Edinburgh
EH6 7AE
Scotland
Secretary Name | Adam Edward Purvis |
---|---|
Status | Closed |
Appointed | 15 February 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 93 Constitution Street Edinburgh EH6 7AE Scotland |
Director Name | Miss Zoi Kantounatou |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | Greek |
Status | Closed |
Appointed | 05 May 2015(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 02 April 2019) |
Role | Business Manager |
Country of Residence | Scotland |
Correspondence Address | 93 Constitution Street Edinburgh EH6 7AE Scotland |
Director Name | Mr Bruce Macready Walker |
---|---|
Date of Birth | June 1994 (Born 29 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 May 2017(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 02 April 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Rutland Court Edinburgh Midlothian EH3 8EY Scotland |
Director Name | Mr John Alex Scott-Tonge |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2011(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 February 2015) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 28 Pilrig Street Edinburgh EH6 5AJ Scotland |
Director Name | Miss Ilana Ruth Wetzler |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2013(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 February 2017) |
Role | Facilitator And Social Entrepreneur |
Country of Residence | Scotland |
Correspondence Address | 93 Constitution Street Edinburgh EH6 7AE Scotland |
Website | www.power-of-youth.org |
---|
Registered Address | 1 Rutland Court Edinburgh Midlothian EH3 8EY Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£638 |
Cash | £16,803 |
Current Liabilities | £24,122 |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
2 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2019 | Application to strike the company off the register (4 pages) |
15 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
28 September 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
8 May 2017 | Appointment of Mr Bruce Macready Walker as a director on 5 May 2017 (2 pages) |
8 May 2017 | Appointment of Mr Bruce Macready Walker as a director on 5 May 2017 (2 pages) |
24 February 2017 | Confirmation statement made on 15 February 2017 with updates (4 pages) |
24 February 2017 | Termination of appointment of Ilana Ruth Wetzler as a director on 20 February 2017 (1 page) |
24 February 2017 | Termination of appointment of Ilana Ruth Wetzler as a director on 20 February 2017 (1 page) |
24 February 2017 | Confirmation statement made on 15 February 2017 with updates (4 pages) |
6 July 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
6 July 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
26 February 2016 | Annual return made up to 15 February 2016 no member list (5 pages) |
26 February 2016 | Director's details changed for Mr Adam Edward Purvis on 26 February 2016 (2 pages) |
26 February 2016 | Secretary's details changed for Adam Edward Purvis on 26 February 2016 (1 page) |
26 February 2016 | Director's details changed for Miss Zoi Kantounatou on 26 February 2016 (2 pages) |
26 February 2016 | Secretary's details changed for Adam Edward Purvis on 26 February 2016 (1 page) |
26 February 2016 | Director's details changed for Miss Zoi Kantounatou on 26 February 2016 (2 pages) |
26 February 2016 | Director's details changed for Miss Ilana Ruth Wetzler on 26 February 2016 (2 pages) |
26 February 2016 | Director's details changed for Miss Ilana Ruth Wetzler on 26 February 2016 (2 pages) |
26 February 2016 | Director's details changed for Mr Adam Edward Purvis on 26 February 2016 (2 pages) |
26 February 2016 | Annual return made up to 15 February 2016 no member list (5 pages) |
14 September 2015 | Resolutions
|
14 September 2015 | Resolutions
|
11 May 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
11 May 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
5 May 2015 | Appointment of Miss Zoi Kantounatou as a director on 5 May 2015 (2 pages) |
5 May 2015 | Appointment of Miss Zoi Kantounatou as a director on 5 May 2015 (2 pages) |
5 May 2015 | Appointment of Miss Zoi Kantounatou as a director on 5 May 2015 (2 pages) |
13 March 2015 | Annual return made up to 15 February 2015 no member list (4 pages) |
13 March 2015 | Annual return made up to 15 February 2015 no member list (4 pages) |
11 February 2015 | Termination of appointment of John Alex Scott-Tonge as a director on 1 February 2015 (1 page) |
11 February 2015 | Termination of appointment of John Alex Scott-Tonge as a director on 1 February 2015 (1 page) |
11 February 2015 | Termination of appointment of John Alex Scott-Tonge as a director on 1 February 2015 (1 page) |
21 May 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
21 May 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
10 March 2014 | Annual return made up to 15 February 2014 no member list (5 pages) |
10 March 2014 | Annual return made up to 15 February 2014 no member list (5 pages) |
19 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
19 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
9 September 2013 | Appointment of Miss Ilana Ruth Wetzler as a director (2 pages) |
9 September 2013 | Appointment of Miss Ilana Ruth Wetzler as a director (2 pages) |
30 August 2013 | Resolutions
|
30 August 2013 | Resolutions
|
28 February 2013 | Director's details changed for Mr John Alex Scott-Tonge on 1 February 2013 (2 pages) |
28 February 2013 | Director's details changed for Mr John Alex Scott-Tonge on 1 February 2013 (2 pages) |
28 February 2013 | Annual return made up to 15 February 2013 no member list (4 pages) |
28 February 2013 | Director's details changed for Mr John Alex Scott-Tonge on 1 February 2013 (2 pages) |
28 February 2013 | Annual return made up to 15 February 2013 no member list (4 pages) |
12 November 2012 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
12 November 2012 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
20 February 2012 | Annual return made up to 15 February 2012 no member list (4 pages) |
20 February 2012 | Annual return made up to 15 February 2012 no member list (4 pages) |
24 November 2011 | Registered office address changed from 4/2 Northumberland Place Edinburgh EH3 6LQ on 24 November 2011 (1 page) |
24 November 2011 | Registered office address changed from 4/2 Northumberland Place Edinburgh EH3 6LQ on 24 November 2011 (1 page) |
5 April 2011 | Appointment of Mr John Alex Scott-Tonge as a director (2 pages) |
5 April 2011 | Appointment of Mr John Alex Scott-Tonge as a director (2 pages) |
15 February 2011 | Incorporation
|
15 February 2011 | Incorporation
|