Edinburgh
EH16 5PE
Scotland
Director Name | John Armstrong |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 School Road East Linton East Lothian EH40 3AJ Scotland |
Director Name | Mr Richard Trotter Steedman |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 June 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12a Beaverhall Road Edinburgh EH7 4JE Scotland |
Director Name | Steedman & Company Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2012(1 year, 1 month after company formation) |
Appointment Duration | 3 months (resigned 01 October 2012) |
Correspondence Address | 12a Beaverhall Road Edinburgh EH7 4JE Scotland |
Website | www.steedman.co.uk/ |
---|---|
Telephone | 0131 5568595 |
Telephone region | Edinburgh |
Registered Address | 7 Howe Street Edinburgh EH3 6TE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
1 at £1 | Kashif Javid 100.00% Ordinary |
---|
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
20 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
4 November 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
21 July 2015 | Registered office address changed from 12a Beaverhall Road Edinburgh EH7 4JE to 7 Howe Street Edinburgh EH3 6TE on 21 July 2015 (1 page) |
21 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Registered office address changed from 12a Beaverhall Road Edinburgh EH7 4JE to 7 Howe Street Edinburgh EH3 6TE on 21 July 2015 (1 page) |
21 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
7 October 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
7 October 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
16 July 2014 | Company name changed advance productions LTD\certificate issued on 16/07/14
|
16 July 2014 | Company name changed advance productions LTD\certificate issued on 16/07/14
|
15 July 2014 | Appointment of Mr Kashif Javid as a director on 30 June 2014 (2 pages) |
15 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Appointment of Mr Kashif Javid as a director on 30 June 2014 (2 pages) |
15 July 2014 | Termination of appointment of Richard Trotter Steedman as a director on 29 June 2014 (1 page) |
15 July 2014 | Termination of appointment of Richard Trotter Steedman as a director on 29 June 2014 (1 page) |
15 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
13 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders (3 pages) |
13 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders (3 pages) |
10 September 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
10 September 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
20 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (3 pages) |
20 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (3 pages) |
22 January 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
22 January 2013 | Accounts for a dormant company made up to 31 May 2012 (2 pages) |
17 October 2012 | Termination of appointment of Steedman & Company Ltd as a director on 1 October 2012 (1 page) |
17 October 2012 | Appointment of Mr Richard Trotter Steedman as a director on 1 October 2012 (2 pages) |
17 October 2012 | Appointment of Mr Richard Trotter Steedman as a director on 1 October 2012 (2 pages) |
17 October 2012 | Termination of appointment of Steedman & Company Ltd as a director on 1 October 2012 (1 page) |
17 October 2012 | Appointment of Mr Richard Trotter Steedman as a director on 1 October 2012 (2 pages) |
17 October 2012 | Termination of appointment of Steedman & Company Ltd as a director on 1 October 2012 (1 page) |
27 June 2012 | Termination of appointment of John Armstrong as a director on 27 June 2012 (1 page) |
27 June 2012 | Appointment of Steedman & Company Ltd as a director on 27 June 2012 (2 pages) |
27 June 2012 | Appointment of Steedman & Company Ltd as a director on 27 June 2012 (2 pages) |
27 June 2012 | Termination of appointment of John Armstrong as a director on 27 June 2012 (1 page) |
27 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (3 pages) |
27 June 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (3 pages) |
12 May 2011 | Incorporation (34 pages) |
12 May 2011 | Incorporation (34 pages) |