Edinburgh
Midlothian
EH1 3PG
Scotland
Director Name | Mr James Mills Wilkie |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 2011(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (closed 01 December 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 11a Dublin Street Edinburgh Midlothian EH1 3PG Scotland |
Secretary Name | Keith Murdoch |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 February 2011(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (closed 01 December 2015) |
Role | Company Director |
Correspondence Address | 11a Dublin Street Edinburgh Midlothian EH1 3PG Scotland |
Director Name | Mr Adrian Edward Robert Bell |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 11a Dublin Street Edinburgh Midlothian EH1 3PG Scotland |
Director Name | Morton Fraser Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2010(same day as company formation) |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland |
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2010(same day as company formation) |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland |
Registered Address | 11a Dublin Street Edinburgh Midlothian EH1 3PG Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Abbey Heritable LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,445 |
Current Liabilities | £6,446 |
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
1 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2015 | Application to strike the company off the register (3 pages) |
27 October 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
14 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
29 October 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
26 March 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
30 October 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Accounts for a dormant company made up to 31 October 2011 (3 pages) |
1 November 2011 | Annual return made up to 21 October 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Appointment of Mr James Mills Wilkie as a director (3 pages) |
23 February 2011 | Termination of appointment of Morton Fraser Directors Limited as a director (2 pages) |
23 February 2011 | Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL on 23 February 2011 (2 pages) |
23 February 2011 | Appointment of Keith Murdoch as a secretary (3 pages) |
23 February 2011 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary (2 pages) |
23 February 2011 | Termination of appointment of Adrian Bell as a director (2 pages) |
23 February 2011 | Appointment of Keith David Murdoch as a director (3 pages) |
15 February 2011 | Resolutions
|
15 February 2011 | Company name changed lister square (no.26) LIMITED\certificate issued on 15/02/11
|
21 October 2010 | Incorporation (62 pages) |