Edinburgh
EH3 6QQ
Scotland
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 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 | 17 September 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 | Ms Pauline Hetherington |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Cadogan Road Edinburgh Midlothian EH16 6LY Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | www.edinburgh-townhouse.co.uk |
---|---|
Telephone | 0131 2251975 |
Telephone region | Edinburgh |
Registered Address | 22 Cadogan Road Edinburgh Midlothian EH16 6LY Scotland |
---|---|
Constituency | Edinburgh South |
Ward | Liberton/Gilmerton |
2 at £1 | Pauline Hetherington 66.67% Ordinary |
---|---|
1 at £1 | Tod Hetherington 33.33% T Non Voting |
Year | 2014 |
---|---|
Net Worth | £25,203 |
Current Liabilities | £4,473 |
Latest Accounts | 31 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
1 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 July 2015 | Application to strike the company off the register (3 pages) |
28 July 2015 | Application to strike the company off the register (3 pages) |
9 April 2015 | Appointment of Mr Paul Fallows as a director on 1 January 2015 (2 pages) |
9 April 2015 | Termination of appointment of Pauline Hetherington as a director on 1 March 2015 (1 page) |
9 April 2015 | Appointment of Mr Paul Fallows as a director on 1 January 2015 (2 pages) |
9 April 2015 | Appointment of Mr Paul Fallows as a director on 1 January 2015 (2 pages) |
9 April 2015 | Termination of appointment of Pauline Hetherington as a director on 1 March 2015 (1 page) |
9 April 2015 | Termination of appointment of Pauline Hetherington as a director on 1 March 2015 (1 page) |
21 November 2014 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
21 November 2014 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
3 November 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
20 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
3 November 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-11-03
|
3 November 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-11-03
|
10 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
10 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
1 May 2013 | Annual return made up to 18 September 2012 with a full list of shareholders (4 pages) |
1 May 2013 | Annual return made up to 18 September 2012 with a full list of shareholders (4 pages) |
28 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (3 pages) |
28 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (3 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
15 November 2011 | Director's details changed for Mrs Pauline Hetherington on 1 November 2011 (3 pages) |
15 November 2011 | Director's details changed for Mrs Pauline Hetherington on 1 November 2011 (3 pages) |
15 November 2011 | Director's details changed for Mrs Pauline Hetherington on 1 November 2011 (3 pages) |
14 November 2011 | Registered office address changed from 38 North Castle Street Edinburgh Midlothian EH2 3BN Scotland on 14 November 2011 (1 page) |
14 November 2011 | Previous accounting period shortened from 30 September 2011 to 31 August 2011 (1 page) |
14 November 2011 | Registered office address changed from 38 North Castle Street Edinburgh Midlothian EH2 3BN Scotland on 14 November 2011 (1 page) |
14 November 2011 | Previous accounting period shortened from 30 September 2011 to 31 August 2011 (1 page) |
20 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (3 pages) |
20 October 2011 | Director's details changed for Mrs Pauline Hetherington on 1 August 2011 (2 pages) |
20 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (3 pages) |
20 October 2011 | Director's details changed for Mrs Pauline Hetherington on 1 August 2011 (2 pages) |
20 October 2011 | Director's details changed for Mrs Pauline Hetherington on 1 August 2011 (2 pages) |
4 October 2010 | Appointment of Mrs Pauline Hetherington as a director (3 pages) |
4 October 2010 | Appointment of Mrs Pauline Hetherington as a director (3 pages) |
28 September 2010 | Termination of appointment of Peter Trainer as a director (2 pages) |
28 September 2010 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
28 September 2010 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
28 September 2010 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
28 September 2010 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
28 September 2010 | Termination of appointment of Peter Trainer as a director (2 pages) |
17 September 2010 | Incorporation (24 pages) |
17 September 2010 | Incorporation (24 pages) |