Edinburgh
Midlothian
EH12 8LS
Scotland
Secretary Name | As Company Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 October 2010(same day as company formation) |
Correspondence Address | 1 Rutland Court Edinburgh Lothian EH3 8EY Scotland |
Director Name | Mr James Don Blair |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 1 Rutland Court Edinburgh Lothian EH3 8EY Scotland |
Director Name | Mr John Neilson Kerr |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 1 Rutland Court Edinburgh Lothian EH3 8EY Scotland |
Website | magentafinestationery.co.uk |
---|---|
Telephone | 07 710542666 |
Telephone region | Mobile |
Registered Address | 1 Rutland Court Edinburgh Lothian EH3 8EY Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Adrienne Kerr 50.00% Ordinary |
---|---|
1 at £1 | John Kerr 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£80,697 |
Cash | £1,034 |
Current Liabilities | £81,992 |
Latest Accounts | 31 January 2020 (4 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
5 April 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 January 2022 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2022 | Application to strike the company off the register (1 page) |
15 November 2021 | Confirmation statement made on 8 October 2021 with updates (5 pages) |
1 November 2021 | Change of details for Adreienne Clare Prior Kerr as a person with significant control on 8 October 2021 (2 pages) |
1 November 2021 | Cessation of John Neilson Kerr (The Executors Of) as a person with significant control on 8 October 2021 (1 page) |
1 November 2021 | Director's details changed for Adreienne Clare Prior Kerr on 1 October 2021 (2 pages) |
24 January 2021 | Micro company accounts made up to 31 January 2020 (8 pages) |
10 December 2020 | Confirmation statement made on 8 October 2020 with updates (4 pages) |
10 December 2020 | Change of details for Adreienne Clare Prior Kerr as a person with significant control on 8 October 2020 (2 pages) |
10 December 2020 | Director's details changed for Adreienne Clare Prior Kerr on 8 October 2020 (2 pages) |
29 October 2019 | Notification of John Neilson Kerr (The Executors Of) as a person with significant control on 17 March 2019 (2 pages) |
29 October 2019 | Confirmation statement made on 8 October 2019 with updates (4 pages) |
25 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
21 October 2019 | Termination of appointment of John Neilson Kerr as a director on 17 March 2019 (1 page) |
21 October 2019 | Cessation of John Neilson Kerr as a person with significant control on 17 March 2019 (1 page) |
6 November 2018 | Confirmation statement made on 8 October 2018 with updates (4 pages) |
2 October 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
24 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
24 October 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
11 October 2017 | Confirmation statement made on 8 October 2017 with updates (4 pages) |
11 October 2017 | Confirmation statement made on 8 October 2017 with updates (4 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
24 October 2016 | Confirmation statement made on 8 October 2016 with updates (6 pages) |
24 October 2016 | Confirmation statement made on 8 October 2016 with updates (6 pages) |
20 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
14 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
23 December 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
24 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
3 September 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
3 September 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
30 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
20 April 2012 | Previous accounting period extended from 31 October 2011 to 31 January 2012 (3 pages) |
20 April 2012 | Previous accounting period extended from 31 October 2011 to 31 January 2012 (3 pages) |
21 December 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
21 December 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
21 December 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (5 pages) |
25 October 2011 | Resolutions
|
25 October 2011 | Company name changed andstrat (no.340) LIMITED\certificate issued on 25/10/11
|
25 October 2011 | Company name changed andstrat (no.340) LIMITED\certificate issued on 25/10/11
|
25 October 2011 | Resolutions
|
29 October 2010 | Termination of appointment of James Blair as a director (2 pages) |
29 October 2010 | Appointment of Adreienne Clare Prior Kerr as a director (3 pages) |
29 October 2010 | Statement of capital following an allotment of shares on 8 October 2010
|
29 October 2010 | Appointment of Adreienne Clare Prior Kerr as a director (3 pages) |
29 October 2010 | Termination of appointment of James Blair as a director (2 pages) |
29 October 2010 | Statement of capital following an allotment of shares on 8 October 2010
|
29 October 2010 | Statement of capital following an allotment of shares on 8 October 2010
|
8 October 2010 | Incorporation (40 pages) |
8 October 2010 | Incorporation (40 pages) |