Straiton
Edinburgh
EH20 9NX
Scotland
Director Name | Ms Lisa Ann McCutcheon |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Burnbank Grove Straiton Edinburgh EH20 9NX Scotland |
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 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 | 09 September 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 | 09 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 | William Duncan (Business Recovery) Ltd 2nd Floor, 18 Bothwell Street Glasgow Strathclyde G2 6NU Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
50 at £1 | Lisa Ann Mccutcheon 50.00% Ordinary |
---|---|
50 at £1 | Ross Gillon 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,965 |
Cash | £7,480 |
Current Liabilities | £54,082 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 January 2019 | Notice of final meeting of creditors (5 pages) |
15 January 2018 | Notice of winding up order (1 page) |
15 January 2018 | Registered office address changed from 5 Burnbank Grove Straiton Loanhead EH20 9NX Scotland to William Duncan (Business Recovery) Ltd 2nd Floor, 18 Bothwell Street Glasgow Strathclyde G2 6NU on 15 January 2018 (1 page) |
15 January 2018 | Court order notice of winding up (1 page) |
9 January 2018 | Compulsory strike-off action has been suspended (1 page) |
9 January 2018 | Compulsory strike-off action has been suspended (1 page) |
12 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 June 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 April 2017 | Registered office address changed from 14 Rutland Square Edinburgh Midlothian EH1 2BD to 5 Burnbank Grove Straiton Loanhead EH20 9NX on 25 April 2017 (1 page) |
25 April 2017 | Registered office address changed from 14 Rutland Square Edinburgh Midlothian EH1 2BD to 5 Burnbank Grove Straiton Loanhead EH20 9NX on 25 April 2017 (1 page) |
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2016 | Confirmation statement made on 9 September 2016 with updates (6 pages) |
26 October 2016 | Confirmation statement made on 9 September 2016 with updates (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
29 June 2015 | Previous accounting period extended from 30 September 2014 to 31 March 2015 (1 page) |
29 June 2015 | Previous accounting period extended from 30 September 2014 to 31 March 2015 (1 page) |
10 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
31 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
31 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
16 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
10 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
10 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
22 October 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (5 pages) |
22 October 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (5 pages) |
22 October 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (5 pages) |
26 September 2011 | Appointment of Ross Gillon as a director (3 pages) |
26 September 2011 | Statement of capital following an allotment of shares on 9 September 2011
|
26 September 2011 | Statement of capital following an allotment of shares on 9 September 2011
|
26 September 2011 | Appointment of Lisa Ann Mccutcheon as a director (3 pages) |
26 September 2011 | Appointment of Ross Gillon as a director (3 pages) |
26 September 2011 | Statement of capital following an allotment of shares on 9 September 2011
|
26 September 2011 | Appointment of Lisa Ann Mccutcheon as a director (3 pages) |
15 September 2011 | Termination of appointment of Peter Trainer as a director (2 pages) |
15 September 2011 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
15 September 2011 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
15 September 2011 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
15 September 2011 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
15 September 2011 | Termination of appointment of Peter Trainer as a director (2 pages) |
9 September 2011 | Incorporation (24 pages) |
9 September 2011 | Incorporation (24 pages) |