Edinburgh
EH6 7BD
Scotland
Director Name | Mrs Cathleen Robinson |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2011(same day as company formation) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Summit House Mitchell Street Edinburgh EH6 7BD Scotland |
Secretary Name | Mrs Cathleen Robinson |
---|---|
Status | Resigned |
Appointed | 28 July 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Summit House Mitchell Street Edinburgh EH6 7BD Scotland |
Registered Address | Summit House, 4-5 Mitchell Street Edinburgh Midlothian EH6 7BD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Cathleen Robinson 50.00% Ordinary |
---|---|
50 at £1 | Peter Raymond Robinson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £548 |
Cash | £6,895 |
Current Liabilities | £11,520 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
4 July 2017 | Compulsory strike-off action has been suspended (1 page) |
---|---|
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2016 | Confirmation statement made on 28 July 2016 with updates (6 pages) |
31 May 2016 | Termination of appointment of Cathleen Robinson as a director on 5 April 2016 (1 page) |
31 May 2016 | Termination of appointment of Cathleen Robinson as a secretary on 5 April 2016 (1 page) |
2 March 2016 | Compulsory strike-off action has been suspended (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
30 December 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
21 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
18 October 2013 | Secretary's details changed for Mrs Cathleen Robinson on 14 October 2013 (2 pages) |
18 October 2013 | Director's details changed for Mrs Cathleen Robinson on 14 October 2013 (2 pages) |
18 October 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Director's details changed for Mr Peter Raymond Robinson on 14 October 2013 (2 pages) |
14 October 2013 | Registered office address changed from 6 Allanbank Gardens Lauder TD2 6AB Scotland on 14 October 2013 (2 pages) |
2 May 2013 | Total exemption full accounts made up to 31 December 2012 (20 pages) |
4 October 2012 | Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
10 September 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (5 pages) |
28 July 2011 | Incorporation
|