Edinburgh
EH3 9DQ
Scotland
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 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 | 22 September 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 76 Port Street Stirling FK8 2LP Scotland |
---|---|
Constituency | Stirling |
Ward | Stirling West |
Address Matches | Over 60 other UK companies use this postal address |
2 at £1 | John Young 100.00% Ordinary |
---|
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
24 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2016 | Application to strike the company off the register (3 pages) |
26 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
18 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-18
|
16 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
25 September 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
28 May 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
28 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
26 September 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
1 July 2013 | Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland on 1 July 2013 (1 page) |
1 July 2013 | Registered office address changed from 74 Port Street Stirling FK8 2LP Scotland on 1 July 2013 (1 page) |
1 July 2013 | Registered office address changed from 74 Port Street Stirling FK8 2LP Scotland on 1 July 2013 (1 page) |
1 July 2013 | Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland on 1 July 2013 (1 page) |
22 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (3 pages) |
30 August 2012 | Accounts for a dormant company made up to 30 September 2011 (2 pages) |
6 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (3 pages) |
19 July 2011 | Appointment of Mr John Young as a director (3 pages) |
16 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 June 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2010 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
7 October 2010 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
7 October 2010 | Termination of appointment of Peter Trainer as a director (2 pages) |
22 September 2010 | Incorporation (24 pages) |