Edinburgh
Midlothian
EH3 6AD
Scotland
Secretary Name | Alasdair Kay |
---|---|
Status | Closed |
Appointed | 22 July 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 St. Colme Street Edinburgh Midlothian EH3 6AD Scotland |
Registered Address | 6 St. Colme Street Edinburgh Midlothian EH3 6AD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £43,865 |
Cash | £261 |
Current Liabilities | £12,858 |
Latest Accounts | 31 July 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
17 January 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 October 2018 | Order of court for early dissolution (1 page) |
10 July 2017 | Registered office address changed from 9 Dryden Glen Loanhead Midlothian EH20 9NA to 6 st. Colme Street Edinburgh Midlothian EH3 6AD on 10 July 2017 (2 pages) |
10 July 2017 | Registered office address changed from 9 Dryden Glen Loanhead Midlothian EH20 9NA to 6 st. Colme Street Edinburgh Midlothian EH3 6AD on 10 July 2017 (2 pages) |
16 April 2015 | Notice of winding up order (1 page) |
16 April 2015 | Court order notice of winding up (1 page) |
16 April 2015 | Notice of winding up order (1 page) |
16 April 2015 | Court order notice of winding up (1 page) |
15 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
15 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
13 November 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
13 November 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
13 November 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
23 September 2014 | Compulsory strike-off action has been suspended (1 page) |
23 September 2014 | Compulsory strike-off action has been suspended (1 page) |
1 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2013 | Registered office address changed from Townhead Farm Townhead Auchterarder Perthshire PH3 1JG United Kingdom on 31 August 2013 (1 page) |
31 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-08-31
|
31 August 2013 | Registered office address changed from Townhead Farm Townhead Auchterarder Perthshire PH3 1JG United Kingdom on 31 August 2013 (1 page) |
31 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-08-31
|
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
17 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (3 pages) |
17 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (3 pages) |
5 October 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 October 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 July 2011 | Incorporation
|
22 July 2011 | Incorporation
|
22 July 2011 | Incorporation
|