Dalkeith
Midlothian
EH22 1BU
Scotland
Secretary Name | Clark Watson |
---|---|
Status | Closed |
Appointed | 24 June 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | St Mary's Rectory 48 Musselburgh Road Dalkeith Midlothian EH22 1BU Scotland |
Director Name | Nigel Andrew Smith |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 September 2011(2 months, 3 weeks after company formation) |
Appointment Duration | 9 years (closed 09 October 2020) |
Role | Business Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Kmpg Llp, Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
Director Name | Richard John King |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2011(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 January 2014) |
Role | Business Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Millar Grove Hamilton Lanarkshire ML3 9BF Scotland |
Registered Address | C/O Kmpg Llp, Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
10 at £1 | Clark Watson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,623 |
Cash | £13,549 |
Current Liabilities | £642,075 |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
11 July 2017 | Notification of Clark Watson as a person with significant control on 1 June 2016 (2 pages) |
---|---|
28 June 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
4 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
7 September 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
5 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
3 August 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-08-03
|
1 June 2014 | Termination of appointment of Richard King as a director (1 page) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
29 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
25 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2013 | Registered office address changed from St Mary's Rectory 48 Musselburgh Road Dalkeith Midlothian EH22 1BU United Kingdom on 24 October 2013 (1 page) |
29 November 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
30 June 2012 | Appointment of Nigel Andrew Smith as a director (2 pages) |
30 June 2012 | Appointment of Richard John King as a director (2 pages) |
30 June 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
20 September 2011 | Company name changed cryo systems (uk) LIMITED\certificate issued on 20/09/11
|
20 September 2011 | Resolutions
|
24 June 2011 | Incorporation (35 pages) |