Edinburgh
Midlothian
EH5 1AE
Scotland
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 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 | 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 | 09 June 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 | 09 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Website | www.lovepurecakes.com |
---|---|
Telephone | 07 854533555 |
Telephone region | Mobile |
Registered Address | 15 Wardie Dell Edinburgh Midlothian EH5 1AE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Forth |
2 at £1 | Lorna Pellet 100.00% Ordinary |
---|
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
18 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2017 | Application to strike the company off the register (3 pages) |
19 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2016 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
25 February 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
9 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
4 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
3 October 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
15 August 2013 | Annual return made up to 9 June 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
15 August 2013 | Annual return made up to 9 June 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
8 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
13 August 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (3 pages) |
13 August 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (3 pages) |
27 June 2012 | Termination of appointment of Peter Trainer as a director (1 page) |
27 June 2012 | Termination of appointment of Susan Mcintosh as a director (1 page) |
27 June 2012 | Appointment of Ms Lorna Pellet as a director (2 pages) |
27 June 2012 | Registered office address changed from 39a Queen Street Edinburgh Midlothian EH2 3NH Scotland on 27 June 2012 (1 page) |
27 June 2012 | Termination of appointment of Peter Trainer as a secretary (1 page) |
9 June 2011 | Incorporation (24 pages) |