Dublin 3
Dublin
Ireland
Director Name | Mr Philip Burke |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 21 December 2018(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 20 October 2020) |
Role | Barrister |
Country of Residence | Ireland |
Correspondence Address | 38-40 Parliament Street Dublin Ireland |
Director Name | Fiona Wesley Fisher |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Johnsburn Park Balerno Edinburgh Lothian EH14 7NA Scotland |
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 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 | 14 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 | Elizabeth Young |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Swanston Place Edinburgh Lothian EH10 7DD Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Andrew John Fisher |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2012(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 December 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3rd Floor, Cairncross House 25 Union Street Edinburgh EH1 3LR Scotland |
Director Name | Mr Stuart Samuel Young |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2012(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 December 2015) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 3rd Floor, Cairncross House 25 Union Street Edinburgh EH1 3LR Scotland |
Director Name | Ms Olesya Khasanova |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | Russia |
Status | Resigned |
Appointed | 21 December 2015(4 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 22 November 2016) |
Role | IT Manager |
Country of Residence | Ireland |
Correspondence Address | 17 The Court Watermill Road Dublin Dublin 5 Ireland |
Director Name | Mrs Jeanette Ross Wilson |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 21 December 2015(4 years, 3 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 22 November 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 50 Grange Loan Edinburgh EH9 2EP Scotland |
Director Name | Mr William Joseph Swords |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 January 2016(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 December 2018) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 87 St. Audrey Avenue Bexleyheath Kent DA7 5DA |
Registered Address | 6 Redheughs Rigg Edinburgh EH12 9DQ Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Drum Brae/Gyle |
Address Matches | 5 other UK companies use this postal address |
50 at £1 | Andrew Fisher 50.00% Ordinary |
---|---|
50 at £1 | Stuart Young 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£367,093 |
Cash | £63,138 |
Current Liabilities | £468,587 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
20 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 August 2020 | First Gazette notice for voluntary strike-off (1 page) |
28 July 2020 | Application to strike the company off the register (1 page) |
25 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
26 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2019 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
30 January 2019 | Confirmation statement made on 1 December 2017 with updates (4 pages) |
29 January 2019 | Termination of appointment of William Joseph Swords as a director on 21 December 2018 (1 page) |
29 January 2019 | Appointment of Mr Philip Burke as a director on 21 December 2018 (2 pages) |
29 January 2019 | Cessation of William Joseph Swords as a person with significant control on 21 December 2018 (1 page) |
30 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
5 June 2018 | Registered office address changed from 50 Grange Loan Edinburgh EH9 2EP Scotland to 6 Redheughs Rigg Edinburgh EH12 9DQ on 5 June 2018 (1 page) |
29 September 2017 | Total exemption small company accounts made up to 31 December 2016 (4 pages) |
29 September 2017 | Total exemption small company accounts made up to 31 December 2016 (4 pages) |
27 March 2017 | Change of accounting reference date (3 pages) |
27 March 2017 | Change of accounting reference date (3 pages) |
1 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
1 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
22 November 2016 | Appointment of Mr William Dowling as a director on 22 November 2016 (2 pages) |
22 November 2016 | Termination of appointment of Olesya Khasanova as a director on 22 November 2016 (1 page) |
22 November 2016 | Termination of appointment of Jeanette Ross Wilson as a director on 22 November 2016 (1 page) |
22 November 2016 | Appointment of Mr William Dowling as a director on 22 November 2016 (2 pages) |
22 November 2016 | Termination of appointment of Olesya Khasanova as a director on 22 November 2016 (1 page) |
22 November 2016 | Termination of appointment of Jeanette Ross Wilson as a director on 22 November 2016 (1 page) |
18 October 2016 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
18 October 2016 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
8 February 2016 | Director's details changed for Ms Oleysa Khasanova on 5 February 2016 (2 pages) |
8 February 2016 | Director's details changed for Ms Oleysa Khasanova on 5 February 2016 (2 pages) |
5 February 2016 | Registered office address changed from 3rd Floor, Cairncross House 25 Union Street Edinburgh EH1 3LR to 50 Grange Loan Edinburgh EH9 2EP on 5 February 2016 (1 page) |
5 February 2016 | Termination of appointment of Andrew John Fisher as a director on 21 December 2015 (1 page) |
5 February 2016 | Appointment of Mr William Joseph Swords as a director on 21 January 2016 (2 pages) |
5 February 2016 | Appointment of Mr William Joseph Swords as a director on 21 January 2016 (2 pages) |
5 February 2016 | Appointment of Ms Oleysa Khasanova as a director on 21 December 2015 (2 pages) |
5 February 2016 | Appointment of Mrs Jeanette Ross Wilson as a director on 21 December 2015 (2 pages) |
5 February 2016 | Termination of appointment of Stuart Samuel Young as a director on 21 December 2015 (1 page) |
5 February 2016 | Registered office address changed from 3rd Floor, Cairncross House 25 Union Street Edinburgh EH1 3LR to 50 Grange Loan Edinburgh EH9 2EP on 5 February 2016 (1 page) |
5 February 2016 | Appointment of Ms Oleysa Khasanova as a director on 21 December 2015 (2 pages) |
5 February 2016 | Appointment of Mrs Jeanette Ross Wilson as a director on 21 December 2015 (2 pages) |
5 February 2016 | Termination of appointment of Andrew John Fisher as a director on 21 December 2015 (1 page) |
5 February 2016 | Termination of appointment of Stuart Samuel Young as a director on 21 December 2015 (1 page) |
7 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
20 May 2015 | Registered office address changed from 27a Haddington Place Edinburgh Midlothian EH7 4AF to 3rd Floor, Cairncross House 25 Union Street Edinburgh EH1 3LR on 20 May 2015 (1 page) |
20 May 2015 | Registered office address changed from 27a Haddington Place Edinburgh Midlothian EH7 4AF to 3rd Floor, Cairncross House 25 Union Street Edinburgh EH1 3LR on 20 May 2015 (1 page) |
16 March 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
16 March 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
7 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
11 April 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
11 April 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
7 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
20 June 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
20 June 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
10 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Appointment of Mr Andrew John Fisher as a director (2 pages) |
29 August 2012 | Appointment of Mr Stuart Samuel Young as a director (2 pages) |
29 August 2012 | Termination of appointment of Fiona Fisher as a director (1 page) |
29 August 2012 | Termination of appointment of Fiona Fisher as a director (1 page) |
29 August 2012 | Appointment of Mr Andrew John Fisher as a director (2 pages) |
29 August 2012 | Termination of appointment of Elizabeth Young as a director (1 page) |
29 August 2012 | Termination of appointment of Elizabeth Young as a director (1 page) |
29 August 2012 | Appointment of Mr Stuart Samuel Young as a director (2 pages) |
7 August 2012 | Registered office address changed from Suite 2 Summers House Eskmills Station Road Musselburgh Lothian EH21 7PQ on 7 August 2012 (1 page) |
7 August 2012 | Registered office address changed from Suite 2 Summers House Eskmills Station Road Musselburgh Lothian EH21 7PQ on 7 August 2012 (1 page) |
7 August 2012 | Registered office address changed from Suite 2 Summers House Eskmills Station Road Musselburgh Lothian EH21 7PQ on 7 August 2012 (1 page) |
5 October 2011 | Appointment of Fiona Wesley Fisher as a director (3 pages) |
5 October 2011 | Current accounting period extended from 30 September 2012 to 31 October 2012 (3 pages) |
5 October 2011 | Registered office address changed from 22 Craigmount Avenue Edinburgh Midlothian EH12 8HQ Scotland on 5 October 2011 (2 pages) |
5 October 2011 | Appointment of Fiona Wesley Fisher as a director (3 pages) |
5 October 2011 | Appointment of Elizabeth Young as a director (3 pages) |
5 October 2011 | Registered office address changed from 22 Craigmount Avenue Edinburgh Midlothian EH12 8HQ Scotland on 5 October 2011 (2 pages) |
5 October 2011 | Statement of capital following an allotment of shares on 14 September 2011
|
5 October 2011 | Appointment of Elizabeth Young as a director (3 pages) |
5 October 2011 | Registered office address changed from 22 Craigmount Avenue Edinburgh Midlothian EH12 8HQ Scotland on 5 October 2011 (2 pages) |
5 October 2011 | Statement of capital following an allotment of shares on 14 September 2011
|
5 October 2011 | Current accounting period extended from 30 September 2012 to 31 October 2012 (3 pages) |
14 September 2011 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
14 September 2011 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
14 September 2011 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
14 September 2011 | Incorporation (24 pages) |
14 September 2011 | Termination of appointment of Peter Trainer as a director (2 pages) |
14 September 2011 | Incorporation (24 pages) |
14 September 2011 | Termination of appointment of Peter Trainer as a director (2 pages) |
14 September 2011 | Termination of appointment of Susan Mcintosh as a director (2 pages) |