Edinburgh
EH6 6LP
Scotland
Registered Address | 5/9 Western Harbour Way Edinburgh EH6 6LP Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
100 at £1 | Richard Zambrano Visser 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,537 |
Cash | £5,353 |
Current Liabilities | £14,816 |
Latest Accounts | 31 March 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
5 July 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 April 2022 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2022 | Application to strike the company off the register (1 page) |
1 April 2022 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2022 | Micro company accounts made up to 31 March 2021 (2 pages) |
1 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2021 | Confirmation statement made on 31 March 2021 with updates (5 pages) |
28 July 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
14 May 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
1 November 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
23 April 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
30 January 2019 | Registered office address changed from Account Tax Ltd Traill Drive Montrose Angus DD10 8SW to 5/9 Western Harbour Way Edinburgh EH6 6LP on 30 January 2019 (1 page) |
22 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
15 June 2018 | Director's details changed for Mr Richard Benjamin Zambrano Visser on 20 February 2017 (2 pages) |
3 May 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
20 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
20 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
3 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
16 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
14 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
15 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (3 pages) |
15 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (3 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
10 July 2012 | Registered office address changed from 1St Floor Inchbraoch House South Quay Ferryden Montrose Angus DD10 9SL United Kingdom on 10 July 2012 (1 page) |
10 July 2012 | Registered office address changed from 1St Floor Inchbraoch House South Quay Ferryden Montrose Angus DD10 9SL United Kingdom on 10 July 2012 (1 page) |
15 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (3 pages) |
15 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (3 pages) |
15 May 2012 | Director's details changed for Mr Richard Benjamin Zambrano Visser on 15 May 2012 (2 pages) |
15 May 2012 | Director's details changed for Mr Richard Benjamin Zambrano Visser on 15 May 2012 (2 pages) |
9 May 2011 | Current accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages) |
9 May 2011 | Current accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages) |
26 April 2011 | Incorporation
|
26 April 2011 | Incorporation
|
26 April 2011 | Incorporation
|