Edinburgh
EH2 4HQ
Scotland
Director Name | Mr James Robert Tullis |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Charlotte Square Edinburgh Midlothian EH2 4HQ Scotland |
Registered Address | 44 Charlotte Square Edinburgh EH2 4HQ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Douglas Kilpatrick 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 29 February |
28 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2014 | Compulsory strike-off action has been suspended (1 page) |
23 January 2014 | Compulsory strike-off action has been suspended (1 page) |
6 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders Statement of capital on 2013-03-01
|
1 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders Statement of capital on 2013-03-01
|
1 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2012 | Registered office address changed from 42 Charlotte Square Edinburgh Midlothian EH2 4HQ on 22 October 2012 (1 page) |
22 October 2012 | Registered office address changed from 42 Charlotte Square Edinburgh Midlothian EH2 4HQ on 22 October 2012 (1 page) |
12 June 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (3 pages) |
12 June 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (3 pages) |
30 January 2012 | Appointment of Mr Douglas Andrew Kilpatrick as a director (2 pages) |
30 January 2012 | Termination of appointment of James Tullis as a director (1 page) |
30 January 2012 | Termination of appointment of James Tullis as a director (1 page) |
30 January 2012 | Appointment of Mr Douglas Andrew Kilpatrick as a director (2 pages) |
24 February 2011 | Incorporation
|
24 February 2011 | Incorporation
|