Edinburgh
EH2 4JN
Scotland
Secretary Name | Vistra Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 March 2017(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 13 October 2020) |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Secretary Name | Mrs Julia Hamlin Phillips |
---|---|
Status | Resigned |
Appointed | 20 October 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
Director Name | Mr Henry Giles Strudwick |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2011(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swan & Salmon House 38 Castle Gate Newark Nottinghamshire NG24 1BG |
Registered Address | 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Julia Hamlin Phillips 100.00% Ordinary |
---|
Latest Accounts | 31 October 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 July 2020 | First Gazette notice for voluntary strike-off (1 page) |
16 July 2020 | Application to strike the company off the register (4 pages) |
30 October 2019 | Confirmation statement made on 20 October 2019 with updates (4 pages) |
30 July 2019 | Accounts for a dormant company made up to 31 October 2018 (3 pages) |
5 April 2019 | Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page) |
22 October 2018 | Confirmation statement made on 20 October 2018 with updates (4 pages) |
17 July 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
1 December 2017 | Confirmation statement made on 20 October 2017 with updates (4 pages) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
12 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
12 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
31 March 2017 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
31 March 2017 | Appointment of Jordan Company Secretaries Limited as a secretary on 20 March 2017 (2 pages) |
31 March 2017 | Appointment of Jordan Company Secretaries Limited as a secretary on 20 March 2017 (2 pages) |
31 March 2017 | Termination of appointment of Julia Hamlin Phillips as a secretary on 20 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Julia Hamlin Phillips as a secretary on 20 March 2017 (1 page) |
31 March 2017 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
24 March 2017 | Registered office address changed from Summit House 4-5 Mitchell Street Edinburgh EH6 7BD to 4th Floor 115 George Street Edinburgh EH2 4JN on 24 March 2017 (2 pages) |
24 March 2017 | Registered office address changed from Summit House 4-5 Mitchell Street Edinburgh EH6 7BD to 4th Floor 115 George Street Edinburgh EH2 4JN on 24 March 2017 (2 pages) |
22 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2016 | Accounts for a dormant company made up to 31 October 2014 (1 page) |
21 October 2016 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2016-10-21
|
21 October 2016 | Accounts for a dormant company made up to 31 October 2015 (1 page) |
21 October 2016 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2016-10-21
|
21 October 2016 | Accounts for a dormant company made up to 31 October 2015 (1 page) |
21 October 2016 | Administrative restoration application (3 pages) |
21 October 2016 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2016-10-21
|
21 October 2016 | Administrative restoration application (3 pages) |
21 October 2016 | Accounts for a dormant company made up to 31 October 2014 (1 page) |
21 October 2016 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2016-10-21
|
12 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2014 | Accounts made up to 31 October 2013 (2 pages) |
3 June 2014 | Accounts made up to 31 October 2013 (2 pages) |
8 January 2014 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
25 October 2013 | Secretary's details changed for Mrs Julia Hamlin Phillips on 25 October 2013 (1 page) |
25 October 2013 | Director's details changed for Mrs Julia Hamlin Phillips on 25 October 2013 (2 pages) |
25 October 2013 | Director's details changed for Mrs Julia Hamlin Phillips on 25 October 2013 (2 pages) |
25 October 2013 | Registered office address changed from Westwood House 27 Orchard Street Motherwell ML1 3JE United Kingdom on 25 October 2013 (1 page) |
25 October 2013 | Registered office address changed from Westwood House 27 Orchard Street Motherwell ML1 3JE United Kingdom on 25 October 2013 (1 page) |
25 October 2013 | Secretary's details changed for Mrs Julia Hamlin Phillips on 25 October 2013 (1 page) |
24 June 2013 | Accounts made up to 31 October 2012 (2 pages) |
24 June 2013 | Accounts made up to 31 October 2012 (2 pages) |
13 June 2013 | Termination of appointment of Henry Giles Strudwick as a director on 4 June 2013 (2 pages) |
13 June 2013 | Termination of appointment of Henry Giles Strudwick as a director on 4 June 2013 (2 pages) |
13 June 2013 | Termination of appointment of Henry Giles Strudwick as a director on 4 June 2013 (2 pages) |
24 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (5 pages) |
24 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (5 pages) |
28 December 2011 | Appointment of Mr Henry Giles Strudwick as a director on 15 December 2011 (3 pages) |
28 December 2011 | Appointment of Mr Henry Giles Strudwick as a director on 15 December 2011 (3 pages) |
20 October 2011 | Incorporation
|
20 October 2011 | Incorporation
|
20 October 2011 | Incorporation
|