Edinburgh
EH3 8BL
Scotland
Director Name | Mr Steven Brian Crayford Barton |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Bryson Place Larbert FK5 4FZ Scotland |
Registered Address | 2nd Floor Excel House Semple Street Edinburgh EH3 8BL Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Year | 2012 |
---|---|
Net Worth | -£115,059 |
Cash | £48,817 |
Current Liabilities | £178,592 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
26 January 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 January 2017 | Final Gazette dissolved following liquidation (1 page) |
26 October 2016 | Order of court for early dissolution (1 page) |
26 October 2016 | Order of court for early dissolution (1 page) |
30 August 2016 | Registered office address changed from C/O Begbies Traynor Suite 3, Fifth Floor, Whitehall House 33 Yeaman Shore Dundee DD1 4BJ to C/O Begbies Traynor (Central) Llp 2nd Floor Excel House Semple Street Edinburgh EH3 8BL on 30 August 2016 (2 pages) |
30 August 2016 | Registered office address changed from C/O Begbies Traynor Suite 3, Fifth Floor, Whitehall House 33 Yeaman Shore Dundee DD1 4BJ to C/O Begbies Traynor (Central) Llp 2nd Floor Excel House Semple Street Edinburgh EH3 8BL on 30 August 2016 (2 pages) |
12 May 2016 | Registered office address changed from Third Floor West Edinburgh Quay 2, 139 Fountainbridge Edinburgh EH3 9QG to C/O Begbies Traynor Suite 3, Fifth Floor, Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 12 May 2016 (2 pages) |
12 May 2016 | Registered office address changed from Third Floor West Edinburgh Quay 2, 139 Fountainbridge Edinburgh EH3 9QG to C/O Begbies Traynor Suite 3, Fifth Floor, Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 12 May 2016 (2 pages) |
7 February 2014 | Registered office address changed from 16 Bryson Place Larbert FK5 4FZ on 7 February 2014 (2 pages) |
7 February 2014 | Registered office address changed from 16 Bryson Place Larbert FK5 4FZ on 7 February 2014 (2 pages) |
7 February 2014 | Registered office address changed from 16 Bryson Place Larbert FK5 4FZ on 7 February 2014 (2 pages) |
29 January 2014 | Resolutions
|
29 January 2014 | Resolutions
|
7 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-07-07
|
7 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-07-07
|
7 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders Statement of capital on 2013-07-07
|
28 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
28 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
6 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (3 pages) |
6 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (3 pages) |
6 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (3 pages) |
12 April 2012 | Termination of appointment of Steven Barton as a director (1 page) |
12 April 2012 | Termination of appointment of Steven Barton as a director (1 page) |
26 March 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
26 March 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
18 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
18 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
27 February 2011 | Appointment of Mrs Gail Calder Barton as a director (2 pages) |
27 February 2011 | Appointment of Mrs Gail Calder Barton as a director (2 pages) |
17 February 2011 | Statement of capital following an allotment of shares on 12 February 2011
|
17 February 2011 | Statement of capital following an allotment of shares on 12 February 2011
|
10 February 2011 | Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page) |
10 February 2011 | Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page) |
14 July 2010 | Incorporation (34 pages) |
14 July 2010 | Incorporation (34 pages) |