Woodhaven
Newport-On-Tay
Fife
DD6 8TA
Scotland
Director Name | Mrs Lorraine Blair |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2011(same day as company formation) |
Role | Specialist Nurse |
Country of Residence | Scotland |
Correspondence Address | 12 Rankine Court Woodhaven Newport-On-Tay Fife DD6 8TA Scotland |
Registered Address | Johnston Carmichael Llp 7-11 Melville Street Edinburgh Midlothian EH3 7PE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
1 at £1 | David Robson Blair 50.00% Ordinary |
---|---|
1 at £1 | Lorraine Blair 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £166,113 |
Net Worth | £29 |
Cash | £4,054 |
Current Liabilities | £34,051 |
Latest Accounts | 31 August 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
27 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 July 2017 | Final Gazette dissolved following liquidation (1 page) |
27 April 2017 | Notice of final meeting of creditors (3 pages) |
27 April 2017 | Notice of final meeting of creditors (3 pages) |
1 August 2016 | Registered office address changed from 12 Rankine Court Woodhaven Newport-on-Tay Fife DD6 8TA to Johnston Carmichael Llp 7-11 Melville Street Edinburgh Midlothian EH3 7PE on 1 August 2016 (2 pages) |
1 August 2016 | Registered office address changed from 12 Rankine Court Woodhaven Newport-on-Tay Fife DD6 8TA to Johnston Carmichael Llp 7-11 Melville Street Edinburgh Midlothian EH3 7PE on 1 August 2016 (2 pages) |
24 June 2016 | Court order notice of winding up (1 page) |
24 June 2016 | Notice of winding up order (1 page) |
24 June 2016 | Notice of winding up order (1 page) |
24 June 2016 | Court order notice of winding up (1 page) |
17 October 2015 | Compulsory strike-off action has been suspended (1 page) |
17 October 2015 | Compulsory strike-off action has been suspended (1 page) |
4 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2015 | Termination of appointment of Lorraine Blair as a director on 1 January 2015 (2 pages) |
11 March 2015 | Termination of appointment of Lorraine Blair as a director on 1 January 2015 (2 pages) |
11 March 2015 | Termination of appointment of Lorraine Blair as a director on 1 January 2015 (2 pages) |
22 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
30 May 2014 | Total exemption full accounts made up to 31 August 2013 (10 pages) |
30 May 2014 | Total exemption full accounts made up to 31 August 2013 (10 pages) |
8 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
22 April 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
22 April 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
18 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (4 pages) |
24 August 2011 | Current accounting period extended from 31 July 2012 to 31 August 2012 (1 page) |
24 August 2011 | Current accounting period extended from 31 July 2012 to 31 August 2012 (1 page) |
12 July 2011 | Incorporation
|
12 July 2011 | Incorporation
|