Edinburgh
EH12 5HD
Scotland
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Website | arcusconsulting.co.uk |
---|---|
Telephone | 01904 715470 |
Telephone region | York |
Registered Address | Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
40k at £1 | Mlss LTD Sipp 100.00% Preference |
---|---|
1 at £1 | Alan Keegan 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £776 |
Cash | £10,000 |
Current Liabilities | £58,987 |
Latest Accounts | 29 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
14 June 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 March 2018 | Notice of final meeting of creditors (10 pages) |
20 June 2017 | Court order notice of winding up (1 page) |
20 June 2017 | Notice of winding up order (1 page) |
20 June 2017 | Registered office address changed from C/O Mclay, Mcalister & Mcgibbon Llp 145 st. Vincent Street Glasgow G2 5JF to Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on 20 June 2017 (2 pages) |
20 June 2017 | Court order notice of winding up (1 page) |
20 June 2017 | Notice of winding up order (1 page) |
20 June 2017 | Registered office address changed from C/O Mclay, Mcalister & Mcgibbon Llp 145 st. Vincent Street Glasgow G2 5JF to Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on 20 June 2017 (2 pages) |
21 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
18 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
27 February 2015 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
27 February 2015 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
26 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
29 July 2014 | Memorandum and Articles of Association (26 pages) |
29 July 2014 | Memorandum and Articles of Association (26 pages) |
18 June 2014 | Statement of capital following an allotment of shares on 21 May 2014
|
18 June 2014 | Resolutions
|
18 June 2014 | Statement of capital following an allotment of shares on 21 May 2014
|
18 June 2014 | Resolutions
|
20 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders (3 pages) |
20 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders (3 pages) |
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
17 April 2013 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
17 April 2013 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
26 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (3 pages) |
26 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (3 pages) |
19 March 2012 | Registered office address changed from 145 St Vincent Street Glasgow Glasgow G2 5JF United Kingdom on 19 March 2012 (1 page) |
19 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (3 pages) |
19 March 2012 | Registered office address changed from 145 St Vincent Street Glasgow Glasgow G2 5JF United Kingdom on 19 March 2012 (1 page) |
19 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (3 pages) |
17 February 2011 | Appointment of Mr Alan Douglan Keegan as a director (2 pages) |
17 February 2011 | Appointment of Mr Alan Douglan Keegan as a director (2 pages) |
15 February 2011 | Incorporation (20 pages) |
15 February 2011 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
15 February 2011 | Incorporation (20 pages) |
15 February 2011 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |