Edinburgh
EH8 7PU
Scotland
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | www.wgallagherstonemasons.co.uk |
---|
Registered Address | Third Floor West Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Year | 2013 |
---|---|
Net Worth | -£9,208 |
Cash | £3,928 |
Current Liabilities | £43,736 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 March 2016 | Final Gazette dissolved following liquidation (1 page) |
8 December 2015 | Notice of final meeting of creditors (2 pages) |
30 July 2015 | Registered office address changed from 32 Northfield Crescent Edinburgh EH8 7PU to Third Floor West Edinburgh Quay 2 139 Fountainbridge Edinburgh EH3 9QG on 30 July 2015 (2 pages) |
29 July 2015 | Court order notice of winding up (1 page) |
29 July 2015 | Notice of winding up order (1 page) |
26 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2015 | Voluntary strike-off action has been suspended (1 page) |
12 June 2015 | Application to strike the company off the register (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 June 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
5 March 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 October 2013 | Amended accounts made up to 31 March 2012 (14 pages) |
25 September 2013 | Registered office address changed from 119 Montgomery Street Edinburgh Midlothian EH7 5EX Scotland on 25 September 2013 (1 page) |
9 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (3 pages) |
5 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 May 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (3 pages) |
31 March 2011 | Appointment of William Gallacher as a director (3 pages) |
15 March 2011 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
15 March 2011 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
15 March 2011 | Termination of appointment of Peter Trainer as a director (2 pages) |
10 March 2011 | Incorporation (24 pages) |