Dalkeith
Midlothian
EH22 1JQ
Scotland
Director Name | Thomas Edward Harrison |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 October 2010(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 35 Mitchell Street Dalkeith Midlothian EH22 1JQ Scotland |
Secretary Name | Thomas Edward Harrison |
---|---|
Status | Closed |
Appointed | 11 October 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Mitchell Street Dalkeith Midlothian EH22 1JQ Scotland |
Registered Address | 21 York Place Edinburgh EH1 3EN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£12,096 |
Cash | £1,143 |
Current Liabilities | £26,682 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 February 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 February 2017 | Final Gazette dissolved following liquidation (1 page) |
18 November 2016 | Notice of final meeting of creditors (8 pages) |
18 November 2016 | Notice of final meeting of creditors (8 pages) |
20 April 2015 | Registered office address changed from 46 Clerk Street Loanhead Midlothian EH20 9RG to 21 York Place Edinburgh EH1 3EN on 20 April 2015 (2 pages) |
20 April 2015 | Registered office address changed from 46 Clerk Street Loanhead Midlothian EH20 9RG to 21 York Place Edinburgh EH1 3EN on 20 April 2015 (2 pages) |
20 April 2015 | Notice of winding up order (1 page) |
20 April 2015 | Court order notice of winding up (1 page) |
20 April 2015 | Notice of winding up order (1 page) |
20 April 2015 | Court order notice of winding up (1 page) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
6 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
8 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 December 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (5 pages) |
19 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (5 pages) |
14 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (5 pages) |
14 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (5 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
20 October 2010 | Current accounting period shortened from 31 October 2011 to 31 March 2011 (3 pages) |
20 October 2010 | Current accounting period shortened from 31 October 2011 to 31 March 2011 (3 pages) |
11 October 2010 | Incorporation (24 pages) |
11 October 2010 | Incorporation (24 pages) |