Upper Largo
Leven
Fife
KY8 6EQ
Scotland
Director Name | Mr Brian Andrew Lang |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 2011(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Carlton Terrace Edinburgh EH7 5DD Scotland |
Director Name | Mr Peter Julian Lederer |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Great Stuart Street Edinburgh EH3 7TN Scotland |
Registered Address | 56 Palmerston Place Edinburgh EH12 5AY Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
Year | 2014 |
---|---|
Net Worth | £402 |
Cash | £5,044 |
Current Liabilities | £4,642 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 May 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
22 May 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
26 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2014 | Annual return made up to 17 March 2014 no member list (4 pages) |
25 April 2014 | Annual return made up to 17 March 2014 no member list (4 pages) |
4 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2013 | Annual return made up to 17 March 2013 no member list (4 pages) |
4 June 2013 | Annual return made up to 17 March 2013 no member list (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
25 April 2012 | Annual return made up to 17 March 2012 no member list (4 pages) |
25 April 2012 | Annual return made up to 17 March 2012 no member list (4 pages) |
18 May 2011 | Director's details changed for Mr John Stephen Carter on 18 May 2011 (2 pages) |
18 May 2011 | Director's details changed for Mr Brian Andrew Lang on 18 May 2011 (2 pages) |
18 May 2011 | Director's details changed for Mr John Stephen Carter on 18 May 2011 (2 pages) |
18 May 2011 | Director's details changed for Mr Peter Julian Lederer on 18 May 2011 (2 pages) |
18 May 2011 | Director's details changed for Mr Peter Julian Lederer on 18 May 2011 (2 pages) |
18 May 2011 | Director's details changed for Mr John Stephen Carter on 18 May 2011 (2 pages) |
18 May 2011 | Director's details changed for Mr John Stephen Carter on 18 May 2011 (2 pages) |
18 May 2011 | Director's details changed for Mr Brian Andrew Lang on 18 May 2011 (2 pages) |
17 March 2011 | Incorporation (32 pages) |
17 March 2011 | Incorporation (32 pages) |