Edinburgh
Midlothian
EH3 6RE
Scotland
Director Name | Mr Luke Thomas Peter James Burgess |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 2011(4 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 03 November 2015) |
Role | Web Designer / Developer |
Country of Residence | Scotland |
Correspondence Address | 56/1 Cumberland St Edinburgh Midlothian EH3 6RE Scotland |
Registered Address | 56/1 Cumberland St Edinburgh Midlothian EH3 6RE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
1 at £1 | Leigh Hazzard 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,517 |
Cash | £61 |
Current Liabilities | £6,549 |
Latest Accounts | 31 August 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
3 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 July 2015 | Application to strike the company off the register (3 pages) |
3 July 2015 | Application to strike the company off the register (3 pages) |
5 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-05
|
5 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-05
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
15 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
27 November 2013 | Registered office address changed from 37a/6 Thistle St Edinburgh Midlothian EH2 1DY Scotland on 27 November 2013 (1 page) |
27 November 2013 | Registered office address changed from 37a/6 Thistle St Edinburgh Midlothian EH2 1DY Scotland on 27 November 2013 (1 page) |
19 May 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (3 pages) |
19 May 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (3 pages) |
12 May 2013 | Registered office address changed from 37a/6 Thistle Street Edinburgh EH2 1DY Scotland on 12 May 2013 (1 page) |
12 May 2013 | Registered office address changed from 37a/6 Thistle Street Edinburgh EH2 1DY Scotland on 12 May 2013 (1 page) |
21 December 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
6 December 2012 | Previous accounting period extended from 31 March 2012 to 31 August 2012 (1 page) |
6 December 2012 | Previous accounting period extended from 31 March 2012 to 31 August 2012 (1 page) |
18 November 2012 | Director's details changed for Mr Luke Thomas Peter James Burgess on 18 November 2012 (2 pages) |
18 November 2012 | Director's details changed for Ms Leigh Hazzard on 18 November 2012 (2 pages) |
18 November 2012 | Director's details changed for Mr Luke Thomas Peter James Burgess on 18 November 2012 (2 pages) |
18 November 2012 | Registered office address changed from C/O One Accounting Ltd Westpoint, 4 Redheughs Rigg South Gyle Edinburgh EH12 9DQ Scotland on 18 November 2012 (1 page) |
18 November 2012 | Registered office address changed from C/O One Accounting Ltd Westpoint, 4 Redheughs Rigg South Gyle Edinburgh EH12 9DQ Scotland on 18 November 2012 (1 page) |
18 November 2012 | Director's details changed for Ms Leigh Hazzard on 18 November 2012 (2 pages) |
21 May 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
25 July 2011 | Appointment of Mr Luke Thomas Peter James Burgess as a director (2 pages) |
25 July 2011 | Appointment of Mr Luke Thomas Peter James Burgess as a director (2 pages) |
24 March 2011 | Incorporation
|
24 March 2011 | Incorporation
|