Edinburgh
EH12 5HD
Scotland
Director Name | Mr Crawford Brown Geddes |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2011(same day as company formation) |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | 28 Stafford Street Edinburgh EH3 7BD Scotland |
Director Name | Mr Bruce Reid Linton |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 28 Stafford Street Edinburgh EH3 7BD Scotland |
Registered Address | Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
23 January 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 October 2017 | Return of final meeting of voluntary winding up (6 pages) |
23 October 2017 | Return of final meeting of voluntary winding up (6 pages) |
26 November 2015 | Registered office address changed from 28 Stafford Street Edinburgh EH3 7BD to Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on 26 November 2015 (2 pages) |
26 November 2015 | Resolutions
|
26 November 2015 | Resolutions
|
26 November 2015 | Registered office address changed from 28 Stafford Street Edinburgh EH3 7BD to Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on 26 November 2015 (2 pages) |
3 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
1 October 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
1 October 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
8 November 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
7 November 2013 | Termination of appointment of Bruce Linton as a director (2 pages) |
7 November 2013 | Termination of appointment of Bruce Linton as a director (2 pages) |
7 November 2013 | Resolutions
|
7 November 2013 | Resolutions
|
29 July 2013 | Termination of appointment of Crawford Geddes as a director (2 pages) |
29 July 2013 | Termination of appointment of Crawford Geddes as a director (2 pages) |
22 July 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
22 July 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
8 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (5 pages) |
8 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Current accounting period extended from 31 October 2012 to 31 December 2012 (3 pages) |
5 January 2012 | Current accounting period extended from 31 October 2012 to 31 December 2012 (3 pages) |
21 December 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
21 December 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
8 November 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
8 November 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
21 October 2011 | Incorporation
|
21 October 2011 | Incorporation
|
21 October 2011 | Incorporation
|