Leeds
LS28 5GJ
Registered Address | 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Mr Raymond Fowler 49.75% Ordinary |
---|---|
100 at £1 | Mrs Helen Victor 49.75% Ordinary |
1 at £1 | Jacqueline Colquhoun 0.50% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£6,237 |
Cash | £13,316 |
Current Liabilities | £24,714 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
15 August 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2022 | Confirmation statement made on 26 October 2022 with no updates (3 pages) |
31 December 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
26 October 2021 | Confirmation statement made on 26 October 2021 with no updates (3 pages) |
11 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
26 October 2020 | Confirmation statement made on 26 October 2020 with no updates (3 pages) |
28 October 2019 | Confirmation statement made on 26 October 2019 with updates (5 pages) |
28 October 2019 | Notification of Anna Zamirska as a person with significant control on 21 October 2019 (2 pages) |
9 July 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
15 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
26 October 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
23 July 2018 | Director's details changed for Mr Raymond Fowler on 23 July 2018 (2 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
17 November 2017 | Notification of Jacqueline Colquhoun as a person with significant control on 9 November 2017 (2 pages) |
17 November 2017 | Notification of Helen Fowler as a person with significant control on 9 November 2017 (2 pages) |
17 November 2017 | Notification of Jacqueline Colquhoun as a person with significant control on 9 November 2017 (2 pages) |
17 November 2017 | Notification of Helen Fowler as a person with significant control on 9 November 2017 (2 pages) |
16 November 2017 | Withdrawal of a person with significant control statement on 16 November 2017 (2 pages) |
16 November 2017 | Withdrawal of a person with significant control statement on 16 November 2017 (2 pages) |
26 October 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
26 October 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
26 October 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
21 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 June 2015 | Director's details changed for Mr Raymond Fowler on 26 June 2015 (2 pages) |
26 June 2015 | Director's details changed for Mr Raymond Fowler on 26 June 2015 (2 pages) |
12 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
7 November 2014 | Director's details changed for Mr Raymond Fowler on 7 November 2014 (2 pages) |
7 November 2014 | Director's details changed for Mr Raymond Fowler on 7 November 2014 (2 pages) |
7 November 2014 | Director's details changed for Mr Raymond Fowler on 7 November 2014 (2 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 March 2014 | Statement of capital following an allotment of shares on 3 February 2014
|
31 March 2014 | Statement of capital following an allotment of shares on 3 February 2014
|
31 March 2014 | Statement of capital following an allotment of shares on 3 February 2014
|
3 March 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 (1 page) |
10 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders (4 pages) |
10 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders (4 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 August 2013 | Statement of capital following an allotment of shares on 23 July 2013
|
7 August 2013 | Statement of capital following an allotment of shares on 23 July 2013
|
1 August 2013 | Director's details changed for Mr Raymond Fowler on 1 August 2013 (2 pages) |
1 August 2013 | Director's details changed for Mr Raymond Fowler on 1 August 2013 (2 pages) |
1 August 2013 | Director's details changed for Mr Raymond Fowler on 1 August 2013 (2 pages) |
10 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
10 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
4 October 2012 | Statement of capital following an allotment of shares on 25 May 2012
|
4 October 2012 | Statement of capital following an allotment of shares on 25 May 2012
|
3 October 2012 | Resolutions
|
3 October 2012 | Resolutions
|
27 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 September 2012 | Director's details changed for Mr Raymond Fowler on 7 September 2012 (2 pages) |
7 September 2012 | Director's details changed for Mr Raymond Fowler on 7 September 2012 (2 pages) |
7 September 2012 | Director's details changed for Mr Raymond Fowler on 7 September 2012 (2 pages) |
10 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (3 pages) |
10 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (3 pages) |
18 November 2011 | Director's details changed for Mr Raymond Fowler on 18 November 2011 (2 pages) |
18 November 2011 | Director's details changed for Mr Raymond Fowler on 18 November 2011 (2 pages) |
2 February 2011 | Registered office address changed from 10 St. Machar's Road Bridge of Weir PA11 3LW United Kingdom on 2 February 2011 (1 page) |
2 February 2011 | Registered office address changed from 10 St. Machar's Road Bridge of Weir PA11 3LW United Kingdom on 2 February 2011 (1 page) |
2 February 2011 | Registered office address changed from 10 St. Machar's Road Bridge of Weir PA11 3LW United Kingdom on 2 February 2011 (1 page) |
24 January 2011 | Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
24 January 2011 | Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
10 January 2011 | Incorporation (22 pages) |
10 January 2011 | Incorporation (22 pages) |