Dalkeith
Midlothian
EH22 1DS
Scotland
Director Name | David Watson |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Lothian Street Dalkeith Midlothian EH22 1DS Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 01793 339644 |
---|---|
Telephone region | Swindon |
Registered Address | 4 Lothian Street Dalkeith EH22 1DS Scotland |
---|---|
Constituency | Midlothian |
Ward | Dalkeith |
Address Matches | Over 90 other UK companies use this postal address |
1 at £0.5 | Alexander Dickson 50.00% Ordinary |
---|---|
1 at £0.5 | David Watson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£39,880 |
Cash | £1,618 |
Current Liabilities | £50,349 |
Latest Accounts | 30 November 2012 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
10 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 April 2015 | Voluntary strike-off action has been suspended (1 page) |
25 April 2015 | Voluntary strike-off action has been suspended (1 page) |
27 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2014 | Voluntary strike-off action has been suspended (1 page) |
6 September 2014 | Voluntary strike-off action has been suspended (1 page) |
4 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 June 2014 | Application to strike the company off the register (3 pages) |
18 June 2014 | Application to strike the company off the register (3 pages) |
13 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
2 September 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
2 September 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
19 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (5 pages) |
19 November 2012 | Director's details changed for Mr Alexander Dickson on 10 November 2010 (2 pages) |
19 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (5 pages) |
19 November 2012 | Director's details changed for David Watson on 10 November 2010 (2 pages) |
19 November 2012 | Director's details changed for David Watson on 10 November 2010 (2 pages) |
19 November 2012 | Director's details changed for Mr Alexander Dickson on 10 November 2010 (2 pages) |
9 August 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
9 August 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
16 November 2011 | Director's details changed for David Watson on 16 November 2011 (2 pages) |
16 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (5 pages) |
16 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (5 pages) |
16 November 2011 | Director's details changed for Mr Alexander Dickson on 16 November 2011 (2 pages) |
16 November 2011 | Register inspection address has been changed (1 page) |
16 November 2011 | Register inspection address has been changed (1 page) |
16 November 2011 | Director's details changed for Mr Alexander Dickson on 16 November 2011 (2 pages) |
16 November 2011 | Director's details changed for David Watson on 16 November 2011 (2 pages) |
5 January 2011 | Appointment of David Watson as a director (3 pages) |
5 January 2011 | Appointment of David Watson as a director (3 pages) |
5 January 2011 | Appointment of Alex Dickson as a director (3 pages) |
5 January 2011 | Appointment of Alex Dickson as a director (3 pages) |
12 November 2010 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
12 November 2010 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
12 November 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
12 November 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
10 November 2010 | Incorporation (23 pages) |
10 November 2010 | Incorporation (23 pages) |