Edinburgh
EH12 8RB
Scotland
Director Name | Mrs Barbara Ann Watt |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 January 2014(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 26 September 2017) |
Role | Microbiologist |
Country of Residence | Scotland |
Correspondence Address | 11 Hillview Terrace Edinburgh EH12 8RB Scotland |
Telephone | 0131 3345820 |
---|---|
Telephone region | Edinburgh |
Registered Address | 11 Hillview Terrace Edinburgh EH12 8RB Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Corstorphine/Murrayfield |
50 at £1 | Barbara Watt 50.00% Ordinary |
---|---|
50 at £1 | Neil John Watt 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £39,261 |
Cash | £63,404 |
Current Liabilities | £24,143 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
26 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2017 | Application to strike the company off the register (3 pages) |
29 June 2017 | Application to strike the company off the register (3 pages) |
30 August 2016 | Confirmation statement made on 24 August 2016 with updates (6 pages) |
30 August 2016 | Confirmation statement made on 24 August 2016 with updates (6 pages) |
5 January 2016 | Current accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
5 January 2016 | Current accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
21 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
26 August 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
31 March 2015 | Previous accounting period shortened from 31 August 2015 to 31 March 2015 (1 page) |
31 March 2015 | Previous accounting period shortened from 31 August 2015 to 31 March 2015 (1 page) |
26 March 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
26 March 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
3 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
15 April 2014 | Accounts for a dormant company made up to 31 August 2013 (8 pages) |
15 April 2014 | Accounts for a dormant company made up to 31 August 2013 (8 pages) |
10 January 2014 | Company name changed hilview bioconsultants LIMITED\certificate issued on 10/01/14
|
10 January 2014 | Company name changed hilview bioconsultants LIMITED\certificate issued on 10/01/14
|
9 January 2014 | Statement of capital following an allotment of shares on 8 January 2014
|
9 January 2014 | Appointment of Mrs Barbara Ann Watt as a director (2 pages) |
9 January 2014 | Statement of capital following an allotment of shares on 8 January 2014
|
9 January 2014 | Statement of capital following an allotment of shares on 8 January 2014
|
9 January 2014 | Company name changed microlight ventures LIMITED\certificate issued on 09/01/14
|
9 January 2014 | Company name changed microlight ventures LIMITED\certificate issued on 09/01/14
|
9 January 2014 | Appointment of Mrs Barbara Ann Watt as a director (2 pages) |
8 January 2014 | Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9AG on 8 January 2014 (1 page) |
8 January 2014 | Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9AG on 8 January 2014 (1 page) |
8 January 2014 | Registered office address changed from Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9AG on 8 January 2014 (1 page) |
2 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders (3 pages) |
2 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders (3 pages) |
9 April 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
9 April 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
8 September 2012 | Director's details changed for Dr Neil John Watt on 2 February 2012 (2 pages) |
8 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (3 pages) |
8 September 2012 | Director's details changed for Dr Neil John Watt on 2 February 2012 (2 pages) |
8 September 2012 | Director's details changed for Dr Neil John Watt on 2 February 2012 (2 pages) |
8 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (3 pages) |
10 February 2012 | Registered office address changed from 32 Charlotte Square Edinburgh EH2 4ET on 10 February 2012 (2 pages) |
10 February 2012 | Registered office address changed from 32 Charlotte Square Edinburgh EH2 4ET on 10 February 2012 (2 pages) |
24 August 2011 | Incorporation
|
24 August 2011 | Incorporation
|
24 August 2011 | Incorporation
|