Edinburgh
EH3 9BA
Scotland
Director Name | Mr Samuel Taylor |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9BA Scotland |
Secretary Name | Mrd David Hughes |
---|---|
Status | Closed |
Appointed | 01 May 2015(4 years, 3 months after company formation) |
Appointment Duration | 1 year (closed 24 May 2016) |
Role | Company Director |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9BA Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2011(4 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 May 2015) |
Correspondence Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Website | www.creativeartsgallery.com/ |
---|---|
Email address | [email protected] |
Telephone | 0131 3467775 |
Telephone region | Edinburgh |
Registered Address | Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9BA Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Address Matches | Over 40 other UK companies use this postal address |
50k at £1 | Binnie Medforth LTD 100.00% Ordinary |
---|
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
24 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 February 2016 | Application to strike the company off the register (3 pages) |
29 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
6 July 2015 | Total exemption full accounts made up to 28 February 2015 (11 pages) |
5 May 2015 | Appointment of Mrd David Hughes as a secretary on 1 May 2015 (2 pages) |
5 May 2015 | Appointment of Mrd David Hughes as a secretary on 1 May 2015 (2 pages) |
1 May 2015 | Registered office address changed from 5Th Floor 125 Princes Street Edinburgh EH2 4AD to Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9BA on 1 May 2015 (1 page) |
1 May 2015 | Previous accounting period shortened from 31 March 2015 to 28 February 2015 (1 page) |
1 May 2015 | Termination of appointment of Mbm Secretarial Services Limited as a secretary on 1 May 2015 (1 page) |
1 May 2015 | Termination of appointment of Mbm Secretarial Services Limited as a secretary on 1 May 2015 (1 page) |
1 May 2015 | Registered office address changed from 5Th Floor 125 Princes Street Edinburgh EH2 4AD to Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9BA on 1 May 2015 (1 page) |
26 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
7 November 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
28 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
23 September 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 August 2012 | Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
13 June 2012 | Statement of capital following an allotment of shares on 20 February 2012
|
17 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
25 October 2011 | Director's details changed for Mrs Josephine Michelle Taylor on 24 October 2011 (2 pages) |
25 October 2011 | Director's details changed for Mr Samuel Taylor on 24 October 2011 (2 pages) |
25 October 2011 | Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages) |
24 October 2011 | Registered office address changed from 5Th Floor 7 Castle Street Edinburgh EH2 3AH United Kingdom on 24 October 2011 (1 page) |
4 February 2011 | Appointment of Mbm Secretarial Services Limited as a secretary (2 pages) |
24 January 2011 | Incorporation (23 pages) |