Aberlady
East Lothian
EH32 0PR
Scotland
Director Name | Martin Wishart |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Craigielaw Park Aberlady East Lothian EH32 0PR Scotland |
Secretary Name | Cecile Monique Wishart |
---|---|
Status | Closed |
Appointed | 05 April 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Craigielaw Park Aberlady East Lothian EH32 0PR Scotland |
Director Name | Mr Paul Louden Tamburrini |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2011(7 months, 3 weeks after company formation) |
Appointment Duration | 5 years (resigned 14 December 2016) |
Role | Chef |
Country of Residence | Scotland |
Correspondence Address | 14 Rutland Square Edinburgh EH1 2BD Scotland |
Registered Address | 14 Rutland Square Edinburgh EH1 2BD Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £424,356 |
Cash | £198,503 |
Current Liabilities | £220,393 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
21 November 2023 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
14 November 2023 | Application to strike the company off the register (3 pages) |
12 September 2023 | Confirmation statement made on 31 August 2023 with no updates (3 pages) |
1 September 2023 | Secretary's details changed for Cecile Monique Wishart on 1 September 2023 (1 page) |
1 September 2023 | Director's details changed for Cecile Monique Wishart on 1 September 2023 (2 pages) |
1 September 2023 | Director's details changed for Martin Wishart on 1 September 2023 (2 pages) |
1 September 2023 | Change of details for Mr Martin Wishart as a person with significant control on 1 September 2023 (2 pages) |
1 September 2023 | Change of details for Mrs Cecile Wishart as a person with significant control on 1 September 2023 (2 pages) |
26 January 2023 | Unaudited abridged accounts made up to 30 June 2022 (7 pages) |
9 September 2022 | Confirmation statement made on 31 August 2022 with no updates (3 pages) |
18 January 2022 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
31 August 2021 | Confirmation statement made on 31 August 2021 with updates (4 pages) |
25 June 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
16 September 2020 | Confirmation statement made on 31 August 2020 with updates (5 pages) |
30 June 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
6 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
9 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
29 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (8 pages) |
18 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
13 February 2018 | Secretary's details changed for Cecile Monique Wishart on 12 February 2018 (1 page) |
12 February 2018 | Director's details changed for Martin Wishart on 12 February 2018 (2 pages) |
12 February 2018 | Director's details changed for Cecile Monique Wishart on 12 February 2018 (2 pages) |
12 February 2018 | Director's details changed for Martin Wishart on 12 February 2018 (2 pages) |
13 November 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
13 November 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
6 April 2017 | Confirmation statement made on 5 April 2017 with updates (7 pages) |
6 April 2017 | Confirmation statement made on 5 April 2017 with updates (7 pages) |
24 January 2017 | Cancellation of shares. Statement of capital on 14 December 2016
|
24 January 2017 | Cancellation of shares. Statement of capital on 14 December 2016
|
16 January 2017 | Resolutions
|
16 January 2017 | Resolutions
|
16 January 2017 | Purchase of own shares. (3 pages) |
16 January 2017 | Purchase of own shares. (3 pages) |
4 January 2017 | Termination of appointment of Paul Tamburrini as a director on 14 December 2016 (2 pages) |
4 January 2017 | Termination of appointment of Paul Tamburrini as a director on 14 December 2016 (2 pages) |
25 October 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
25 October 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
27 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
15 October 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
15 October 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
13 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
31 December 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
14 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
1 November 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
1 November 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
10 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (6 pages) |
10 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (6 pages) |
10 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
26 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (6 pages) |
26 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (6 pages) |
26 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (6 pages) |
28 February 2012 | Current accounting period extended from 30 April 2012 to 30 June 2012 (3 pages) |
28 February 2012 | Current accounting period extended from 30 April 2012 to 30 June 2012 (3 pages) |
6 December 2011 | Statement of capital following an allotment of shares on 22 November 2011
|
6 December 2011 | Appointment of Paul Tamburrini as a director (3 pages) |
6 December 2011 | Appointment of Paul Tamburrini as a director (3 pages) |
6 December 2011 | Statement of capital following an allotment of shares on 22 November 2011
|
6 December 2011 | Resolutions
|
6 December 2011 | Resolutions
|
5 April 2011 | Incorporation (34 pages) |
5 April 2011 | Incorporation (34 pages) |