Edinburgh
EH7 4ND
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Ann Wardrope Russell |
---|---|
Date of Birth | December 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2011(3 weeks after company formation) |
Appointment Duration | 5 years (resigned 17 October 2016) |
Role | Housewife & Director |
Country of Residence | United Kingdom |
Correspondence Address | Lauder Ha Strathaven Lanarkshire ML10 6QA Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 0131 2258566 |
---|---|
Telephone region | Edinburgh |
Registered Address | Dundas House Westfield Park Eskbank Edinburgh EH22 3FB Scotland |
---|---|
Constituency | Midlothian |
Ward | Midlothian East |
19.5k at £1 | Ann Russell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£22,906 |
Cash | £6,302 |
Current Liabilities | £142,476 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
19 November 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 September 2019 | First Gazette notice for voluntary strike-off (1 page) |
28 August 2019 | Application to strike the company off the register (3 pages) |
25 October 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 18 October 2017 with updates (4 pages) |
30 November 2017 | Confirmation statement made on 18 October 2017 with updates (4 pages) |
3 November 2017 | Notification of Shireen Love as a person with significant control on 17 October 2017 (2 pages) |
3 November 2017 | Cessation of Ann Wardrope Russell as a person with significant control on 17 October 2017 (1 page) |
3 November 2017 | Notification of Shireen Love as a person with significant control on 17 October 2017 (2 pages) |
3 November 2017 | Cessation of Ann Wardrope Russell as a person with significant control on 17 October 2017 (1 page) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
7 November 2016 | Termination of appointment of Ann Wardrope Russell as a director on 17 October 2016 (1 page) |
7 November 2016 | Termination of appointment of Ann Wardrope Russell as a director on 17 October 2016 (1 page) |
24 October 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
18 November 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
9 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
28 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
13 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
13 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
19 November 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
5 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
11 April 2013 | Statement of capital following an allotment of shares on 19 December 2012
|
11 April 2013 | Statement of capital following an allotment of shares on 19 December 2012
|
25 February 2013 | Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
25 February 2013 | Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
22 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Registered office address changed from Deanside Road Hillington Glasgow G52 4XB United Kingdom on 12 September 2012 (3 pages) |
12 September 2012 | Registered office address changed from Deanside Road Hillington Glasgow G52 4XB United Kingdom on 12 September 2012 (3 pages) |
13 October 2011 | Appointment of Shireen Love as a director (3 pages) |
13 October 2011 | Appointment of Ann Wardrope Russell as a director (3 pages) |
13 October 2011 | Appointment of Ann Wardrope Russell as a director (3 pages) |
13 October 2011 | Appointment of Shireen Love as a director (3 pages) |
6 October 2011 | Company name changed marina rinaldi studio LIMITED\certificate issued on 06/10/11
|
6 October 2011 | Resolutions
|
6 October 2011 | Company name changed marina rinaldi studio LIMITED\certificate issued on 06/10/11
|
6 October 2011 | Resolutions
|
29 September 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
29 September 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
29 September 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
29 September 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
21 September 2011 | Incorporation (22 pages) |
21 September 2011 | Incorporation (22 pages) |