1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director Name | Mr David Downing |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 2012(6 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 29 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sanderson House 11 Maritime Street Edinburgh EH6 6SB Scotland |
Director Name | Alan Thomas Murray |
---|---|
Date of Birth | September 1966 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 2012(6 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 29 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sanderson House 11 Maritime Street Edinburgh EH6 6SB Scotland |
Secretary Name | As Company Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 February 2013(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (closed 29 October 2014) |
Correspondence Address | 1 Rutland Court Edinburgh Midlothian EH3 8EY Scotland |
Director Name | Mr James William Martin Wilson |
---|---|
Date of Birth | April 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sanderson House 11 Maritime Street Edinburgh EH6 6SB Scotland |
Secretary Name | Turcan Connell Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2011(same day as company formation) |
Correspondence Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Registered Address | 1 Rutland Court Edinburgh EH3 8EY Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Philip Gibbs 5.21% Ordinary |
---|---|
160 at £1 | James Wilson 16.67% Ordinary |
150 at £1 | Alan Murray 15.63% Ordinary |
150 at £1 | David Downing 15.63% Ordinary |
150 at £1 | John Day 15.63% Ordinary |
150 at £1 | Mandy Radford 15.63% Ordinary |
150 at £1 | Martin Halford 15.63% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
29 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 October 2014 | Final Gazette dissolved following liquidation (1 page) |
29 October 2014 | Final Gazette dissolved following liquidation (1 page) |
29 July 2014 | Return of final meeting of voluntary winding up (3 pages) |
29 July 2014 | Notice of final meeting of creditors (14 pages) |
29 July 2014 | Return of final meeting of voluntary winding up (3 pages) |
29 July 2014 | Notice of final meeting of creditors (14 pages) |
13 November 2013 | Resolutions
|
13 November 2013 | Resolutions
|
4 March 2013 | Appointment of As Company Services Limited as a secretary (6 pages) |
4 March 2013 | Appointment of As Company Services Limited as a secretary (6 pages) |
28 February 2013 | Annual return made up to 15 December 2012 with a full list of shareholders Statement of capital on 2013-02-28
|
28 February 2013 | Registered office address changed from Sanderson House 11 Maritime Street Edinburgh EH6 6SB United Kingdom on 28 February 2013 (4 pages) |
28 February 2013 | Termination of appointment of Turcan Connell Company Secretaries Limited as a secretary (4 pages) |
28 February 2013 | Annual return made up to 15 December 2012 with a full list of shareholders Statement of capital on 2013-02-28
|
28 February 2013 | Registered office address changed from Sanderson House 11 Maritime Street Edinburgh EH6 6SB United Kingdom on 28 February 2013 (4 pages) |
28 February 2013 | Termination of appointment of Turcan Connell Company Secretaries Limited as a secretary (4 pages) |
12 December 2012 | Memorandum and Articles of Association (29 pages) |
12 December 2012 | Resolutions
|
12 December 2012 | Memorandum and Articles of Association (29 pages) |
12 December 2012 | Resolutions
|
19 June 2012 | Appointment of David Downing as a director (2 pages) |
19 June 2012 | Appointment of Alan Thomas Murray as a director (2 pages) |
19 June 2012 | Appointment of David Downing as a director (2 pages) |
19 June 2012 | Appointment of Alan Thomas Murray as a director (2 pages) |
16 April 2012 | Statement of capital following an allotment of shares on 23 March 2012
|
16 April 2012 | Resolutions
|
16 April 2012 | Statement of capital following an allotment of shares on 23 March 2012
|
16 April 2012 | Resolutions
|
20 December 2011 | Appointment of Mandy Jayne Radford as a director (2 pages) |
20 December 2011 | Termination of appointment of James Wilson as a director (1 page) |
20 December 2011 | Appointment of Mandy Jayne Radford as a director (2 pages) |
20 December 2011 | Termination of appointment of James Wilson as a director (1 page) |
15 December 2011 | Incorporation
|
15 December 2011 | Incorporation
|