Edinburgh
EH12 5DS
Scotland
Director Name | Mr Allen Gregory Clark |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(same day as company formation) |
Role | Agent |
Country of Residence | Scotland |
Correspondence Address | 8/13 East Pilton Farm Rigg Edinburgh Midlothian EH5 2GD Scotland |
Secretary Name | Allen Gregory Clark |
---|---|
Status | Resigned |
Appointed | 01 February 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 8/13 East Pilton Farm Rigg Edinburgh Midlothian EH5 2GD Scotland |
Website | saloncafe.co.uk |
---|
Registered Address | 7 West Maitland Street Edinburgh EH12 5DS Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
1000 at £1 | Alison Lynn 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,786 |
Cash | £8,189 |
Current Liabilities | £2,493 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
11 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
28 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
1 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-01
|
1 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-01
|
1 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-01
|
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 February 2013 | Director's details changed for Alison Lynn on 1 February 2013 (2 pages) |
2 February 2013 | Director's details changed for Alison Lynn on 1 February 2013 (2 pages) |
2 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
2 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
2 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
2 February 2013 | Director's details changed for Alison Lynn on 1 February 2013 (2 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 September 2012 | Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page) |
26 September 2012 | Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page) |
18 April 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
18 April 2012 | Termination of appointment of Allen Clark as a secretary (1 page) |
18 April 2012 | Termination of appointment of Allen Clark as a secretary (1 page) |
18 April 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
18 April 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
1 September 2011 | Registered office address changed from Gac - Blue Square 272 Bath Street Glasgow G2 4JR on 1 September 2011 (2 pages) |
1 September 2011 | Registered office address changed from Gac - Blue Square 272 Bath Street Glasgow G2 4JR on 1 September 2011 (2 pages) |
1 September 2011 | Registered office address changed from Gac - Blue Square 272 Bath Street Glasgow G2 4JR on 1 September 2011 (2 pages) |
3 March 2011 | Appointment of Alison Lynn as a director (3 pages) |
3 March 2011 | Termination of appointment of Allen Clark as a director (2 pages) |
3 March 2011 | Appointment of Alison Lynn as a director (3 pages) |
3 March 2011 | Termination of appointment of Allen Clark as a director (2 pages) |
1 February 2011 | Incorporation
|
1 February 2011 | Incorporation
|