Longniddry
East Lothian
EH32 0NF
Scotland
Director Name | Mrs Susan Le Friec |
---|---|
Date of Birth | April 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 - 15 Main Street Longniddry East Lothian EH32 0NF Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2011(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.edinburghcitypads.co.uk/ |
---|---|
Telephone | 0131 2292800 |
Telephone region | Edinburgh |
Registered Address | 14 - 15 Main Street Longniddry East Lothian EH32 0NF Scotland |
---|---|
Constituency | East Lothian |
Ward | Preston/Seton/Gosford |
1 at £1 | Agnes Campbell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£120,485 |
Cash | £3,126 |
Current Liabilities | £406,960 |
Latest Accounts | 28 February 2017 (6 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
11 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2017 | Application to strike the company off the register (3 pages) |
19 April 2017 | Application to strike the company off the register (3 pages) |
4 April 2017 | Total exemption small company accounts made up to 28 February 2017 (5 pages) |
4 April 2017 | Total exemption small company accounts made up to 28 February 2017 (5 pages) |
24 March 2017 | Previous accounting period extended from 30 November 2016 to 28 February 2017 (1 page) |
24 March 2017 | Previous accounting period extended from 30 November 2016 to 28 February 2017 (1 page) |
14 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
11 July 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
11 July 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
15 December 2015 | Termination of appointment of Susan Le Friec as a director on 15 December 2015 (1 page) |
15 December 2015 | Appointment of Mrs Kristine Mcdonald Mcneil as a director on 15 December 2015 (2 pages) |
15 December 2015 | Registered office address changed from 9 Lister Square Edinburgh EH3 9GL to 14 - 15 Main Street Longniddry East Lothian EH32 0NF on 15 December 2015 (1 page) |
15 December 2015 | Termination of appointment of Susan Le Friec as a director on 15 December 2015 (1 page) |
15 December 2015 | Appointment of Mrs Kristine Mcdonald Mcneil as a director on 15 December 2015 (2 pages) |
15 December 2015 | Registered office address changed from 9 Lister Square Edinburgh EH3 9GL to 14 - 15 Main Street Longniddry East Lothian EH32 0NF on 15 December 2015 (1 page) |
24 November 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
24 November 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
9 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
28 November 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
28 November 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
24 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Director's details changed for Mrs Susan Le Friec on 5 June 2014 (2 pages) |
24 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Director's details changed for Mrs Susan Le Friec on 5 June 2014 (2 pages) |
24 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Director's details changed for Mrs Susan Le Friec on 5 June 2014 (2 pages) |
5 June 2014 | Registered office address changed from Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU on 5 June 2014 (1 page) |
5 June 2014 | Registered office address changed from Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU on 5 June 2014 (1 page) |
5 June 2014 | Registered office address changed from Radleigh House 1 Golf Road Clarkston Glasgow G76 7HU on 5 June 2014 (1 page) |
10 December 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
1 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
1 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
5 December 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (3 pages) |
5 December 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (3 pages) |
5 December 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (3 pages) |
11 November 2011 | Appointment of Susan Le Friec as a director (3 pages) |
11 November 2011 | Appointment of Susan Le Friec as a director (3 pages) |
8 November 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
8 November 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
8 November 2011 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
8 November 2011 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
1 November 2011 | Incorporation (22 pages) |
1 November 2011 | Incorporation (22 pages) |