Bonnyrigg
Midlothian
EH19 3HW
Scotland
Secretary Name | Miss Leanne Helen Cowan |
---|---|
Status | Closed |
Appointed | 21 October 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Dalhousie Chesters Bonnyrigg Midlothian EH19 3HW 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 | 2011 |
---|---|
Net Worth | -£37,772 |
Cash | £404 |
Current Liabilities | £162,892 |
Latest Accounts | 31 October 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
24 April 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 January 2020 | Court order for early dissolution in a winding-up by the court (5 pages) |
3 June 2015 | Satisfaction of charge 1 in full (1 page) |
3 June 2015 | Satisfaction of charge 1 in full (1 page) |
31 March 2014 | Registered office address changed from Dalhousie Chesters Bonnyrigg Midlothian EH19 3HW United Kingdom on 31 March 2014 (1 page) |
31 March 2014 | Registered office address changed from Dalhousie Chesters Bonnyrigg Midlothian EH19 3HW United Kingdom on 31 March 2014 (1 page) |
28 March 2014 | Notice of winding up order (1 page) |
28 March 2014 | Court order notice of winding up (1 page) |
28 March 2014 | Notice of winding up order (1 page) |
28 March 2014 | Court order notice of winding up (1 page) |
14 January 2013 | Company name changed dh autosprayers LIMITED\certificate issued on 14/01/13
|
14 January 2013 | Company name changed dh autosprayers LIMITED\certificate issued on 14/01/13
|
6 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders Statement of capital on 2012-11-06
|
6 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders Statement of capital on 2012-11-06
|
11 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
3 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (4 pages) |
3 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 October 2010 | Incorporation (23 pages) |
21 October 2010 | Incorporation (23 pages) |