Edinburgh
EH8 9LD
Scotland
Director Name | Mr John Malcolm Flinn |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2012(2 years, 2 months after company formation) |
Appointment Duration | 7 years (closed 12 November 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Comely Park Dunfermline Fife KY12 7HU Scotland |
Director Name | Mr Steven Francis Turnbull |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2012(2 years, 2 months after company formation) |
Appointment Duration | 7 years (closed 12 November 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 16 Comely Park Dunfermline Fife KY12 7HU Scotland |
Director Name | Mr William George Gibson |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 26 George Square Edinburgh Midlothian EH8 9LD Scotland |
Website | www.roccovenezia.com |
---|
Registered Address | 26 George Square Edinburgh EH8 9LD Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Southside/Newington |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£45,912 |
Cash | £4,479 |
Current Liabilities | £1,304,744 |
Latest Accounts | 30 September 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
20 May 2011 | Delivered on: 27 May 2011 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Ground at solsgirth house, by blairingone, dollar under exception of the gate lodge. Outstanding |
---|---|
6 May 2011 | Delivered on: 11 May 2011 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
27 May 2011 | Delivered on: 21 May 2011 Satisfied on: 25 October 2013 Persons entitled: Bernard Burgin & Another Classification: Standard security Secured details: All sums due or to become due. Particulars: Solsgirth house by dollar kinross-shire (under exception of the gate lodge). Fully Satisfied |
12 November 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2018 | Confirmation statement made on 3 September 2018 with no updates (3 pages) |
28 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
26 September 2017 | Registered office address changed from 16 Comely Park Comely Park Business Centre Dunfermline Fife KY12 7HU to 26 George Square Edinburgh EH8 9LD on 26 September 2017 (1 page) |
26 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
26 September 2017 | Registered office address changed from 16 Comely Park Comely Park Business Centre Dunfermline Fife KY12 7HU to 26 George Square Edinburgh EH8 9LD on 26 September 2017 (1 page) |
11 July 2017 | Accounts for a small company made up to 30 September 2016 (7 pages) |
11 July 2017 | Accounts for a small company made up to 30 September 2016 (7 pages) |
4 October 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
23 June 2016 | Accounts for a small company made up to 30 September 2015 (7 pages) |
23 June 2016 | Accounts for a small company made up to 30 September 2015 (7 pages) |
14 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
15 April 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
15 April 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
8 October 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
1 September 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
1 September 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
29 November 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
29 November 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
25 October 2013 | Satisfaction of charge 2 in full (4 pages) |
25 October 2013 | Satisfaction of charge 2 in full (4 pages) |
15 October 2013 | Registered office address changed from 26 George Square Edinburgh Midlothian EH8 9LD on 15 October 2013 (1 page) |
15 October 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Registered office address changed from 26 George Square Edinburgh Midlothian EH8 9LD on 15 October 2013 (1 page) |
15 October 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
10 September 2013 | Appointment of Mr John Malcolm Flinn as a director (2 pages) |
10 September 2013 | Appointment of Mr John Malcolm Flinn as a director (2 pages) |
10 September 2013 | Appointment of Mr Steven Francis Turnbull as a director (2 pages) |
10 September 2013 | Appointment of Mr Steven Francis Turnbull as a director (2 pages) |
22 May 2013 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
22 May 2013 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
12 February 2013 | Particulars of variation of rights attached to shares (2 pages) |
12 February 2013 | Particulars of variation of rights attached to shares (2 pages) |
12 February 2013 | Change of share class name or designation (2 pages) |
12 February 2013 | Change of share class name or designation (2 pages) |
3 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (4 pages) |
31 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2012 | Duplicate mortgage certificatecharge no:2 (6 pages) |
13 April 2012 | Duplicate mortgage certificatecharge no:2 (6 pages) |
7 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Alterations to floating charge 1 (7 pages) |
24 June 2011 | Alterations to floating charge 1 (7 pages) |
27 May 2011 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
27 May 2011 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
21 May 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
21 May 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
17 May 2011 | Statement of capital following an allotment of shares on 6 May 2011
|
17 May 2011 | Statement of capital following an allotment of shares on 6 May 2011
|
17 May 2011 | Resolutions
|
17 May 2011 | Change of share class name or designation (2 pages) |
17 May 2011 | Change of share class name or designation (2 pages) |
17 May 2011 | Resolutions
|
17 May 2011 | Statement of capital following an allotment of shares on 6 May 2011
|
11 May 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
11 May 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
29 September 2010 | Termination of appointment of William Gibson as a director (1 page) |
29 September 2010 | Termination of appointment of William Gibson as a director (1 page) |
28 September 2010 | Resolutions
|
28 September 2010 | Company name changed warnersol no.109 LIMITED\certificate issued on 28/09/10
|
28 September 2010 | Company name changed warnersol no.109 LIMITED\certificate issued on 28/09/10
|
28 September 2010 | Resolutions
|
27 September 2010 | Appointment of Mr Steven Mcleod as a director (2 pages) |
27 September 2010 | Appointment of Mr Steven Mcleod as a director (2 pages) |
3 September 2010 | Incorporation
|
3 September 2010 | Incorporation
|