Playfair House 6 Broughton Street Lane
Edinburgh
EH1 3LY
Scotland
Director Name | Mr Ronald Milstein |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 October 2013(2 years, 3 months after company formation) |
Appointment Duration | 2 years (closed 16 October 2015) |
Role | Attorney |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Playfair House 6 Broughton Street Lane Edinburgh EH1 3LY Scotland |
Director Name | Mr David Taylor |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 October 2013(2 years, 3 months after company formation) |
Appointment Duration | 2 years (closed 16 October 2015) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 3rd Floor Playfair House 6 Broughton Street Lane Edinburgh EH1 3LY Scotland |
Secretary Name | Bird & Bird Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 October 2013(2 years, 3 months after company formation) |
Appointment Duration | 2 years (closed 16 October 2015) |
Correspondence Address | 90 Fetter Lane London EC4A 1EQ |
Director Name | Mr Steven Austin Marks |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 July 2011(same day as company formation) |
Role | Internet Marketing 7 Online Sales |
Country of Residence | United States |
Correspondence Address | 1st Floor Herkimer House Mill Road Industrial Estate Linlithgow Bridge Linlithgow EH49 7SF Scotland |
Director Name | Mr Jacob David Fuller |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 June 2012(11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 October 2013) |
Role | Marketing Director |
Country of Residence | Scotland |
Correspondence Address | 3rd Floor Playfair House 6 Broughton Street Lane Edinburgh EH1 3LY Scotland |
Registered Address | 3rd Floor Playfair House 6 Broughton Street Lane Edinburgh EH1 3LY Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
1 at £1 | Jacob David Fuller 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £301,630 |
Gross Profit | £128,782 |
Net Worth | -£32,565 |
Cash | £36,421 |
Current Liabilities | £128,419 |
Latest Accounts | 31 October 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
11 December 2014 | Voluntary strike-off action has been suspended (1 page) |
17 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2014 | Application to strike the company off the register (3 pages) |
28 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
23 May 2014 | Previous accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
12 November 2013 | Register(s) moved to registered inspection location (1 page) |
30 October 2013 | Appointment of Mr David Taylor as a director (2 pages) |
30 October 2013 | Appointment of Mr Murray Kessler as a director (2 pages) |
30 October 2013 | Termination of appointment of Jacob Fuller as a director (1 page) |
30 October 2013 | Appointment of Bird & Bird Company Secretaries Limited as a secretary (2 pages) |
30 October 2013 | Appointment of Mr Ronald Milstein as a director (2 pages) |
15 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
15 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
11 April 2013 | Full accounts made up to 31 October 2012 (15 pages) |
20 November 2012 | Previous accounting period extended from 31 July 2012 to 31 October 2012 (1 page) |
1 October 2012 | Registered office address changed from 27 George Street Edinburgh EH2 2PA Scotland on 1 October 2012 (1 page) |
1 October 2012 | Registered office address changed from 27 George Street Edinburgh EH2 2PA Scotland on 1 October 2012 (1 page) |
9 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (3 pages) |
9 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (3 pages) |
18 June 2012 | Termination of appointment of Steven Marks as a director (1 page) |
18 June 2012 | Appointment of Mr Jacob David Fuller as a director (2 pages) |
13 April 2012 | Registered office address changed from 1St Floor Herkimer House Mill Road Industrial Estate Linlithgow Bridge Linlithgow EH49 7SF United Kingdom on 13 April 2012 (1 page) |
20 October 2011 | Company name changed meech marketing co. LTD.\certificate issued on 20/10/11
|
4 July 2011 | Incorporation (22 pages) |