Merchiston
Edinburgh
EH10 5EN
Scotland
Director Name | Andrew Baillie Chalmers |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 58 Bonaly Road Colinton Edinburgh EH13 0EQ Scotland |
Secretary Name | Andrew Baillie Chalmers |
---|---|
Status | Resigned |
Appointed | 07 January 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 Bonaly Road Colinton Edinburgh EH13 0EQ Scotland |
Website | crombiecreative.com |
---|---|
Telephone | 0131 5530225 |
Telephone region | Edinburgh |
Registered Address | 25 Bothwell Street Glasgow G2 6NL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
500 at £1 | John Whyte 50.00% Ordinary |
---|---|
500 at £1 | Leif Anderson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £188,529 |
Cash | £182,124 |
Current Liabilities | £119,841 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
14 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 June 2017 | Return of final meeting of voluntary winding up (9 pages) |
8 January 2016 | Resolutions
|
8 January 2016 | Registered office address changed from 104/2 Commercial Street Leith Edinburgh EH6 6NF to 25 Bothwell Street Glasgow G2 6NL on 8 January 2016 (2 pages) |
15 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
7 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
4 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
15 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-15
|
15 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
16 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (3 pages) |
16 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (3 pages) |
3 October 2012 | Registered office address changed from 112G Commercial Street Leith Edinburgh EH6 6NF on 3 October 2012 (1 page) |
3 October 2012 | Registered office address changed from 112G Commercial Street Leith Edinburgh EH6 6NF on 3 October 2012 (1 page) |
26 September 2012 | Termination of appointment of Andrew Chalmers as a secretary (1 page) |
26 September 2012 | Termination of appointment of Andrew Chalmers as a director (1 page) |
12 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
20 April 2012 | Previous accounting period shortened from 31 January 2012 to 31 December 2011 (3 pages) |
11 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (5 pages) |
11 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (5 pages) |
11 February 2011 | Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 11 February 2011 (2 pages) |
7 January 2011 | Incorporation (34 pages) |