Edinburgh
EH3 5NS
Scotland
Director Name | Mrs Emma Louise Moffat |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Inverleith Terrace Edinburgh EH3 5NS Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Registered Address | C/O Johnston Carmichael 227 West George Street Glasgow G2 2ND Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 50 other UK companies use this postal address |
50 at £1 | Emma Moffat 50.00% Ordinary |
---|---|
50 at £1 | Mr John Stuart David Moffat 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,703 |
Cash | £5,964 |
Current Liabilities | £7,747 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
21 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 January 2019 | Return of final meeting of voluntary winding up (3 pages) |
3 April 2018 | Registered office address changed from 6 Inverleith Terrace Edinburgh EH3 5NS United Kingdom to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 3 April 2018 (2 pages) |
29 March 2018 | Resolutions
|
11 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
11 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
19 July 2017 | Confirmation statement made on 18 July 2017 with updates (5 pages) |
19 July 2017 | Confirmation statement made on 18 July 2017 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
2 September 2016 | Confirmation statement made on 18 July 2016 with updates (7 pages) |
2 September 2016 | Confirmation statement made on 18 July 2016 with updates (7 pages) |
30 August 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-08-30
|
30 August 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-08-30
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
31 August 2015 | Registered office address changed from 7/2 Inverleith Terrace Edinburgh EH3 5NS to 6 Inverleith Terrace Edinburgh EH3 5NS on 31 August 2015 (1 page) |
31 August 2015 | Registered office address changed from 7/2 Inverleith Terrace Edinburgh EH3 5NS to 6 Inverleith Terrace Edinburgh EH3 5NS on 31 August 2015 (1 page) |
28 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
9 June 2015 | Director's details changed for Emma Moffat on 9 June 2015 (2 pages) |
9 June 2015 | Director's details changed for Mr John Stuart David Moffat on 9 June 2015 (2 pages) |
9 June 2015 | Director's details changed for Emma Moffat on 9 June 2015 (2 pages) |
9 June 2015 | Director's details changed for Mr John Stuart David Moffat on 9 June 2015 (2 pages) |
9 June 2015 | Director's details changed for Emma Moffat on 9 June 2015 (2 pages) |
9 June 2015 | Director's details changed for Mr John Stuart David Moffat on 9 June 2015 (2 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders
|
23 January 2013 | Resolutions
|
23 January 2013 | Resolutions
|
23 January 2013 | Company name changed moffat assets LIMITED\certificate issued on 23/01/13
|
23 January 2013 | Company name changed moffat assets LIMITED\certificate issued on 23/01/13
|
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (5 pages) |
20 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Termination of appointment of Stephen Mabbott as a director (1 page) |
30 March 2012 | Termination of appointment of Stephen Mabbott as a director (1 page) |
28 February 2012 | Director's details changed for Stuart Moffat on 28 February 2012 (2 pages) |
28 February 2012 | Director's details changed for Stuart Moffat on 28 February 2012 (2 pages) |
10 August 2011 | Appointment of Stuart Moffat as a director (3 pages) |
10 August 2011 | Appointment of Stuart Moffat as a director (3 pages) |
10 August 2011 | Register inspection address has been changed (2 pages) |
10 August 2011 | Appointment of Emma Moffat as a director (3 pages) |
10 August 2011 | Register inspection address has been changed (2 pages) |
10 August 2011 | Appointment of Emma Moffat as a director (3 pages) |
21 July 2011 | Current accounting period shortened from 31 July 2012 to 31 March 2012 (3 pages) |
21 July 2011 | Statement of capital following an allotment of shares on 18 July 2011
|
21 July 2011 | Current accounting period shortened from 31 July 2012 to 31 March 2012 (3 pages) |
21 July 2011 | Statement of capital following an allotment of shares on 18 July 2011
|
18 July 2011 | Incorporation (22 pages) |
18 July 2011 | Incorporation (22 pages) |