Edinburgh
EH3 9BA
Scotland
Director Name | Mrs Maureen E Nimmons |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2011(same day as company formation) |
Role | Business Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Kings Of Kinloch Meigle Blairgowrie PH12 8QX Scotland |
Director Name | Mr Richard Alexander Nimmons |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2012(4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 May 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Lodges Kings Of Kinloch Meigle Perthshire PH12 8QX Scotland |
Registered Address | Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9BA Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Maureen Nimmons 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£45,977 |
Cash | £2,253 |
Current Liabilities | £52,500 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
8 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 August 2015 | Compulsory strike-off action has been suspended (1 page) |
20 August 2015 | Compulsory strike-off action has been suspended (1 page) |
3 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
23 September 2014 | Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page) |
23 September 2014 | Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page) |
3 January 2014 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
21 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
21 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2013 | Termination of appointment of Maureen Nimmons as a director (1 page) |
19 December 2013 | Termination of appointment of Maureen Nimmons as a director (1 page) |
16 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
24 May 2013 | Termination of appointment of Richard Nimmons as a director (1 page) |
24 May 2013 | Termination of appointment of Richard Nimmons as a director (1 page) |
3 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Appointment of Mr David Ernest Nimmons as a director (2 pages) |
16 July 2012 | Appointment of Mr David Ernest Nimmons as a director (2 pages) |
11 May 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
11 May 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
20 April 2012 | Appointment of Mr Richard Alexander Nimmons as a director (2 pages) |
20 April 2012 | Appointment of Mr Richard Alexander Nimmons as a director (2 pages) |
15 December 2011 | Incorporation (22 pages) |
15 December 2011 | Incorporation (22 pages) |