Edinburgh
Midlothian
EH8 9LD
Scotland
Director Name | Mr Lindon Wilson Neil |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 August 2010(2 weeks, 5 days after company formation) |
Appointment Duration | 10 years, 11 months (closed 27 July 2021) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 26 George Square Edinburgh Midlothian EH8 9LD Scotland |
Director Name | Mr William George Gibson |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 26 George Square Edinburgh Midlothian EH8 9LD Scotland |
Director Name | Sukhjinder Singh Akwal |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2010(2 weeks, 5 days after company formation) |
Appointment Duration | Resigned same day (resigned 25 August 2010) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 26 George Square Edinburgh Midlothian EH8 9LD Scotland |
Director Name | Mr Martin Andrew Davie |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2010(2 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 26 George Square Edinburgh Midlothian EH8 9LD Scotland |
Director Name | Martin Davie |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2010(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year (resigned 01 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 George Square Edinburgh Midlothian EH8 9LD Scotland |
Registered Address | 26 George Square Edinburgh Midlothian EH8 9LD Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Southside/Newington |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Balbourne Wind Fund No 1 Lp 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£779,001 |
Current Liabilities | £792,856 |
Latest Accounts | 31 December 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
27 July 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 June 2021 | Micro company accounts made up to 31 December 2020 (8 pages) |
11 May 2021 | First Gazette notice for voluntary strike-off (1 page) |
4 May 2021 | Application to strike the company off the register (3 pages) |
31 December 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
8 September 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
9 September 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
30 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
30 September 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
13 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
13 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
26 July 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
23 September 2016 | Micro company accounts made up to 31 December 2015 (7 pages) |
23 September 2016 | Micro company accounts made up to 31 December 2015 (7 pages) |
24 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
24 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
2 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
6 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
2 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
14 May 2014 | Termination of appointment of Martin Davie as a director (1 page) |
14 May 2014 | Termination of appointment of Martin Davie as a director (1 page) |
2 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
2 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
19 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
3 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Total exemption full accounts made up to 31 December 2011 (14 pages) |
8 June 2012 | Total exemption full accounts made up to 31 December 2011 (14 pages) |
2 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
2 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
2 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
1 September 2011 | Director's details changed for Martin Davey on 1 September 2011 (2 pages) |
1 September 2011 | Termination of appointment of Martin Davie as a director (1 page) |
1 September 2011 | Appointment of Mr Martin Andrew Davie as a director (2 pages) |
1 September 2011 | Director's details changed for Martin Davey on 1 September 2011 (2 pages) |
1 September 2011 | Director's details changed for Martin Davey on 1 September 2011 (2 pages) |
1 September 2011 | Appointment of Mr Martin Andrew Davie as a director (2 pages) |
1 September 2011 | Termination of appointment of Martin Davie as a director (1 page) |
21 June 2011 | Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page) |
21 June 2011 | Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page) |
2 September 2010 | Termination of appointment of William Gibson as a director (1 page) |
2 September 2010 | Appointment of Sukhjinder Singh Akwal as a director (2 pages) |
2 September 2010 | Appointment of Sukhjinder Singh Akwal as a director (2 pages) |
2 September 2010 | Termination of appointment of Sukhjinder Akwal as a director (1 page) |
2 September 2010 | Appointment of Sukhjinder Singh Atwal as a director (2 pages) |
2 September 2010 | Termination of appointment of William Gibson as a director (1 page) |
2 September 2010 | Appointment of Lindon Neil as a director (2 pages) |
2 September 2010 | Termination of appointment of Sukhjinder Akwal as a director (1 page) |
2 September 2010 | Appointment of Lindon Neil as a director (2 pages) |
2 September 2010 | Appointment of Sukhjinder Singh Atwal as a director (2 pages) |
2 September 2010 | Appointment of Martin Davey as a director (2 pages) |
2 September 2010 | Appointment of Martin Davey as a director (2 pages) |
25 August 2010 | Company name changed warnersol no.105 LIMITED\certificate issued on 25/08/10
|
25 August 2010 | Resolutions
|
25 August 2010 | Resolutions
|
25 August 2010 | Company name changed warnersol no.105 LIMITED\certificate issued on 25/08/10
|
6 August 2010 | Incorporation
|
6 August 2010 | Incorporation
|