Kibworth Harcourt
Leicester
LE8 0PX
Director Name | Mr Clive Nicholas Robinson |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 2012(1 year after company formation) |
Appointment Duration | 5 years, 3 months (closed 25 April 2017) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 23 Freelands Road Ratho Newbridge Midlothian EH28 8NP Scotland |
Director Name | Mr John Grant Flavell Smith |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 2012(1 year after company formation) |
Appointment Duration | 5 years, 3 months (closed 25 April 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 131 Craigleith Road Edinburgh Midlothian EH4 2EH Scotland |
Director Name | Mr George Watson |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 2012(1 year after company formation) |
Appointment Duration | 5 years, 3 months (closed 25 April 2017) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 43 Airlie Street Brechin Angus DD9 6JX Scotland |
Director Name | Dr James William Buckie |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2011(same day as company formation) |
Role | Company Director And Accountan |
Country of Residence | Scotland |
Correspondence Address | Sam Remo 146 Bo'Ness Road Grangemouth Stirlingshire FK3 9BX Scotland |
Registered Address | 131 Craigleith Road Edinburgh Midlothian EH4 2EH Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Inverleith |
1.4m at £0.01 | Clive Robinson 20.00% Ordinary |
---|---|
1.4m at £0.01 | George Watson 20.00% Ordinary |
1.4m at £0.01 | John Smith 20.00% Ordinary |
1.4m at £0.01 | Jonathan Jones 20.00% Ordinary |
1.4m at £0.01 | Kirk Henderson 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £34,212 |
Cash | £34,362 |
Current Liabilities | £150 |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
25 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2017 | Application to strike the company off the register (3 pages) |
31 January 2017 | Application to strike the company off the register (3 pages) |
9 January 2017 | Resolutions
|
9 January 2017 | Resolutions
|
8 December 2016 | Statement of capital on 8 December 2016
|
8 December 2016 | Statement by Directors (8 pages) |
8 December 2016 | Statement by Directors (8 pages) |
8 December 2016 | Solvency Statement dated 28/11/16 (8 pages) |
8 December 2016 | Resolutions
|
8 December 2016 | Resolutions
|
8 December 2016 | Solvency Statement dated 28/11/16 (8 pages) |
8 December 2016 | Statement of capital on 8 December 2016
|
12 November 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
12 November 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
1 February 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
28 October 2015 | Micro company accounts made up to 31 January 2015 (2 pages) |
28 October 2015 | Micro company accounts made up to 31 January 2015 (2 pages) |
20 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
30 November 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
30 November 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
27 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
11 January 2013 | Appointment of Mr Jonathan Stephen Jones as a director (2 pages) |
11 January 2013 | Appointment of Mr George Watson as a director (2 pages) |
11 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (7 pages) |
11 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (7 pages) |
11 January 2013 | Appointment of Mr Jonathan Stephen Jones as a director (2 pages) |
11 January 2013 | Appointment of Mr George Watson as a director (2 pages) |
11 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (7 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
7 February 2012 | Termination of appointment of James Buckie as a director (1 page) |
7 February 2012 | Appointment of Mr John Grant Flavell Smith as a director (2 pages) |
7 February 2012 | Termination of appointment of James Buckie as a director (1 page) |
7 February 2012 | Appointment of Mr Clive Nicholas Robinson as a director (2 pages) |
7 February 2012 | Appointment of Mr John Grant Flavell Smith as a director (2 pages) |
7 February 2012 | Appointment of Mr Clive Nicholas Robinson as a director (2 pages) |
27 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Particulars of variation of rights attached to shares (2 pages) |
3 January 2012 | Statement of capital following an allotment of shares on 15 December 2011
|
3 January 2012 | Resolutions
|
3 January 2012 | Change of share class name or designation (2 pages) |
3 January 2012 | Resolutions
|
3 January 2012 | Statement of capital following an allotment of shares on 15 December 2011
|
3 January 2012 | Particulars of variation of rights attached to shares (2 pages) |
3 January 2012 | Change of share class name or designation (2 pages) |
21 November 2011 | Registered office address changed from 201 Gilmore Place Edinburgh EH3 9PN on 21 November 2011 (2 pages) |
21 November 2011 | Registered office address changed from 201 Gilmore Place Edinburgh EH3 9PN on 21 November 2011 (2 pages) |
7 January 2011 | Incorporation (44 pages) |
7 January 2011 | Incorporation (44 pages) |