Edinburgh
Midlothian
EH4 1LY
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Registered Address | 1-3 St. Colme Street Edinburgh EH3 6AA Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Rafeal Torrubia 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£31,190 |
Cash | £3,618 |
Current Liabilities | £53,534 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
5 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2017 | Application to strike the company off the register (2 pages) |
9 June 2017 | Application to strike the company off the register (2 pages) |
24 October 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
24 October 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
15 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
29 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
29 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
12 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
3 September 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
3 September 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
19 June 2014 | Registered office address changed from 2 Deanhaugh Street Edinburgh EH4 1LY United Kingdom on 19 June 2014 (1 page) |
19 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Registered office address changed from 2 Deanhaugh Street Edinburgh EH4 1LY United Kingdom on 19 June 2014 (1 page) |
19 June 2014 | Registered office address changed from C/O Shiv Bahl Ca 1- 3 St. Colme Street Edinburgh EH3 6AA Scotland on 19 June 2014 (1 page) |
19 June 2014 | Registered office address changed from C/O Shiv Bahl Ca 1- 3 St. Colme Street Edinburgh EH3 6AA Scotland on 19 June 2014 (1 page) |
19 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
10 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
10 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
22 August 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (3 pages) |
22 August 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (3 pages) |
22 August 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (3 pages) |
19 February 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
19 February 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
10 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (3 pages) |
10 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (3 pages) |
10 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (3 pages) |
14 June 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
14 June 2011 | Appointment of Rafael Torrubia as a director (3 pages) |
14 June 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
14 June 2011 | Appointment of Rafael Torrubia as a director (3 pages) |
9 June 2011 | Incorporation (22 pages) |
9 June 2011 | Incorporation (22 pages) |