Edinburgh
Midlothian
EH3 8HX
Scotland
Director Name | David Thomas Moore |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 November 2010(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (closed 08 March 2016) |
Role | Civil Servant |
Country of Residence | Northern Ireland |
Correspondence Address | 1 Torphichen Street Edinburgh Midlothian EH3 8HX Scotland |
Director Name | Charles Russell |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 August 2011(10 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (closed 08 March 2016) |
Role | Bar Manager |
Country of Residence | United Kingdom |
Correspondence Address | Bennets Bar 8 Leven Street Edinburgh Midlothian EH3 9LZ Scotland |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Douglas Calder |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2010(1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 August 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Torphichen Street Edinburgh Midlothian EH3 8HX Scotland |
Registered Address | 33 C/O Gillespie Inverarity & Co Leslie Street Blairgowrie Perthshire PH10 6AW Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Blairgowrie and Glens |
40 at £1 | Charles Russell 40.00% Ordinary |
---|---|
40 at £1 | Ray Moore 40.00% Ordinary |
20 at £1 | David Thomas Moore 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£20,304 |
Cash | £2,282 |
Current Liabilities | £74,120 |
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2015 | Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page) |
9 March 2015 | Current accounting period extended from 31 October 2014 to 31 March 2015 (1 page) |
7 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
25 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
7 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
29 July 2013 | Registered office address changed from C/O Gillespie Inverarity & Co. 1 Torphichen Street Edinburgh EH3 8HX United Kingdom on 29 July 2013 (1 page) |
29 July 2013 | Registered office address changed from C/O Gillespie Inverarity & Co. 1 Torphichen Street Edinburgh EH3 8HX United Kingdom on 29 July 2013 (1 page) |
9 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
26 October 2011 | Statement of capital following an allotment of shares on 17 October 2011
|
26 October 2011 | Statement of capital following an allotment of shares on 17 October 2011
|
21 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
21 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
21 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (5 pages) |
20 October 2011 | Resolutions
|
20 October 2011 | Resolutions
|
5 September 2011 | Termination of appointment of Douglas Calder as a director (1 page) |
5 September 2011 | Termination of appointment of Douglas Calder as a director (1 page) |
31 August 2011 | Appointment of Charles Russell as a director (3 pages) |
31 August 2011 | Appointment of Charles Russell as a director (3 pages) |
26 August 2011 | Resolutions
|
26 August 2011 | Company name changed inspiration experiences LIMITED\certificate issued on 26/08/11
|
26 August 2011 | Company name changed inspiration experiences LIMITED\certificate issued on 26/08/11
|
26 August 2011 | Resolutions
|
25 November 2010 | Appointment of David Thomas Moore as a director (3 pages) |
25 November 2010 | Appointment of David Thomas Moore as a director (3 pages) |
16 November 2010 | Appointment of Douglas Calder as a director (3 pages) |
16 November 2010 | Appointment of Raymond Thomas Moore as a director (3 pages) |
16 November 2010 | Appointment of Douglas Calder as a director (3 pages) |
16 November 2010 | Appointment of Raymond Thomas Moore as a director (3 pages) |
7 October 2010 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
7 October 2010 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
7 October 2010 | Incorporation (20 pages) |
7 October 2010 | Incorporation (20 pages) |