Edinburgh
Midlothian
EH3 7RA
Scotland
Secretary Name | Mrs Jennifer Veitch |
---|---|
Status | Closed |
Appointed | 22 October 2011(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 17 August 2016) |
Role | Company Director |
Correspondence Address | First Floor Flat 18 Chester Street Edinburgh Midlothian EH3 7RA Scotland |
Director Name | Mr Ewan Caldwell Gilchrist |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Secretary Name | D M Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2010(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Registered Address | Fife Corporate, H5 Newark Business Park Newark Road South Glenrothes KY7 4NS Scotland |
---|---|
Constituency | Glenrothes |
Ward | Glenrothes Central and Thornton |
Year | 2013 |
---|---|
Net Worth | £65,183 |
Cash | £71,478 |
Current Liabilities | £7,041 |
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
17 August 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 August 2016 | Final Gazette dissolved following liquidation (1 page) |
17 May 2016 | Return of final meeting of voluntary winding up (11 pages) |
17 May 2016 | Return of final meeting of voluntary winding up (11 pages) |
8 December 2015 | Resolutions
|
8 December 2015 | Registered office address changed from First Floor Flat 18 Chester Street Edinburgh EH3 7RA to Fife Corporate, H5 Newark Business Park Newark Road South Glenrothes KY7 4NS on 8 December 2015 (2 pages) |
8 December 2015 | Registered office address changed from First Floor Flat 18 Chester Street Edinburgh EH3 7RA to Fife Corporate, H5 Newark Business Park Newark Road South Glenrothes KY7 4NS on 8 December 2015 (2 pages) |
8 December 2015 | Resolutions
|
28 September 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
10 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
20 August 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
20 August 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
6 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
10 September 2013 | Total exemption small company accounts made up to 31 July 2013 (11 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 July 2013 (11 pages) |
6 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
24 October 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
25 September 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
25 September 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Appointment of Mrs Jennifer Veitch as a secretary (2 pages) |
13 August 2012 | Appointment of Mrs Jennifer Veitch as a secretary (2 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
6 September 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
6 September 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
12 January 2011 | Termination of appointment of D M Company Services Limited as a secretary (2 pages) |
12 January 2011 | Appointment of Andrew David John Veitch as a director (3 pages) |
12 January 2011 | Termination of appointment of D M Company Services Limited as a secretary (2 pages) |
12 January 2011 | Termination of appointment of Ewan Gilchrist as a director (2 pages) |
12 January 2011 | Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF on 12 January 2011 (2 pages) |
12 January 2011 | Termination of appointment of Ewan Gilchrist as a director (2 pages) |
12 January 2011 | Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF on 12 January 2011 (2 pages) |
12 January 2011 | Appointment of Andrew David John Veitch as a director (3 pages) |
14 July 2010 | Incorporation (29 pages) |
14 July 2010 | Incorporation (29 pages) |