Armadale
Bathgate
EH48 2TA
Scotland
Registered Address | Johnstone Carmichael Llp 7-11 Melville Street Edinburgh Midlothian EH3 7PE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Year | 2013 |
---|---|
Net Worth | -£6,196 |
Cash | £14,053 |
Current Liabilities | £28,833 |
Latest Accounts | 28 February 2014 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
18 August 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 August 2017 | Final Gazette dissolved following liquidation (1 page) |
18 May 2017 | Notice of final meeting of creditors (3 pages) |
18 May 2017 | Notice of final meeting of creditors (3 pages) |
9 December 2015 | Registered office address changed from 11 Willow House Newhouse Business Park Grangemouth Scotland FK3 8LL to 7-11 Melville Street Edinburgh Midlothian EH3 7PE on 9 December 2015 (2 pages) |
9 December 2015 | Registered office address changed from 11 Willow House Newhouse Business Park Grangemouth Scotland FK3 8LL to 7-11 Melville Street Edinburgh Midlothian EH3 7PE on 9 December 2015 (2 pages) |
9 December 2015 | Registered office address changed from 11 Willow House Newhouse Business Park Grangemouth Scotland FK3 8LL to 7-11 Melville Street Edinburgh Midlothian EH3 7PE on 9 December 2015 (2 pages) |
6 November 2015 | Court order notice of winding up (1 page) |
6 November 2015 | Notice of winding up order (1 page) |
6 November 2015 | Court order notice of winding up (1 page) |
6 November 2015 | Notice of winding up order (1 page) |
31 July 2015 | Compulsory strike-off action has been suspended (1 page) |
31 July 2015 | Compulsory strike-off action has been suspended (1 page) |
19 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
6 June 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Registered office address changed from C/O C/O Broome Affinity Ltd Willow House Newhouse Business Park Newhouse Road Grangemouth FK3 8LL Scotland on 6 June 2014 (1 page) |
6 June 2014 | Registered office address changed from C/O C/O Broome Affinity Ltd Willow House Newhouse Business Park Newhouse Road Grangemouth FK3 8LL Scotland on 6 June 2014 (1 page) |
6 June 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Registered office address changed from C/O C/O Broome Affinity Ltd Willow House Newhouse Business Park Newhouse Road Grangemouth FK3 8LL Scotland on 6 June 2014 (1 page) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
4 April 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (3 pages) |
4 April 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (3 pages) |
20 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
20 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
2 April 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (3 pages) |
22 February 2011 | Incorporation (22 pages) |
22 February 2011 | Incorporation (22 pages) |