Fairmilehead
Edinburgh
EH10 7BX
Scotland
Director Name | Miss Claire Victoria Swain |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2010(2 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 10 months (closed 13 October 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Preston Mains Cottages East Linton EH40 3DT Scotland |
Registered Address | 4 Preston Mains Cottages East Linton EH40 3DT Scotland |
---|---|
Constituency | East Lothian |
Ward | Dunbar and East Linton |
1 at £1 | Claire Swain 50.00% Ordinary |
---|---|
1 at £1 | James Topping 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £215,069 |
Current Liabilities | £11,848 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 September 2020 | Registered office address changed from 35 Swanston Avenue Fairmilehead Edinburgh EH10 7BX to 4 Preston Mains Cottages East Linton EH40 3DT on 28 September 2020 (1 page) |
28 September 2020 | Confirmation statement made on 8 September 2020 with no updates (3 pages) |
4 August 2020 | Micro company accounts made up to 31 March 2020 (9 pages) |
28 July 2020 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2020 | Application to strike the company off the register (3 pages) |
23 October 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
10 September 2019 | Confirmation statement made on 8 September 2019 with no updates (3 pages) |
2 October 2018 | Micro company accounts made up to 31 March 2018 (7 pages) |
11 September 2018 | Confirmation statement made on 8 September 2018 with no updates (3 pages) |
8 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
8 September 2017 | Confirmation statement made on 8 September 2017 with no updates (3 pages) |
5 September 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
5 September 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
8 September 2016 | Confirmation statement made on 8 September 2016 with updates (6 pages) |
8 September 2016 | Confirmation statement made on 8 September 2016 with updates (6 pages) |
11 August 2016 | Micro company accounts made up to 31 March 2016 (7 pages) |
11 August 2016 | Micro company accounts made up to 31 March 2016 (7 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
27 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
17 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
12 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Director's details changed for Miss Claire Victoria Swain on 12 September 2012 (2 pages) |
9 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Director's details changed for Miss Claire Victoria Swain on 12 September 2012 (2 pages) |
9 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
11 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (4 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 September 2011 | Appointment of Miss Claire Victoria Swain as a director (2 pages) |
19 September 2011 | Appointment of Miss Claire Victoria Swain as a director (2 pages) |
13 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (3 pages) |
13 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (3 pages) |
13 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (3 pages) |
10 May 2011 | Previous accounting period shortened from 30 September 2011 to 31 March 2011 (2 pages) |
10 May 2011 | Previous accounting period shortened from 30 September 2011 to 31 March 2011 (2 pages) |
23 November 2010 | Resolutions
|
23 November 2010 | Company name changed 1780 restaurant LIMITED\certificate issued on 23/11/10
|
23 November 2010 | Resolutions
|
23 November 2010 | Company name changed 1780 restaurant LIMITED\certificate issued on 23/11/10
|
8 September 2010 | Incorporation (21 pages) |
8 September 2010 | Incorporation (21 pages) |