Edinburgh
EH10 6DY
Scotland
Director Name | Mrs Yvonne Balfour |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 15 Midmar Gardens Edinburgh EH10 6DY Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Registered Address | 15 Midmar Gardens Edinburgh EH10 6DY Scotland |
---|---|
Constituency | Edinburgh South |
Ward | Meadows/Morningside |
1 at £1 | Stuart Balfour 50.00% Ordinary |
---|---|
1 at £1 | Yvonne Balfour 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £10,430 |
Cash | £16,708 |
Current Liabilities | £21,988 |
Latest Accounts | 31 October 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
19 January 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 November 2020 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2020 | Application to strike the company off the register (1 page) |
18 November 2019 | Confirmation statement made on 13 November 2019 with no updates (3 pages) |
30 July 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
21 November 2018 | Confirmation statement made on 13 November 2018 with no updates (3 pages) |
28 July 2018 | Total exemption full accounts made up to 31 October 2017 (6 pages) |
3 December 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
3 December 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
13 November 2016 | Confirmation statement made on 13 November 2016 with no updates (3 pages) |
13 November 2016 | Confirmation statement made on 13 November 2016 with no updates (3 pages) |
11 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
11 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
13 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
5 August 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
5 August 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
14 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-14
|
14 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-14
|
23 June 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
23 June 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
27 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
4 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
4 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
4 December 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
4 December 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Memorandum and Articles of Association (13 pages) |
22 December 2011 | Resolutions
|
22 December 2011 | Resolutions
|
22 December 2011 | Memorandum and Articles of Association (13 pages) |
6 December 2011 | Registered office address changed from 4 Atholl Crescent Perth PH1 5NG United Kingdom on 6 December 2011 (2 pages) |
6 December 2011 | Appointment of Yvonne Balfour as a director (3 pages) |
6 December 2011 | Registered office address changed from 4 Atholl Crescent Perth PH1 5NG United Kingdom on 6 December 2011 (2 pages) |
6 December 2011 | Statement of capital following an allotment of shares on 31 October 2011
|
6 December 2011 | Registered office address changed from 4 Atholl Crescent Perth PH1 5NG United Kingdom on 6 December 2011 (2 pages) |
6 December 2011 | Appointment of Yvonne Balfour as a director (3 pages) |
6 December 2011 | Appointment of Stuart Balfour as a director (3 pages) |
6 December 2011 | Appointment of Stuart Balfour as a director (3 pages) |
6 December 2011 | Statement of capital following an allotment of shares on 31 October 2011
|
8 November 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
8 November 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
31 October 2011 | Incorporation (21 pages) |
31 October 2011 | Incorporation (21 pages) |