Edinburgh
EH3 7TN
Scotland
Secretary Name | EAC (Secretaries) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 October 2010(same day as company formation) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Registered Address | 113 St. Johns Road Edinburgh EH12 7SB Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Corstorphine/Murrayfield |
Address Matches | 2 other UK companies use this postal address |
600 at £1 | Fiach Ross Maguire 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,659 |
Cash | £8,713 |
Current Liabilities | £6,054 |
Latest Accounts | 31 October 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
27 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2014 | Application to strike the company off the register (3 pages) |
17 November 2014 | Application to strike the company off the register (3 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
16 July 2014 | Registered office address changed from 84 st. Johns Road Edinburgh EH12 8AT on 16 July 2014 (1 page) |
16 July 2014 | Registered office address changed from 84 st. Johns Road Edinburgh EH12 8AT on 16 July 2014 (1 page) |
14 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
23 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
23 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Registered office address changed from The Fountain Business Centre Ellis Street Coatbridge ML5 3AA Scotland on 31 October 2012 (1 page) |
31 October 2012 | Registered office address changed from The Fountain Business Centre Ellis Street Coatbridge ML5 3AA Scotland on 31 October 2012 (1 page) |
12 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
28 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (4 pages) |
28 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Company name changed progressive metrics LTD\certificate issued on 25/02/11
|
25 February 2011 | Company name changed progressive metrics LTD\certificate issued on 25/02/11
|
12 October 2010 | Incorporation (23 pages) |
12 October 2010 | Incorporation (23 pages) |