Edinburgh
Midlothian
EH7 4GA
Scotland
Director Name | Mr Harry Christopher Flint |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5/1 Powderhall Rigg Edinburgh Midlothian EH7 4GA Scotland |
Secretary Name | Miss Kara Louise Anderson |
---|---|
Status | Closed |
Appointed | 01 September 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 5/1 Powderhall Rigg Edinburgh Midlothian EH7 4GA Scotland |
Registered Address | 11a Dublin Street Edinburgh EH1 3PG Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 4 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£115,879 |
Cash | £13,587 |
Current Liabilities | £90,132 |
Latest Accounts | 30 September 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
16 November 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 November 2017 | Final Gazette dissolved following liquidation (1 page) |
16 August 2017 | Notice of final meeting of creditors (16 pages) |
16 August 2017 | Notice of final meeting of creditors (16 pages) |
13 September 2016 | Registered office address changed from 15 Queen Street Edinburgh EH2 1JE to 11a Dublin Street Edinburgh EH1 3PG on 13 September 2016 (2 pages) |
13 September 2016 | Registered office address changed from 15 Queen Street Edinburgh EH2 1JE to 11a Dublin Street Edinburgh EH1 3PG on 13 September 2016 (2 pages) |
3 February 2015 | Registered office address changed from 34 Melville Street Edinburgh EH3 7HA to 15 Queen Street Edinburgh EH2 1JE on 3 February 2015 (2 pages) |
3 February 2015 | Registered office address changed from 34 Melville Street Edinburgh EH3 7HA to 15 Queen Street Edinburgh EH2 1JE on 3 February 2015 (2 pages) |
3 February 2015 | Registered office address changed from 34 Melville Street Edinburgh EH3 7HA to 15 Queen Street Edinburgh EH2 1JE on 3 February 2015 (2 pages) |
19 July 2013 | Court order notice of winding up (1 page) |
19 July 2013 | Court order notice of winding up (1 page) |
19 July 2013 | Notice of winding up order (1 page) |
19 July 2013 | Notice of winding up order (1 page) |
15 July 2013 | Registered office address changed from 5/1 Powderhall Rigg Edinburgh EH7 4GA on 15 July 2013 (2 pages) |
15 July 2013 | Registered office address changed from 5/1 Powderhall Rigg Edinburgh EH7 4GA on 15 July 2013 (2 pages) |
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
16 November 2012 | Annual return made up to 1 September 2012 with a full list of shareholders Statement of capital on 2012-11-16
|
16 November 2012 | Annual return made up to 1 September 2012 with a full list of shareholders Statement of capital on 2012-11-16
|
16 November 2012 | Annual return made up to 1 September 2012 with a full list of shareholders Statement of capital on 2012-11-16
|
21 March 2012 | Registered office address changed from 60 Constitution Street Leith Edinburgh Mid Lothian EH6 6RR Scotland on 21 March 2012 (2 pages) |
21 March 2012 | Registered office address changed from 60 Constitution Street Leith Edinburgh Mid Lothian EH6 6RR Scotland on 21 March 2012 (2 pages) |
1 September 2011 | Incorporation
|
1 September 2011 | Incorporation
|
1 September 2011 | Incorporation
|