Edinburgh
EH9 2NH
Scotland
Registered Address | 11a Dublin Street Edinburgh EH1 3PG Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Lawrence Girdwood 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £928 |
Cash | £456 |
Current Liabilities | £4,608 |
Latest Accounts | 31 July 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
13 November 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 August 2018 | Return of final meeting of voluntary winding up (19 pages) |
8 February 2018 | Resolutions
|
25 April 2017 | Registered office address changed from 19 Fernieside Drive Edinburgh Midlothian EH17 7HY to 11a Dublin Street Edinburgh EH1 3PG on 25 April 2017 (2 pages) |
25 April 2017 | Registered office address changed from 19 Fernieside Drive Edinburgh Midlothian EH17 7HY to 11a Dublin Street Edinburgh EH1 3PG on 25 April 2017 (2 pages) |
20 March 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
20 March 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
27 August 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
27 August 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
26 March 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
26 March 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
17 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
18 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
18 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
2 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-11-29
|
29 November 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-11-29
|
7 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
11 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2014 | Annual return made up to 11 July 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 11 July 2013 with a full list of shareholders Statement of capital on 2014-02-10
|
17 December 2013 | Compulsory strike-off action has been suspended (1 page) |
17 December 2013 | Compulsory strike-off action has been suspended (1 page) |
8 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2013 | Registered office address changed from the Fountain Business Centre Ellis Street Coatbridge ML5 3AA Scotland on 12 April 2013 (2 pages) |
12 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
12 April 2013 | Annual return made up to 11 July 2012 with a full list of shareholders (13 pages) |
12 April 2013 | Administrative restoration application (3 pages) |
12 April 2013 | Registered office address changed from the Fountain Business Centre Ellis Street Coatbridge ML5 3AA Scotland on 12 April 2013 (2 pages) |
12 April 2013 | Annual return made up to 11 July 2012 with a full list of shareholders (13 pages) |
12 April 2013 | Administrative restoration application (3 pages) |
12 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
1 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2011 | Incorporation (22 pages) |
11 July 2011 | Incorporation (22 pages) |