Dalhousie Road
Dalkeith
EH22 3NX
Scotland
Director Name | Mr Simon Stuart O'Brien |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2011(same day as company formation) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Hardengreen Business Centre Hardengreen Industrial Dalhousie Road Dalkeith Midlothian EH22 3NX Scotland |
Director Name | Suzanne Judith O'Brien |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 14 December 2012(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 January 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 22 Hardengreen Business Centre Dalhousie Road Dalkeith Midlothian EH22 3NX Scotland |
Website | www.cashmanandco.com |
---|---|
Telephone | 0845 1700555 |
Telephone region | Unknown |
Registered Address | Office 18 Hardengreen Business Centre Dalhousie Road Dalkeith EH22 3NX Scotland |
---|---|
Constituency | Midlothian |
Ward | Midlothian East |
Year | 2013 |
---|---|
Net Worth | -£8,540 |
Cash | £5,564 |
Current Liabilities | £39,542 |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
3 July 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 April 2018 | First Gazette notice for voluntary strike-off (1 page) |
6 April 2018 | Application to strike the company off the register (4 pages) |
28 June 2017 | Notification of Patrick Joseph O'brien as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
28 June 2017 | Notification of Patrick Joseph O'brien as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 14 June 2017 with updates (4 pages) |
28 June 2017 | Notification of Patrick Joseph O'brien as a person with significant control on 28 June 2017 (2 pages) |
9 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
9 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
27 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
16 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
16 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
26 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
24 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
19 January 2015 | Appointment of Mr Patrick Joseph O'brien as a director on 15 January 2015 (2 pages) |
19 January 2015 | Termination of appointment of Suzanne Judith O'brien as a director on 15 January 2015 (1 page) |
19 January 2015 | Appointment of Mr Patrick Joseph O'brien as a director on 15 January 2015 (2 pages) |
19 January 2015 | Termination of appointment of Suzanne Judith O'brien as a director on 15 January 2015 (1 page) |
25 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
8 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (3 pages) |
8 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (3 pages) |
10 June 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
10 June 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
5 June 2013 | Registered office address changed from C/O Bennett & Co 25 Lanark Road Edinburgh EH14 1TG Scotland on 5 June 2013 (2 pages) |
5 June 2013 | Registered office address changed from C/O Bennett & Co 25 Lanark Road Edinburgh EH14 1TG Scotland on 5 June 2013 (2 pages) |
5 June 2013 | Registered office address changed from C/O Bennett & Co 25 Lanark Road Edinburgh EH14 1TG Scotland on 5 June 2013 (2 pages) |
18 December 2012 | Appointment of Suzanne Judith O'brien as a director (3 pages) |
18 December 2012 | Appointment of Suzanne Judith O'brien as a director (3 pages) |
14 December 2012 | Termination of appointment of Simon O'brien as a director (2 pages) |
14 December 2012 | Termination of appointment of Simon O'brien as a director (2 pages) |
11 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (3 pages) |
11 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (3 pages) |
11 July 2012 | Director's details changed for Mr Simon Stuart O'brien on 14 June 2012 (2 pages) |
11 July 2012 | Director's details changed for Mr Simon Stuart O'brien on 14 June 2012 (2 pages) |
11 October 2011 | Director's details changed for Mr Simon Stuart O'brien on 11 October 2011 (2 pages) |
11 October 2011 | Director's details changed for Mr Simon Stuart O'brien on 11 October 2011 (2 pages) |
14 June 2011 | Incorporation
|
14 June 2011 | Incorporation
|