Rosewell
Midlothian
EH24 9DT
Scotland
Director Name | Mrs Jasbir Kaur |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2020(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 17 January 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 32 Portland Street Edinburgh EH6 4BE Scotland |
Director Name | Mr Gurdit Singh |
---|---|
Date of Birth | August 2000 (Born 23 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2020(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 17 January 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 32 Portland Street Edinburgh EH6 4BE Scotland |
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Heather Marion Ward |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 272 Carnethie Street Rosewell Midlothian EH24 9DT Scotland |
Director Name | Gordon Iain Ward |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 272 Carnethie Street Rosewell Midlothian EH24 9DT Scotland |
Director Name | James Roy Andrew Ward |
---|---|
Date of Birth | May 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 272 Carnethie Street Rosewell Midlothian EH24 9DT Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 32 Portland Street Edinburgh EH6 4BE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
2 at £1 | James G. Ward 100.00% Ordinary |
---|
Latest Accounts | 31 July 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
17 January 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 October 2022 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2022 | Application to strike the company off the register (1 page) |
6 October 2022 | Confirmation statement made on 28 July 2022 with no updates (3 pages) |
22 June 2022 | Accounts for a dormant company made up to 31 July 2021 (2 pages) |
5 September 2021 | Confirmation statement made on 28 July 2021 with no updates (3 pages) |
11 June 2021 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
19 October 2020 | Confirmation statement made on 28 July 2020 with updates (4 pages) |
19 October 2020 | Notification of Jasbir Kaur as a person with significant control on 6 April 2020 (2 pages) |
19 October 2020 | Cessation of James Gordon Ward as a person with significant control on 6 April 2020 (1 page) |
19 October 2020 | Notification of Gurdit Singh as a person with significant control on 6 April 2020 (2 pages) |
5 April 2020 | Appointment of Mrs Jasbir Kaur as a director on 1 April 2020 (2 pages) |
5 April 2020 | Termination of appointment of James Roy Andrew Ward as a director on 1 April 2020 (1 page) |
5 April 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
5 April 2020 | Registered office address changed from 272 Carnethie Street Rosewell Midlothian EH24 9DT Scotland to 32 Portland Street Edinburgh EH6 4BE on 5 April 2020 (1 page) |
5 April 2020 | Appointment of Mr Gurdit Singh as a director on 1 April 2020 (2 pages) |
5 April 2020 | Termination of appointment of Gordon Iain Ward as a director on 1 April 2020 (1 page) |
11 August 2019 | Confirmation statement made on 28 July 2019 with no updates (3 pages) |
25 April 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
9 August 2018 | Confirmation statement made on 28 July 2018 with updates (4 pages) |
22 February 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
21 August 2017 | Confirmation statement made on 28 July 2017 with no updates (2 pages) |
21 August 2017 | Confirmation statement made on 28 July 2017 with no updates (2 pages) |
11 August 2016 | Accounts for a dormant company made up to 31 July 2016 (3 pages) |
11 August 2016 | Accounts for a dormant company made up to 31 July 2016 (3 pages) |
11 August 2016 | Confirmation statement made on 28 July 2016 with updates (7 pages) |
11 August 2016 | Confirmation statement made on 28 July 2016 with updates (7 pages) |
9 October 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
3 September 2015 | Accounts for a dormant company made up to 31 July 2015 (3 pages) |
3 September 2015 | Accounts for a dormant company made up to 31 July 2015 (3 pages) |
29 August 2014 | Accounts for a dormant company made up to 31 July 2014 (3 pages) |
29 August 2014 | Accounts for a dormant company made up to 31 July 2014 (3 pages) |
28 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
27 August 2013 | Annual return made up to 28 July 2013 Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 28 July 2013 Statement of capital on 2013-08-27
|
27 August 2013 | Accounts for a dormant company made up to 31 July 2013 (3 pages) |
27 August 2013 | Accounts for a dormant company made up to 31 July 2013 (3 pages) |
6 September 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (15 pages) |
6 September 2012 | Accounts for a dormant company made up to 31 July 2012 (3 pages) |
6 September 2012 | Accounts for a dormant company made up to 31 July 2012 (3 pages) |
6 September 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (15 pages) |
2 May 2012 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
2 May 2012 | Accounts for a dormant company made up to 31 July 2011 (3 pages) |
31 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (15 pages) |
31 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (15 pages) |
14 March 2011 | Termination of appointment of Heather Marion Ward as a director (2 pages) |
14 March 2011 | Termination of appointment of Heather Marion Ward as a director (2 pages) |
4 August 2010 | Appointment of James Roy Andrew Ward as a director (3 pages) |
4 August 2010 | Appointment of James Roy Andrew Ward as a director (3 pages) |
2 August 2010 | Termination of appointment of Peter Trainer as a director (2 pages) |
2 August 2010 | Appointment of James Gordon Ward as a director (3 pages) |
2 August 2010 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
2 August 2010 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
2 August 2010 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
2 August 2010 | Appointment of James Gordon Ward as a director (3 pages) |
2 August 2010 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
2 August 2010 | Appointment of Gordon Iain Ward as a director (3 pages) |
2 August 2010 | Termination of appointment of Peter Trainer as a director (2 pages) |
2 August 2010 | Appointment of Heather Marion Ward as a director (3 pages) |
2 August 2010 | Appointment of Gordon Iain Ward as a director (3 pages) |
2 August 2010 | Appointment of Heather Marion Ward as a director (3 pages) |
28 July 2010 | Incorporation (22 pages) |
28 July 2010 | Incorporation (22 pages) |