Edinburgh
EH10 4BF
Scotland
Director Name | Christopher Black |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit F20 Faraday Street Dryburgh Industrial Estate Dundee DD2 3QQ Scotland |
Registered Address | Unit 86 44-46 Morningside Road Edinburgh EH10 4BF Scotland |
---|---|
Constituency | Edinburgh South |
Ward | Meadows/Morningside |
100 at £1 | Tahir Rashid 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£16,650 |
Cash | £26,240 |
Current Liabilities | £33,052 |
Latest Accounts | 28 February 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
13 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
21 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 November 2014 | Application to strike the company off the register (3 pages) |
6 November 2014 | Application to strike the company off the register (3 pages) |
7 May 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
25 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
25 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
5 November 2013 | Registered office address changed from Unit F20 Faraday Street Dryburgh Industrial Estate Dundee DD2 3QQ Scotland on 5 November 2013 (1 page) |
5 November 2013 | Registered office address changed from Unit F20 Faraday Street Dryburgh Industrial Estate Dundee DD2 3QQ Scotland on 5 November 2013 (1 page) |
5 November 2013 | Registered office address changed from Unit F20 Faraday Street Dryburgh Industrial Estate Dundee DD2 3QQ Scotland on 5 November 2013 (1 page) |
9 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
9 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
15 March 2013 | Statement of capital following an allotment of shares on 1 March 2013
|
15 March 2013 | Statement of capital following an allotment of shares on 1 March 2013
|
15 March 2013 | Statement of capital following an allotment of shares on 1 March 2013
|
19 December 2012 | Termination of appointment of Christopher Black as a director on 11 December 2012 (1 page) |
19 December 2012 | Termination of appointment of Christopher Black as a director on 11 December 2012 (1 page) |
28 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
28 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
28 March 2012 | Registered office address changed from Unit G6 Faraday Business Centre Faraday Street Dundee Angus DD2 3QQ on 28 March 2012 (1 page) |
28 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (3 pages) |
28 March 2012 | Registered office address changed from Unit G6 Faraday Business Centre Faraday Street Dundee Angus DD2 3QQ on 28 March 2012 (1 page) |
28 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (3 pages) |
28 March 2012 | Registered office address changed from Unit F20 Faraday Street Dryburgh Industrial Estate Dundee DD2 3QQ Scotland on 28 March 2012 (1 page) |
28 March 2012 | Registered office address changed from Unit F20 Faraday Street Dryburgh Industrial Estate Dundee DD2 3QQ Scotland on 28 March 2012 (1 page) |
2 August 2011 | Registered office address changed from 221 Clepington Road Dundee DD3 7SZ Scotland on 2 August 2011 (2 pages) |
2 August 2011 | Registered office address changed from 221 Clepington Road Dundee DD3 7SZ Scotland on 2 August 2011 (2 pages) |
2 August 2011 | Registered office address changed from 221 Clepington Road Dundee DD3 7SZ Scotland on 2 August 2011 (2 pages) |
28 February 2011 | Incorporation (33 pages) |
28 February 2011 | Incorporation (33 pages) |