Edinburgh
EH3 6EE
Scotland
Director Name | Mr Simon Thomas David Brown |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 1 Rutland Court Edinburgh Midlothian EH3 8EY Scotland |
Director Name | Mr John Neilson Kerr |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 1 Rutland Court Edinburgh Midlothian EH3 8EY Scotland |
Secretary Name | As Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2011(same day as company formation) |
Correspondence Address | 1 Rutland Court Edinburgh Midlothian EH3 8EY Scotland |
Registered Address | 15 Gloucester Place Edinburgh EH3 6EE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
1 at £1 | Graham Lebeter 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 May 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 February 2021 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2021 | Application to strike the company off the register (3 pages) |
21 January 2021 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
5 October 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
28 November 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
26 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
9 October 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
25 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
4 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
26 October 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
26 October 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
26 September 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
9 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
6 January 2016 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
24 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
24 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-24
|
4 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
4 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
28 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (14 pages) |
28 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (14 pages) |
22 October 2012 | Termination of appointment of As Company Services Limited as a secretary (2 pages) |
22 October 2012 | Company name changed andstrat (no. 374) LIMITED\certificate issued on 22/10/12
|
22 October 2012 | Registered office address changed from 1 Rutland Court Edinburgh Midlothian EH3 8EY on 22 October 2012 (2 pages) |
22 October 2012 | Termination of appointment of As Company Services Limited as a secretary (2 pages) |
22 October 2012 | Termination of appointment of Simon Brown as a director (2 pages) |
22 October 2012 | Registered office address changed from 1 Rutland Court Edinburgh Midlothian EH3 8EY on 22 October 2012 (2 pages) |
22 October 2012 | Company name changed andstrat (no. 374) LIMITED\certificate issued on 22/10/12
|
22 October 2012 | Termination of appointment of John Kerr as a director (2 pages) |
22 October 2012 | Appointment of Mr Charles Graham Lebeter as a director (6 pages) |
22 October 2012 | Resolutions
|
22 October 2012 | Termination of appointment of John Kerr as a director (2 pages) |
22 October 2012 | Termination of appointment of Simon Brown as a director (2 pages) |
22 October 2012 | Appointment of Mr Charles Graham Lebeter as a director (6 pages) |
22 October 2012 | Resolutions
|
14 December 2011 | Incorporation (40 pages) |
14 December 2011 | Incorporation (40 pages) |