breakwater Edinburgh EH6 6PA on 6 March 2016 (1 page) |
26 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-26
|
26 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-26
|
31 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
31 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
21 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
14 July 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
14 July 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
14 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
14 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
10 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
10 March 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
8 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (3 pages) |
8 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (3 pages) |
16 June 2012 | Appointment of Mr Robbie Tom Mclellan as a director (2 pages) |
16 June 2012 | Appointment of Mr Robbie Tom Mclellan as a director (2 pages) |
16 June 2012 | Termination of appointment of Scott Wilson as a director (1 page) |
16 June 2012 | Termination of appointment of Scott Wilson as a director (1 page) |
16 June 2012 | Registered office address changed from 4/1 Portland Terrace Edinburgh EH6 6JZ United Kingdom on 16 June 2012 (1 page) |
16 June 2012 | Registered office address changed from 4/1 Portland Terrace Edinburgh EH6 6JZ United Kingdom on 16 June 2012 (1 page) |
14 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (3 pages) |
14 July 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
14 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (3 pages) |
14 July 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
12 July 2010 | Statement of capital following an allotment of shares on 11 July 2010
|
12 July 2010 | Registered office address changed from 3/25 Western Harbour Way Edinburgh EH66LP Scotland on 12 July 2010 (1 page) |
12 July 2010 | Statement of capital following an allotment of shares on 11 July 2010
|
12 July 2010 | Registered office address changed from 3/25 Western Harbour Way Edinburgh EH66LP Scotland on 12 July 2010 (1 page) |
11 July 2010 | Appointment of Mr Scott Wilson as a director (2 pages) |
11 July 2010 | Appointment of Mr Scott Wilson as a director (2 pages) |
30 June 2010 | Termination of appointment of Peter Valaitis as a director (1 page) |
30 June 2010 | Incorporation (20 pages) |
30 June 2010 | Incorporation (20 pages) |
30 June 2010 | Termination of appointment of Peter Valaitis as a director (1 page) |