Peebles
EH45 8AT
Scotland
Secretary Name | Elizabeth Mary Harburn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 May 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 School Brae Business Centre Peebles EH45 8AT Scotland |
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 6 School Brae Business Centre Peebles EH45 8AT Scotland |
---|---|
Constituency | Dumfriesshire, Clydesdale and Tweeddale |
Ward | Tweeddale West |
Address Matches | 6 other UK companies use this postal address |
2 at £1 | Elizabeth Mary Harburn 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,761 |
Cash | £21,874 |
Current Liabilities | £10,113 |
Latest Accounts | 31 May 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
26 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2016 | Application to strike the company off the register (3 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
24 June 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
13 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
5 July 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (3 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
1 June 2012 | Director's details changed for Michael Peter Harburn on 1 June 2012 (2 pages) |
1 June 2012 | Registered office address changed from 37 High Street Peebles Borders EH45 8AN Scotland on 1 June 2012 (1 page) |
1 June 2012 | Secretary's details changed for Elizabeth Mary Harburn on 1 June 2012 (1 page) |
1 June 2012 | Secretary's details changed for Elizabeth Mary Harburn on 1 June 2012 (1 page) |
1 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Registered office address changed from 37 High Street Peebles Borders EH45 8AN Scotland on 1 June 2012 (1 page) |
1 June 2012 | Director's details changed for Michael Peter Harburn on 1 June 2012 (2 pages) |
16 June 2011 | Appointment of Elizabeth Mary Harburn as a secretary (3 pages) |
16 June 2011 | Appointment of Michael Peter Harburn as a director (3 pages) |
27 May 2011 | Termination of appointment of Peter Trainer as a director (2 pages) |
27 May 2011 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
27 May 2011 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
26 May 2011 | Incorporation (24 pages) |