Edinburgh
Midlothian
EH2 4HQ
Scotland
Director Name | Mr Douglas Andrew Kilpatrick |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 March 2013) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 21 York Place Edinburgh EH1 3EN Scotland |
Registered Address | 21 York Place Edinburgh EH1 3EN 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 |
5 November 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 November 2015 | Final Gazette dissolved following liquidation (1 page) |
5 August 2015 | Order of court for early dissolution (1 page) |
5 August 2015 | Order of court for early dissolution (1 page) |
17 April 2013 | Termination of appointment of Douglas Kilpatrick as a director (2 pages) |
17 April 2013 | Termination of appointment of Douglas Kilpatrick as a director (2 pages) |
2 April 2013 | Notice of winding up order (1 page) |
2 April 2013 | Registered office address changed from 44 Charlotte Square Edinburgh EH2 4HQ United Kingdom on 2 April 2013 (2 pages) |
2 April 2013 | Notice of winding up order (1 page) |
2 April 2013 | Registered office address changed from 44 Charlotte Square Edinburgh EH2 4HQ United Kingdom on 2 April 2013 (2 pages) |
2 April 2013 | Court order notice of winding up (1 page) |
2 April 2013 | Court order notice of winding up (1 page) |
2 April 2013 | Registered office address changed from 44 Charlotte Square Edinburgh EH2 4HQ United Kingdom on 2 April 2013 (2 pages) |
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) |
23 February 2013 | Compulsory strike-off action has been suspended (1 page) |
23 February 2013 | Compulsory strike-off action has been suspended (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
|