16 St Marys Road
Surbiton
Surrey
KT6 4EP
Registered Address | 3rd Floor 116 Dundas Street Edinburgh EH3 5DQ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Inverleith |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £6,008 |
Cash | £16,132 |
Current Liabilities | £10,821 |
Latest Accounts | 31 January 2018 (6 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
5 November 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2019 | Administrative restoration application (3 pages) |
16 January 2019 | Confirmation statement made on 19 May 2018 with updates (4 pages) |
16 January 2019 | Micro company accounts made up to 31 January 2018 (4 pages) |
23 October 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2018 | Current accounting period shortened from 31 May 2018 to 31 January 2018 (1 page) |
15 November 2017 | Micro company accounts made up to 31 May 2017 (5 pages) |
15 November 2017 | Micro company accounts made up to 31 May 2017 (5 pages) |
9 October 2017 | Change of details for Mr Nicol Macinnes as a person with significant control on 6 October 2017 (2 pages) |
9 October 2017 | Director's details changed for Mr Nicol Macinnes on 6 October 2017 (2 pages) |
9 October 2017 | Director's details changed for Mr Nicol Macinnes on 6 October 2017 (2 pages) |
9 October 2017 | Change of details for Mr Nicol Macinnes as a person with significant control on 6 October 2017 (2 pages) |
30 May 2017 | Confirmation statement made on 19 May 2017 with updates (6 pages) |
30 May 2017 | Confirmation statement made on 19 May 2017 with updates (6 pages) |
24 March 2017 | Director's details changed for Mr Nicol Macinnes on 24 March 2017 (2 pages) |
24 March 2017 | Registered office address changed from 1st Floor 31 Palmerston Place Edinburgh EH12 5AP to 3rd Floor 116 Dundas Street Edinburgh EH3 5DQ on 24 March 2017 (1 page) |
24 March 2017 | Director's details changed for Mr Nicol Macinnes on 24 March 2017 (2 pages) |
24 March 2017 | Registered office address changed from 1st Floor 31 Palmerston Place Edinburgh EH12 5AP to 3rd Floor 116 Dundas Street Edinburgh EH3 5DQ on 24 March 2017 (1 page) |
28 September 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
20 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Director's details changed for Mr Nicol Macinnes on 6 May 2016 (2 pages) |
20 May 2016 | Director's details changed for Mr Nicol Macinnes on 6 May 2016 (2 pages) |
20 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
14 September 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
1 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
9 December 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
20 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
21 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
21 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
4 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (3 pages) |
4 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (3 pages) |
4 March 2013 | Amended accounts made up to 31 May 2012 (5 pages) |
4 March 2013 | Amended accounts made up to 31 May 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
20 December 2012 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL United Kingdom on 20 December 2012 (2 pages) |
20 December 2012 | Registered office address changed from Bon Accord House Riverside Drive Aberdeen Aberdeenshire AB11 7SL United Kingdom on 20 December 2012 (2 pages) |
21 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (3 pages) |
21 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (3 pages) |
19 May 2011 | Incorporation (22 pages) |
19 May 2011 | Incorporation (22 pages) |