Archerfield Estate
Dirleton
East Lothian
EH39 5HT
Scotland
Secretary Name | Jane Hogg |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 January 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 The Village Archerfield Estate Dirleton East Lothian EH39 5HT Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Mr Philip John Hogg |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 26 The Village Archerfield Estate Dirleton East Lothian EH39 5HT Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.feedbackengine.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01620 850449 |
Telephone region | North Berwick |
Registered Address | 2 Belford Road Edinburgh EH4 3BL Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Inverleith |
Address Matches | 9 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £13,359 |
Cash | £18,265 |
Current Liabilities | £20,564 |
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
6 March 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 December 2017 | Application to strike the company off the register (3 pages) |
7 December 2017 | Application to strike the company off the register (3 pages) |
23 November 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
23 November 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
7 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
14 October 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
14 October 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
23 March 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
12 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
12 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
17 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
17 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
4 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
3 March 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
3 March 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
30 August 2013 | Registered office address changed from C/O One Accounting 4 Redheughs Rigg South Gyle Edinburgh EH12 9DQ Scotland on 30 August 2013 (1 page) |
30 August 2013 | Registered office address changed from C/O One Accounting 4 Redheughs Rigg South Gyle Edinburgh EH12 9DQ Scotland on 30 August 2013 (1 page) |
27 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Sub-division of shares on 24 January 2013 (5 pages) |
29 January 2013 | Sub-division of shares on 24 January 2013 (5 pages) |
1 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
1 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
13 April 2012 | Current accounting period extended from 31 January 2012 to 30 June 2012 (1 page) |
13 April 2012 | Termination of appointment of Philip Hogg as a director (1 page) |
13 April 2012 | Current accounting period extended from 31 January 2012 to 30 June 2012 (1 page) |
13 April 2012 | Termination of appointment of Philip Hogg as a director (1 page) |
5 April 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (5 pages) |
10 October 2011 | Registered office address changed from C/O Blair Cadell the Bond House 5 Breadalbane Street Edinburgh EH6 5JH Scotland on 10 October 2011 (1 page) |
10 October 2011 | Registered office address changed from C/O Blair Cadell the Bond House 5 Breadalbane Street Edinburgh EH6 5JH Scotland on 10 October 2011 (1 page) |
24 March 2011 | Registered office address changed from the Bond House Breadalbane Street Edinburgh EH6 5JH United Kingdom on 24 March 2011 (1 page) |
24 March 2011 | Registered office address changed from the Bond House Breadalbane Street Edinburgh EH6 5JH United Kingdom on 24 March 2011 (1 page) |
23 March 2011 | Appointment of Jane Linda Hogg as a director (3 pages) |
23 March 2011 | Appointment of Jane Hogg as a secretary (3 pages) |
23 March 2011 | Appointment of Philip John Hogg as a director (3 pages) |
23 March 2011 | Appointment of Jane Hogg as a secretary (3 pages) |
23 March 2011 | Appointment of Jane Linda Hogg as a director (3 pages) |
23 March 2011 | Appointment of Philip John Hogg as a director (3 pages) |
27 January 2011 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
27 January 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
27 January 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
27 January 2011 | Termination of appointment of Stephen George Mabbott as a director (2 pages) |
25 January 2011 | Incorporation (23 pages) |
25 January 2011 | Incorporation (23 pages) |