6 Broughton Street Lane
Edinburgh
EH1 3LY
Scotland
Director Name | Mr Ronald Milstein |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 October 2013(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 09 January 2015) |
Role | Attorney |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Playfair House 6 Broughton Street Lane Edinburgh EH1 3LY Scotland |
Director Name | Mr David Taylor |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 October 2013(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 09 January 2015) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 3rd Floor Playfair House 6 Broughton Street Lane Edinburgh EH1 3LY Scotland |
Secretary Name | Bird & Bird Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 October 2013(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 09 January 2015) |
Correspondence Address | 90 Fetter Lane London EC4A 1EQ |
Director Name | Mr Christopher Bertram Graindorge Swainson |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2011(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Herkimer House Ground Floor Mill Road Industrial Estate Linlithgow Bridge Linlithgow EH49 7SF Scotland |
Director Name | Mr Jacob David Fuller |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 11 June 2012(8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Playfair House 6 Broughton Street Lane Edinburgh EH1 3LY Scotland |
Registered Address | 3rd Floor Playfair House 6 Broughton Street Lane Edinburgh EH1 3LY Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
1 at £1 | Cygnet Uk Trading Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £123,354 |
Gross Profit | £68,605 |
Net Worth | -£155,323 |
Cash | £77,898 |
Current Liabilities | £190,305 |
Latest Accounts | 31 October 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
9 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 September 2014 | Application to strike the company off the register (3 pages) |
4 September 2014 | Application to strike the company off the register (3 pages) |
21 May 2014 | Previous accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
21 May 2014 | Previous accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
12 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 14 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
30 October 2013 | Appointment of Bird & Bird Company Secretaries Limited as a secretary on 1 October 2013 (2 pages) |
30 October 2013 | Appointment of Mr David Taylor as a director on 1 October 2013 (2 pages) |
30 October 2013 | Appointment of Mr Ronald Milstein as a director on 1 October 2013 (2 pages) |
30 October 2013 | Termination of appointment of Jacob David Fuller as a director on 1 October 2013 (1 page) |
30 October 2013 | Termination of appointment of Jacob David Fuller as a director on 1 October 2013 (1 page) |
30 October 2013 | Appointment of Mr Ronald Milstein as a director on 1 October 2013 (2 pages) |
30 October 2013 | Appointment of Mr Ronald Milstein as a director on 1 October 2013 (2 pages) |
30 October 2013 | Appointment of Mr Murray Kessler as a director on 1 October 2013 (2 pages) |
30 October 2013 | Appointment of Mr David Taylor as a director on 1 October 2013 (2 pages) |
30 October 2013 | Appointment of Mr Murray Kessler as a director on 1 October 2013 (2 pages) |
30 October 2013 | Appointment of Bird & Bird Company Secretaries Limited as a secretary on 1 October 2013 (2 pages) |
30 October 2013 | Appointment of Mr Murray Kessler as a director on 1 October 2013 (2 pages) |
30 October 2013 | Appointment of Mr David Taylor as a director on 1 October 2013 (2 pages) |
30 October 2013 | Appointment of Bird & Bird Company Secretaries Limited as a secretary on 1 October 2013 (2 pages) |
30 October 2013 | Termination of appointment of Jacob David Fuller as a director on 1 October 2013 (1 page) |
9 April 2013 | Full accounts made up to 31 October 2012 (16 pages) |
9 April 2013 | Full accounts made up to 31 October 2012 (16 pages) |
26 October 2012 | Registered office address changed from 27 George Street 3rd Floor Edinburgh EH2 2PA Scotland on 26 October 2012 (1 page) |
26 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (3 pages) |
26 October 2012 | Registered office address changed from 27 George Street 3rd Floor Edinburgh EH2 2PA Scotland on 26 October 2012 (1 page) |
26 October 2012 | Director's details changed for Mr Jacob David Fuller on 1 October 2012 (2 pages) |
26 October 2012 | Registered office address changed from 3rd Floor Playfair Hpuse 6 Broughton Street Lane Edinburgh EH1 3LY Scotland on 26 October 2012 (1 page) |
26 October 2012 | Annual return made up to 14 October 2012 with a full list of shareholders (3 pages) |
26 October 2012 | Registered office address changed from 3rd Floor Playfair Hpuse 6 Broughton Street Lane Edinburgh EH1 3LY Scotland on 26 October 2012 (1 page) |
26 October 2012 | Director's details changed for Mr Jacob David Fuller on 1 October 2012 (2 pages) |
26 October 2012 | Director's details changed for Mr Jacob David Fuller on 1 October 2012 (2 pages) |
28 June 2012 | Termination of appointment of Christopher Bertram Graindorge Swainson as a director on 28 June 2012 (1 page) |
28 June 2012 | Termination of appointment of Christopher Bertram Graindorge Swainson as a director on 28 June 2012 (1 page) |
21 June 2012 | Appointment of Mr Jacob David Fuller as a director on 11 June 2012 (3 pages) |
21 June 2012 | Appointment of Mr Jacob David Fuller as a director on 11 June 2012 (3 pages) |
28 March 2012 | Registered office address changed from Herkimer House Ground Floor Mill Road Industrial Estate Linlithgow Bridge Linlithgow EH49 7SF United Kingdom on 28 March 2012 (1 page) |
28 March 2012 | Registered office address changed from Herkimer House Ground Floor Mill Road Industrial Estate Linlithgow Bridge Linlithgow EH49 7SF United Kingdom on 28 March 2012 (1 page) |
14 October 2011 | Incorporation (21 pages) |
14 October 2011 | Incorporation (21 pages) |