Edinburgh
EH3 7BD
Scotland
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 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 | 05 September 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 | Melissa Jo Murray |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24a Melville Street Edinburgh EH3 7NS Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 22 Stafford Street Edinburgh EH3 7BD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 70 other UK companies use this postal address |
70 at £1 | Melissa Jo Murray 70.00% Ordinary |
---|---|
30 at £1 | Dr Alastair Louis Murray 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Current Liabilities | £21,348 |
Latest Accounts | 30 September 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 February 2016 | Voluntary strike-off action has been suspended (1 page) |
20 February 2016 | Voluntary strike-off action has been suspended (1 page) |
19 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2016 | Application to strike the company off the register (3 pages) |
7 January 2016 | Application to strike the company off the register (3 pages) |
19 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2015 | Registered office address changed from 24a Melville Street Edinburgh EH3 7NS to 22 Stafford Street Edinburgh EH3 7BD on 3 March 2015 (1 page) |
3 March 2015 | Registered office address changed from 24a Melville Street Edinburgh EH3 7NS to 22 Stafford Street Edinburgh EH3 7BD on 3 March 2015 (1 page) |
3 March 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Registered office address changed from 24a Melville Street Edinburgh EH3 7NS to 22 Stafford Street Edinburgh EH3 7BD on 3 March 2015 (1 page) |
3 March 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
21 August 2014 | Termination of appointment of Melissa Jo Murray as a director on 25 July 2014 (1 page) |
21 August 2014 | Termination of appointment of Melissa Jo Murray as a director on 25 July 2014 (1 page) |
17 June 2014 | Previous accounting period extended from 30 September 2013 to 31 March 2014 (1 page) |
17 June 2014 | Previous accounting period extended from 30 September 2013 to 31 March 2014 (1 page) |
8 January 2014 | Director's details changed for Melissa Jo Murray on 7 January 2014 (2 pages) |
8 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Director's details changed for Melissa Jo Murray on 7 January 2014 (2 pages) |
8 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Director's details changed for Melissa Jo Murray on 7 January 2014 (2 pages) |
13 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders (3 pages) |
13 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders (3 pages) |
13 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders (3 pages) |
7 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
7 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
22 November 2012 | Registered office address changed from Madelvic House Granton Park Avenue Edinburgh Midlothian EH5 1HS Scotland on 22 November 2012 (1 page) |
22 November 2012 | Registered office address changed from Madelvic House Granton Park Avenue Edinburgh Midlothian EH5 1HS Scotland on 22 November 2012 (1 page) |
3 October 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (3 pages) |
3 October 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (3 pages) |
3 October 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (3 pages) |
9 December 2011 | Statement of capital following an allotment of shares on 5 September 2011
|
9 December 2011 | Statement of capital following an allotment of shares on 5 September 2011
|
9 December 2011 | Statement of capital following an allotment of shares on 5 September 2011
|
20 October 2011 | Appointment of Dr Alasdair Louis Murray as a director (3 pages) |
20 October 2011 | Appointment of Melissa Jo Murray as a director (3 pages) |
20 October 2011 | Appointment of Dr Alasdair Louis Murray as a director (3 pages) |
20 October 2011 | Appointment of Melissa Jo Murray as a director (3 pages) |
12 September 2011 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
12 September 2011 | Termination of appointment of Peter Trainer as a director (2 pages) |
12 September 2011 | Termination of appointment of Peter Trainer as a director (2 pages) |
12 September 2011 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
12 September 2011 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
12 September 2011 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
5 September 2011 | Incorporation (24 pages) |
5 September 2011 | Incorporation (24 pages) |