Edinburgh
Midlothian
EH3 6AD
Scotland
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ 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 | 2013 |
---|---|
Net Worth | £161,918 |
Cash | £105,498 |
Current Liabilities | £75,924 |
Latest Accounts | 31 July 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
21 February 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 November 2019 | Final account prior to dissolution in MVLÂ (final account attached) (7 pages) |
25 October 2018 | Resolutions
|
25 October 2018 | Registered office address changed from 167 Curriehill Castle Drive Balerno EH14 5TD Scotland to 6 st. Colme Street Edinburgh Midlothian EH3 6AD on 25 October 2018 (2 pages) |
16 October 2018 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
30 July 2018 | Confirmation statement made on 29 July 2018 with no updates (3 pages) |
16 July 2018 | Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ to 167 Curriehill Castle Drive Balerno EH14 5TD on 16 July 2018 (1 page) |
19 April 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
24 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
16 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
5 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
20 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
10 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
10 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
13 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
17 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
17 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
14 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders (3 pages) |
14 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders (3 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
30 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (3 pages) |
30 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (3 pages) |
8 September 2011 | Appointment of Mary Elizabeth Ewart Holliday as a director on 29 July 2011 (2 pages) |
8 September 2011 | Appointment of Mary Elizabeth Ewart Holliday as a director on 29 July 2011 (2 pages) |
5 August 2011 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
5 August 2011 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
5 August 2011 | Termination of appointment of Peter Trainer as a director (2 pages) |
5 August 2011 | Termination of appointment of Peter Trainer as a director (2 pages) |
5 August 2011 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
5 August 2011 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
29 July 2011 | Incorporation (24 pages) |
29 July 2011 | Incorporation (24 pages) |