Edinburgh
EH7 5JT
Scotland
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2011(same day as company formation) |
Correspondence Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Website | www.challengescapital.com/ |
---|---|
Telephone | 0131 2259549 |
Telephone region | Edinburgh |
Registered Address | 7 Montgomery Street Lane Edinburgh EH7 5JT Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith Walk |
Address Matches | 9 other UK companies use this postal address |
2 at £1 | Eoghan James Mackie 100.00% Ordinary |
---|
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
17 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
23 September 2019 | Application to strike the company off the register (3 pages) |
4 September 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
25 February 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
27 August 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
26 February 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
20 September 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
20 September 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
20 June 2017 | Registered office address changed from C/O 2nd Floor, Scvo 23 Lauriston Street Edinburgh EH3 9DQ Scotland to 7 Montgomery Street Lane Edinburgh EH7 5JT on 20 June 2017 (1 page) |
20 June 2017 | Registered office address changed from C/O 2nd Floor, Scvo 23 Lauriston Street Edinburgh EH3 9DQ Scotland to 7 Montgomery Street Lane Edinburgh EH7 5JT on 20 June 2017 (1 page) |
28 February 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 July 2016 | Registered office address changed from 25 Palmerston Place Edinburgh EH12 5AP Scotland to C/O 2nd Floor, Scvo 23 Lauriston Street Edinburgh EH3 9DQ on 7 July 2016 (1 page) |
7 July 2016 | Registered office address changed from 25 Palmerston Place Edinburgh EH12 5AP Scotland to C/O 2nd Floor, Scvo 23 Lauriston Street Edinburgh EH3 9DQ on 7 July 2016 (1 page) |
11 May 2016 | Director's details changed for Mr Eoghan James Mackie on 1 September 2015 (2 pages) |
11 May 2016 | Director's details changed for Mr Eoghan James Mackie on 1 September 2015 (2 pages) |
11 May 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 September 2015 | Registered office address changed from 54 Manor Place Edinburgh EH3 7EH to 25 Palmerston Place Edinburgh EH12 5AP on 1 September 2015 (1 page) |
1 September 2015 | Registered office address changed from 54 Manor Place Edinburgh EH3 7EH to 25 Palmerston Place Edinburgh EH12 5AP on 1 September 2015 (1 page) |
1 September 2015 | Registered office address changed from 54 Manor Place Edinburgh EH3 7EH to 25 Palmerston Place Edinburgh EH12 5AP on 1 September 2015 (1 page) |
12 May 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
20 March 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 March 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
25 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
18 April 2013 | Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
18 April 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (3 pages) |
18 April 2013 | Previous accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
18 April 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (3 pages) |
22 May 2012 | Accounts for a dormant company made up to 29 February 2012 (7 pages) |
22 May 2012 | Accounts for a dormant company made up to 29 February 2012 (7 pages) |
12 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Termination of appointment of Mbm Secretarial Services Limited as a secretary (1 page) |
12 March 2012 | Termination of appointment of Mbm Secretarial Services Limited as a secretary (1 page) |
12 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (4 pages) |
25 October 2011 | Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages) |
25 October 2011 | Secretary's details changed for Mbm Secretarial Services Limited on 24 October 2011 (2 pages) |
25 February 2011 | Incorporation (23 pages) |
25 February 2011 | Incorporation (23 pages) |