Edinburgh
EH10 4JN
Scotland
Director Name | Mr Nicholas David Wood |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2012(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 1 month (closed 30 January 2018) |
Role | It Test Analyst |
Country of Residence | Scotland |
Correspondence Address | Third Floor Finlay House Glasgow 10-14 West Nile S Glasgow G1 2PP Scotland |
Registered Address | Third Floor Finlay House Glasgow 10-14 West Nile Street Glasgow G1 2PP Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Angela Wood 50.00% Ordinary B |
---|---|
1 at £1 | Nicholas David Wood 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £159,118 |
Net Worth | £81,339 |
Cash | £109,818 |
Current Liabilities | £31,819 |
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
30 January 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 October 2017 | Return of final meeting of voluntary winding up (3 pages) |
30 October 2017 | Return of final meeting of voluntary winding up (3 pages) |
6 April 2016 | Resolutions
|
6 April 2016 | Registered office address changed from 18 Leamington Terrace Edinburgh EH10 4JN to C/O Begbies Traynor Third Floor Finlay House Glasgow 10-14 West Nile Street Glasgow G1 2PP on 6 April 2016 (4 pages) |
6 April 2016 | Resolutions
|
6 April 2016 | Registered office address changed from 18 Leamington Terrace Edinburgh EH10 4JN to C/O Begbies Traynor Third Floor Finlay House Glasgow 10-14 West Nile Street Glasgow G1 2PP on 6 April 2016 (4 pages) |
20 October 2015 | Statement of capital following an allotment of shares on 20 October 2015
|
20 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders (5 pages) |
20 October 2015 | Statement of capital following an allotment of shares on 20 October 2015
|
20 October 2015 | Annual return made up to 14 October 2015 with a full list of shareholders (5 pages) |
11 March 2015 | Total exemption full accounts made up to 31 October 2014 (9 pages) |
11 March 2015 | Total exemption full accounts made up to 31 October 2014 (9 pages) |
31 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 14 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
26 March 2014 | Total exemption full accounts made up to 31 October 2013 (9 pages) |
26 March 2014 | Total exemption full accounts made up to 31 October 2013 (9 pages) |
24 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
11 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
12 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (4 pages) |
12 November 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (4 pages) |
12 May 2012 | Appointment of Nicholas David Wood as a director (2 pages) |
12 May 2012 | Statement of capital following an allotment of shares on 1 January 2012
|
12 May 2012 | Statement of capital following an allotment of shares on 1 January 2012
|
12 May 2012 | Appointment of Nicholas David Wood as a director (2 pages) |
12 May 2012 | Statement of capital following an allotment of shares on 1 January 2012
|
14 October 2011 | Incorporation
|
14 October 2011 | Incorporation
|
14 October 2011 | Incorporation
|