Edinburgh
EH9 1JT
Scotland
Director Name | David George Arthur Rowell |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 2011(same day as company formation) |
Role | It Security Engineer |
Country of Residence | Scotland |
Correspondence Address | 12/4 Ogilvie Terrace Edinburgh EH11 1NR Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 20/22 Torphichen Street Edinburgh Midlothian EH3 8JB Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
50 at £1 | David Rowell 50.00% Ordinary |
---|---|
50 at £1 | Francisco Diaz De Tuesta 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,746 |
Cash | £466 |
Current Liabilities | £2,212 |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
27 March 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
9 February 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
15 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
16 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
20 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
20 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
21 March 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
21 March 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
5 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Director's details changed for David George Arthur Rowell on 11 May 2012 (2 pages) |
5 February 2013 | Director's details changed for David George Arthur Rowell on 11 May 2012 (2 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
16 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
24 March 2011 | Appointment of David George Arthur Rowell as a director (3 pages) |
24 March 2011 | Appointment of David George Arthur Rowell as a director (3 pages) |
7 February 2011 | Appointment of Dr Francisco Diaz De Tuesta as a director (3 pages) |
7 February 2011 | Statement of capital following an allotment of shares on 24 January 2011
|
7 February 2011 | Appointment of Dr Francisco Diaz De Tuesta as a director (3 pages) |
7 February 2011 | Statement of capital following an allotment of shares on 24 January 2011
|
26 January 2011 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
26 January 2011 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
26 January 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
26 January 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
24 January 2011 | Incorporation (23 pages) |
24 January 2011 | Incorporation (23 pages) |