Edinburgh
EH2 4LH
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 108/1 George Street Edinburgh EH2 4LH Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Jasvinder Atwal 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £391,359 |
Cash | £16,754 |
Current Liabilities | £75,889 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
21 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 August 2019 | Voluntary strike-off action has been suspended (1 page) |
25 July 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
23 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
16 July 2019 | Application to strike the company off the register (3 pages) |
11 July 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
11 July 2019 | Cessation of Jasvinder Atwal as a person with significant control on 1 June 2018 (1 page) |
11 July 2019 | Notification of Ha Fife Ltd as a person with significant control on 1 June 2018 (2 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
31 July 2018 | Confirmation statement made on 16 May 2018 with updates (4 pages) |
7 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
31 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
2 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
26 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-26
|
26 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-26
|
26 May 2014 | Director's details changed for Mr Jasvinder Atwal on 24 February 2014 (2 pages) |
26 May 2014 | Director's details changed for Mr Jasvinder Atwal on 24 February 2014 (2 pages) |
9 March 2014 | Registered office address changed from 10 York Place Edinburgh EH1 3EP United Kingdom on 9 March 2014 (1 page) |
9 March 2014 | Registered office address changed from 10 York Place Edinburgh EH1 3EP United Kingdom on 9 March 2014 (1 page) |
9 March 2014 | Registered office address changed from 10 York Place Edinburgh EH1 3EP United Kingdom on 9 March 2014 (1 page) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (3 pages) |
20 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (3 pages) |
11 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
11 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
28 August 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (3 pages) |
28 August 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (3 pages) |
3 June 2011 | Statement of capital following an allotment of shares on 24 May 2011
|
3 June 2011 | Appointment of Jasuinder Atwal as a director (3 pages) |
3 June 2011 | Appointment of Jasuinder Atwal as a director (3 pages) |
3 June 2011 | Current accounting period shortened from 31 May 2012 to 31 March 2012 (3 pages) |
3 June 2011 | Statement of capital following an allotment of shares on 24 May 2011
|
3 June 2011 | Current accounting period shortened from 31 May 2012 to 31 March 2012 (3 pages) |
26 May 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
26 May 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
26 May 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
26 May 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
16 May 2011 | Incorporation (23 pages) |
16 May 2011 | Incorporation (23 pages) |