Gullane
East Lothian
EH31 2AX
Scotland
Secretary Name | Pamela Louise Mitchell |
---|---|
Status | Closed |
Appointed | 26 May 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
Director Name | Mr Paul George Mitchell |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Wedderburn House Inveresk Musselburgh East Lothian EH21 7TU Scotland |
Registered Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Pamela Mitchell 50.00% Ordinary |
---|---|
1 at £1 | Paul Mitchell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£48,129 |
Cash | £30 |
Current Liabilities | £48,159 |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
16 September 2011 | Delivered on: 30 September 2011 Persons entitled: Sgt Finance Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground forming plots 1-12 of the development of houses at hawkslee farm newtown st boswells melrose rox 11206 and rox 9522. Outstanding |
---|---|
16 September 2011 | Delivered on: 27 September 2011 Persons entitled: Mlh Developments Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: Plots 1-12 of development houses at hawkslee farm, newton st boswells, melrose ROX11206. Outstanding |
21 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
17 March 2017 | Voluntary strike-off action has been suspended (1 page) |
15 March 2017 | Application to strike the company off the register (2 pages) |
8 October 2016 | Compulsory strike-off action has been suspended (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
22 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
20 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
11 August 2014 | Termination of appointment of Paul George Mitchell as a director on 1 June 2014 (1 page) |
11 August 2014 | Termination of appointment of Paul George Mitchell as a director on 1 June 2014 (1 page) |
23 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
27 December 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
28 May 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
12 December 2012 | Secretary's details changed for Pamela Louise Mitchell on 12 December 2012 (1 page) |
17 July 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (5 pages) |
30 September 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
27 September 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
24 August 2011 | Registered office address changed from 16 Hill Street Edinburgh EH2 3LD Scotland on 24 August 2011 (1 page) |
26 May 2011 | Incorporation
|