Bo'Ness
EH51 9DQ
Scotland
Secretary Name | Charles Miller |
---|---|
Status | Resigned |
Appointed | 25 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Tarmachan Drive Tarmachan Drive Dunfermline KY11 8JF Scotland |
Website | easycompliance.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0800 0463271 |
Telephone region | Freephone |
Registered Address | 78 Shore Edinburgh Lothian EH6 6RG Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
1 at £1 | Gavin William Miller 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £19,747 |
Cash | £10,655 |
Current Liabilities | £24,963 |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 July 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 April 2019 | Compulsory strike-off action has been suspended (1 page) |
26 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
1 June 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
1 June 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
7 April 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
8 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
30 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
29 March 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2015 | Registered office address changed from 35 William Street Edinburgh EH3 7LW to 78 Shore Edinburgh Lothian EH6 6RG on 31 July 2015 (1 page) |
31 July 2015 | Registered office address changed from 35 William Street Edinburgh EH3 7LW to 78 Shore Edinburgh Lothian EH6 6RG on 31 July 2015 (1 page) |
2 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
4 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
3 February 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 February 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
10 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (3 pages) |
10 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (3 pages) |
25 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
25 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (3 pages) |
20 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (3 pages) |
10 April 2012 | Termination of appointment of Charles Miller as a secretary (1 page) |
10 April 2012 | Termination of appointment of Charles Miller as a secretary (1 page) |
25 March 2011 | Incorporation (21 pages) |
25 March 2011 | Incorporation (21 pages) |