Edinburgh
EH10 7HE
Scotland
Secretary Name | Mrs Pauline McAvoy |
---|---|
Status | Current |
Appointed | 16 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 197 King Street Aberdeen AB24 5AH Scotland |
Director Name | Mr Stephen David Hemmings |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Park Road Moseley Birmingham West Midlands B13 8AB |
Telephone | 0131 3464600 |
---|---|
Telephone region | Edinburgh |
Registered Address | 197 King Street Aberdeen AB24 5AH Scotland |
---|---|
Constituency | Aberdeen North |
Ward | George St/Harbour |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Pauline Susan Anne Mcavoy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,110 |
Cash | £4,646 |
Current Liabilities | £19,570 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 30 March 2025 (10 months, 4 weeks from now) |
25 August 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
9 April 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
8 January 2020 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
10 September 2019 | Confirmation statement made on 16 March 2019 with no updates (2 pages) |
10 September 2019 | Administrative restoration application (3 pages) |
20 August 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
1 May 2018 | Registered office address changed from 230 Dalry Road Edinburgh EH11 2ES to 197 King Street Aberdeen AB24 5AH on 1 May 2018 (1 page) |
1 April 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
12 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
12 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
4 April 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
20 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
16 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 May 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
7 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
1 May 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 December 2013 | Registered office address changed from 9 Ainslie Place Edinburgh Midlothian EH3 6AT Scotland on 17 December 2013 (1 page) |
17 December 2013 | Registered office address changed from 9 Ainslie Place Edinburgh Midlothian EH3 6AT Scotland on 17 December 2013 (1 page) |
8 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
16 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
16 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
17 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (3 pages) |
17 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (3 pages) |
20 June 2011 | Appointment of Mrs Pauline Susan Anne Mcavoy as a director (2 pages) |
20 June 2011 | Appointment of Mrs Pauline Mcavoy as a secretary (1 page) |
20 June 2011 | Appointment of Mrs Pauline Susan Anne Mcavoy as a director (2 pages) |
20 June 2011 | Appointment of Mrs Pauline Mcavoy as a secretary (1 page) |
16 March 2011 | Incorporation (28 pages) |
16 March 2011 | Termination of appointment of Stephen Hemmings as a director (1 page) |
16 March 2011 | Termination of appointment of Stephen Hemmings as a director (1 page) |
16 March 2011 | Incorporation (28 pages) |