Edinburgh
Midlothian
EH1 2BD
Scotland
Director Name | Mr Michael McMahon |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 2011(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (closed 19 June 2015) |
Role | Businessman |
Country of Residence | Scotland |
Correspondence Address | 14 Rutland Square Edinburgh Midlothian EH1 2BD Scotland |
Director Name | Mr Kennedy Forrester Saunders |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 2011(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (closed 19 June 2015) |
Role | Businessman |
Country of Residence | Scotland |
Correspondence Address | 14 Rutland Square Edinburgh Midlothian EH1 2BD Scotland |
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Andrew Taylor Gibson |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2011(2 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 13 June 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Rutland Square Edinburgh Midlothian EH1 2BD Scotland |
Registered Address | 14 Rutland Square Edinburgh Midlothian EH1 2BD Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Michael Mcmahon 100.00% Ordinary |
---|
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
19 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2015 | Application to strike the company off the register (4 pages) |
12 February 2015 | Application to strike the company off the register (4 pages) |
13 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
3 December 2013 | Accounts made up to 31 March 2013 (2 pages) |
3 December 2013 | Accounts made up to 31 March 2013 (2 pages) |
20 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Accounts made up to 31 March 2012 (3 pages) |
6 August 2012 | Accounts made up to 31 March 2012 (3 pages) |
22 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (4 pages) |
22 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Termination of appointment of Andrew Gibson as a director (1 page) |
13 June 2011 | Termination of appointment of Andrew Gibson as a director (1 page) |
16 May 2011 | Company name changed everwarm LTD.\certificate issued on 16/05/11
|
16 May 2011 | Company name changed everwarm LTD.\certificate issued on 16/05/11
|
16 May 2011 | Resolutions
|
16 May 2011 | Resolutions
|
9 May 2011 | Appointment of Mr. Kennedy Forrester Saunders as a director (2 pages) |
9 May 2011 | Appointment of Mr. Kennedy Forrester Saunders as a director (2 pages) |
9 May 2011 | Appointment of Mrs. Lydia Graham as a director (2 pages) |
9 May 2011 | Appointment of Mr. Michael Mcmahon as a director (2 pages) |
9 May 2011 | Appointment of Mrs. Lydia Graham as a director (2 pages) |
9 May 2011 | Appointment of Mr. Michael Mcmahon as a director (2 pages) |
15 February 2011 | Current accounting period extended from 30 November 2011 to 31 March 2012 (1 page) |
15 February 2011 | Appointment of Mr. Andrew Taylor Gibson as a director (2 pages) |
15 February 2011 | Appointment of Mr. Andrew Taylor Gibson as a director (2 pages) |
15 February 2011 | Current accounting period extended from 30 November 2011 to 31 March 2012 (1 page) |
13 December 2010 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
13 December 2010 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
13 December 2010 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
13 December 2010 | Termination of appointment of Peter Trainer as a director (2 pages) |
13 December 2010 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
13 December 2010 | Termination of appointment of Peter Trainer as a director (2 pages) |
25 November 2010 | Incorporation (24 pages) |
25 November 2010 | Incorporation (24 pages) |