Edinburgh
EH1 3PG
Scotland
Secretary Name | Eric John Borst |
---|---|
Status | Closed |
Appointed | 12 January 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Riverbridge House Guildford Road Fetcham Leatherhead Surrey KT22 9AD |
Website | hansenenergyresouring.co.uk |
---|
Registered Address | 11a Dublin Street Edinburgh EH1 3PG Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Richard Enzmann-horvath 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,899 |
Cash | £64,409 |
Current Liabilities | £50,030 |
Latest Accounts | 12 January 2015 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 12 January |
7 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
5 March 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
11 January 2017 | Compulsory strike-off action has been suspended (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
5 November 2015 | Total exemption small company accounts made up to 12 January 2015 (4 pages) |
6 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
12 October 2014 | Total exemption small company accounts made up to 12 January 2014 (4 pages) |
7 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
6 February 2014 | Secretary's details changed for Eric John Borst on 1 April 2013 (1 page) |
6 February 2014 | Secretary's details changed for Eric John Borst on 1 April 2013 (1 page) |
12 October 2013 | Accounts for a dormant company made up to 12 January 2013 (2 pages) |
4 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (3 pages) |
5 March 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (3 pages) |
5 March 2012 | Director's details changed for Mr Richard Enzmann-Horvath on 5 January 2012 (2 pages) |
5 March 2012 | Director's details changed for Mr Richard Enzmann-Horvath on 5 January 2012 (2 pages) |
6 February 2012 | Previous accounting period shortened from 31 January 2012 to 12 January 2012 (1 page) |
6 February 2012 | Accounts for a dormant company made up to 12 January 2012 (2 pages) |
23 November 2011 | Registered office address changed from 7 Queen's Gardens Aberdeen AB15 4YD Scotland on 23 November 2011 (1 page) |
12 January 2011 | Incorporation
|