Edinburgh
EH1 3HP
Scotland
Director Name | Mr Alistair James Lang |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Kinburn Castle Double Dykes Road St Andrews Fife KY16 9DR Scotland |
Director Name | Mrs Jacqueline Alison Rose |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 23 May 2012(1 year, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 12 December 2012) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Kinburn Castle Double Dykes Road St Andrews Fife KY16 9DR Scotland |
Secretary Name | Murray Donald Drummond Cook Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2011(same day as company formation) |
Correspondence Address | Kinburn Castle Double Dykes Road St Andrews Fife KY16 9DR Scotland |
Registered Address | 29 York Place Edinburgh EH1 3HP Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Yodi Holdings Limited 100.00% Ordinary |
---|
Latest Accounts | 30 April 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
1 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2014 | Compulsory strike-off action has been suspended (1 page) |
9 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders Statement of capital on 2013-05-16
|
16 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders Statement of capital on 2013-05-16
|
12 March 2013 | Termination of appointment of Murray Donald Drummond Cook Llp as a secretary on 1 March 2013 (1 page) |
12 March 2013 | Termination of appointment of Murray Donald Drummond Cook Llp as a secretary on 1 March 2013 (1 page) |
6 March 2013 | Registered office address changed from Kinburn Castle Double Dykes Road St Andrews Fife KY16 9DR on 6 March 2013 (1 page) |
6 March 2013 | Registered office address changed from Kinburn Castle Double Dykes Road St Andrews Fife KY16 9DR on 6 March 2013 (1 page) |
22 January 2013 | Termination of appointment of Jacqueline Alison Rose as a director on 12 December 2012 (2 pages) |
27 December 2012 | Accounts made up to 30 April 2012 (2 pages) |
28 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Appointment of Ms Jacqueline Alison Rose as a director on 23 May 2012 (2 pages) |
24 May 2012 | Termination of appointment of Alistair James Lang as a director on 23 May 2012 (1 page) |
24 May 2012 | Company name changed eternagen renewable investments LIMITED\certificate issued on 24/05/12
|
24 May 2012 | Appointment of Mr Stephen Hamilton as a director on 23 May 2012 (2 pages) |
24 May 2012 | Resolutions
|
9 May 2011 | Company name changed kinburn (152) LIMITED\certificate issued on 09/05/11
|
9 May 2011 | Resolutions
|
6 April 2011 | Incorporation
|