Edinburgh
EH3 7PE
Scotland
Director Name | 198 Designs Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2011(same day as company formation) |
Correspondence Address | 2 Herd Green Livingston West Lothian EH54 8PU Scotland |
Registered Address | 7-11 Melville Street Edinburgh EH3 7PE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | Najem-al Hasan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,927 |
Cash | £11 |
Current Liabilities | £14,164 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
11 March 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 December 2017 | Notice of final meeting of creditors (3 pages) |
11 December 2017 | Notice of final meeting of creditors (3 pages) |
6 October 2016 | Registered office address changed from 9 Turnbull Way Livingston West Lothian EH54 8RB to 7-11 Melville Street Edinburgh EH3 7PE on 6 October 2016 (2 pages) |
6 October 2016 | Registered office address changed from 9 Turnbull Way Livingston West Lothian EH54 8RB to 7-11 Melville Street Edinburgh EH3 7PE on 6 October 2016 (2 pages) |
2 September 2016 | Court order notice of winding up (1 page) |
2 September 2016 | Court order notice of winding up (1 page) |
2 September 2016 | Notice of winding up order (1 page) |
2 September 2016 | Notice of winding up order (1 page) |
24 September 2015 | Compulsory strike-off action has been suspended (1 page) |
24 September 2015 | Compulsory strike-off action has been suspended (1 page) |
3 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2015 | Compulsory strike-off action has been suspended (1 page) |
27 June 2015 | Compulsory strike-off action has been suspended (1 page) |
12 August 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
18 December 2013 | Annual return made up to 22 June 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 22 June 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
15 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
15 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
15 February 2013 | Company name changed scotia architecture LIMITED\certificate issued on 15/02/13
|
15 February 2013 | Company name changed scotia architecture LIMITED\certificate issued on 15/02/13
|
21 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 December 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (3 pages) |
21 December 2012 | Termination of appointment of 198 Designs Ltd as a director (1 page) |
21 December 2012 | Termination of appointment of 198 Designs Ltd as a director (1 page) |
21 December 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (3 pages) |
19 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2011 | Incorporation
|
22 June 2011 | Incorporation
|