Edinburgh
Midlothian
EH3 9GL
Scotland
Director Name | Morton Fraser Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2011(same day as company formation) |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2011(same day as company formation) |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland |
Registered Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Meadows/Morningside |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Morton Fraser Directors LTD 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
3 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 October 2015 | Compulsory strike-off action has been suspended (1 page) |
31 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2015 | Annual return made up to 23 March 2013 with a full list of shareholders Statement of capital on 2015-04-20
|
28 October 2014 | Compulsory strike-off action has been suspended (1 page) |
26 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2014 | Termination of appointment of Morton Fraser Directors Limited as a director (1 page) |
24 June 2014 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary (1 page) |
1 February 2014 | Compulsory strike-off action has been suspended (1 page) |
27 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2013 | Compulsory strike-off action has been suspended (1 page) |
29 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders Statement of capital on 2012-04-23
|
19 April 2011 | Termination of appointment of Austin Flynn as a director (2 pages) |
15 April 2011 | Company name changed lister square (no.37) LIMITED\certificate issued on 15/04/11
|
15 April 2011 | Resolutions
|
23 March 2011 | Incorporation (50 pages) |