Edinburgh
EH12 9DQ
Scotland
Director Name | Julie Robertson |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2016(5 years after company formation) |
Appointment Duration | 5 years, 7 months (closed 21 December 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8 Craigmount Hill Edinburgh EH4 8DP Scotland |
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 6 Redheughs Rigg Edinburgh EH12 9DQ Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Drum Brae/Gyle |
Address Matches | 5 other UK companies use this postal address |
2 at £1 | David Robertson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £835 |
Cash | £14,697 |
Current Liabilities | £16,528 |
Latest Accounts | 31 August 2021 (2 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
21 December 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 October 2021 | First Gazette notice for voluntary strike-off (1 page) |
28 September 2021 | Application to strike the company off the register (1 page) |
27 September 2021 | Total exemption full accounts made up to 31 August 2021 (9 pages) |
24 September 2021 | Previous accounting period extended from 30 April 2021 to 31 August 2021 (1 page) |
16 August 2021 | Change of details for Mrs Julie Anne Robertson as a person with significant control on 20 May 2016 (2 pages) |
27 April 2021 | Confirmation statement made on 13 April 2021 with no updates (3 pages) |
4 August 2020 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
21 April 2020 | Confirmation statement made on 13 April 2020 with updates (4 pages) |
10 June 2019 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
25 April 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
2 August 2018 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
24 May 2018 | Confirmation statement made on 13 April 2018 with updates (4 pages) |
21 June 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
21 June 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
24 April 2017 | Director's details changed for Julie Macdonald on 20 April 2017 (2 pages) |
24 April 2017 | Director's details changed for Julie Macdonald on 20 April 2017 (2 pages) |
21 April 2017 | Confirmation statement made on 15 April 2017 with updates (7 pages) |
21 April 2017 | Confirmation statement made on 15 April 2017 with updates (7 pages) |
24 October 2016 | Appointment of Julie Macdonald as a director on 1 May 2016 (3 pages) |
24 October 2016 | Appointment of Julie Macdonald as a director on 1 May 2016 (3 pages) |
7 June 2016 | Statement of capital following an allotment of shares on 20 May 2016
|
7 June 2016 | Statement of capital following an allotment of shares on 20 May 2016
|
26 May 2016 | Total exemption full accounts made up to 30 April 2016 (4 pages) |
26 May 2016 | Total exemption full accounts made up to 30 April 2016 (4 pages) |
25 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
14 October 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
14 October 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
4 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
4 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
3 November 2014 | Registered office address changed from 22 Craigmount Avenue Edinburgh Midlothian EH12 8HQ to 6 Redheughs Rigg Edinburgh EH12 9DQ on 3 November 2014 (1 page) |
3 November 2014 | Registered office address changed from 22 Craigmount Avenue Edinburgh Midlothian EH12 8HQ to 6 Redheughs Rigg Edinburgh EH12 9DQ on 3 November 2014 (1 page) |
3 November 2014 | Registered office address changed from 22 Craigmount Avenue Edinburgh Midlothian EH12 8HQ to 6 Redheughs Rigg Edinburgh EH12 9DQ on 3 November 2014 (1 page) |
15 July 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
15 July 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
5 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
5 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
24 July 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
24 July 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
4 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (3 pages) |
4 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (3 pages) |
24 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
11 June 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (3 pages) |
11 June 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (3 pages) |
12 May 2011 | Appointment of David Robertson as a director (3 pages) |
12 May 2011 | Appointment of David Robertson as a director (3 pages) |
21 April 2011 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
21 April 2011 | Termination of appointment of Peter Trainer as a director (2 pages) |
21 April 2011 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
21 April 2011 | Termination of appointment of Peter Trainer as a director (2 pages) |
21 April 2011 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
21 April 2011 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
15 April 2011 | Incorporation (24 pages) |
15 April 2011 | Incorporation (24 pages) |