Edinburgh
EH3 7BD
Scotland
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 22 Stafford Street Edinburgh EH3 7BD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Derek Mitchell 50.00% Ordinary |
---|---|
1 at £1 | Helen Mitchell 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,940 |
Cash | £1,186 |
Current Liabilities | £4,146 |
Latest Accounts | 31 January 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
1 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 August 2016 | Application to strike the company off the register (3 pages) |
8 August 2016 | Application to strike the company off the register (3 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
5 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
10 November 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
15 December 2014 | Registered office address changed from 24a Melville Street Edinburgh Midlothian EH3 7NS to 22 Stafford Street Edinburgh EH3 7BD on 15 December 2014 (1 page) |
15 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Registered office address changed from 24a Melville Street Edinburgh Midlothian EH3 7NS to 22 Stafford Street Edinburgh EH3 7BD on 15 December 2014 (1 page) |
23 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
8 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
12 September 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
17 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (3 pages) |
17 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (3 pages) |
27 March 2012 | Current accounting period extended from 31 December 2012 to 31 January 2013 (1 page) |
27 March 2012 | Current accounting period extended from 31 December 2012 to 31 January 2013 (1 page) |
23 January 2012 | Appointment of Mr Derek Gerrard Gordon Mitchell as a director (3 pages) |
23 January 2012 | Appointment of Mr Derek Gerrard Gordon Mitchell as a director (3 pages) |
19 December 2011 | Termination of appointment of Peter Trainer as a director (2 pages) |
19 December 2011 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
19 December 2011 | Termination of appointment of Peter Trainer as a director (2 pages) |
19 December 2011 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
19 December 2011 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
19 December 2011 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
13 December 2011 | Incorporation (24 pages) |
13 December 2011 | Incorporation (24 pages) |