Edinburgh
EH3 5PU
Scotland
Director Name | Mr William Shields Henderson |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2012(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 September 2015) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 1 Inverleith Gardens Edinburgh EH3 5PU Scotland |
Website | www.scalableservers.net |
---|
Registered Address | 1 Inverleith Gardens Edinburgh EH3 5PU Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Inverleith |
Address Matches | Over 20 other UK companies use this postal address |
7.5k at £0.001 | Christopher Hugh Binnie 54.16% Ordinary |
---|---|
700 at £0.001 | John Mullen 5.06% Ordinary |
3.1k at £0.001 | William Shields Henderson 22.65% Ordinary |
2.5k at £0.001 | Brian Adair 18.15% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,071 |
Cash | £2,075 |
Current Liabilities | £1,004 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
23 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 November 2015 | Application to strike the company off the register (3 pages) |
26 November 2015 | Application to strike the company off the register (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
25 September 2015 | Termination of appointment of William Shields Henderson as a director on 25 September 2015 (1 page) |
25 September 2015 | Registered office address changed from 13 Greenhill Park Edinburgh EH10 4DW to 1 Inverleith Gardens Edinburgh EH3 5PU on 25 September 2015 (1 page) |
25 September 2015 | Registered office address changed from 13 Greenhill Park Edinburgh EH10 4DW to 1 Inverleith Gardens Edinburgh EH3 5PU on 25 September 2015 (1 page) |
25 September 2015 | Termination of appointment of William Shields Henderson as a director on 25 September 2015 (1 page) |
27 October 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Director's details changed for Mr Christopher Hugh Binnie on 27 October 2014 (2 pages) |
27 October 2014 | Director's details changed for Mr Christopher Hugh Binnie on 27 October 2014 (2 pages) |
27 October 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
19 July 2014 | Previous accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
19 July 2014 | Previous accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
6 February 2014 | Registered office address changed from 8 Albany Street Edinburgh EH1 3QB on 6 February 2014 (1 page) |
6 February 2014 | Registered office address changed from 8 Albany Street Edinburgh EH1 3QB on 6 February 2014 (1 page) |
6 February 2014 | Registered office address changed from 8 Albany Street Edinburgh EH1 3QB on 6 February 2014 (1 page) |
28 October 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
19 August 2013 | Statement of capital following an allotment of shares on 19 July 2013
|
19 August 2013 | Statement of capital following an allotment of shares on 19 July 2013
|
24 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
23 May 2013 | Statement of capital following an allotment of shares on 28 March 2013
|
23 May 2013 | Statement of capital following an allotment of shares on 28 March 2013
|
18 January 2013 | Appointment of Mr William Shields Henderson as a director (2 pages) |
18 January 2013 | Appointment of Mr William Shields Henderson as a director (2 pages) |
15 January 2013 | Sub-division of shares on 22 December 2012 (5 pages) |
15 January 2013 | Sub-division of shares on 22 December 2012 (5 pages) |
15 January 2013 | Statement of capital following an allotment of shares on 24 December 2012
|
15 January 2013 | Statement of capital following an allotment of shares on 27 December 2012
|
15 January 2013 | Resolutions
|
15 January 2013 | Resolutions
|
15 January 2013 | Statement of capital following an allotment of shares on 24 December 2012
|
15 January 2013 | Statement of capital following an allotment of shares on 27 December 2012
|
27 October 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (3 pages) |
27 October 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (3 pages) |
7 January 2012 | Director's details changed for Mr Christopher Hugh Binnie on 7 January 2012 (2 pages) |
7 January 2012 | Director's details changed for Mr Christopher Hugh Binnie on 7 January 2012 (2 pages) |
7 January 2012 | Director's details changed for Mr Christopher Hugh Binnie on 7 January 2012 (2 pages) |
27 October 2011 | Incorporation (22 pages) |
27 October 2011 | Incorporation (22 pages) |