Edinburgh
EH7 5BN
Scotland
Director Name | Mr Norman Arthur Stone |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 2012(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 11 months (closed 10 April 2018) |
Role | Director/Producer |
Country of Residence | Scotland |
Correspondence Address | 8 Walker Street Edinburgh EH3 7LH Scotland |
Secretary Name | Mr John Nimmo |
---|---|
Status | Resigned |
Appointed | 02 March 2012(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 December 2015) |
Role | Company Director |
Correspondence Address | 8 Walker Street Edinburgh EH3 7LH Scotland |
Registered Address | 8 Walker Street Edinburgh EH3 7LH Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 3 other UK companies use this postal address |
9k at £0.01 | Alan Mcfarlane 90.01% Ordinary |
---|---|
999 at £0.01 | Norman Stone 9.99% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£19,145 |
Cash | £55 |
Current Liabilities | £19,200 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
18 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
17 March 2017 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
11 January 2016 | Termination of appointment of John Nimmo as a secretary on 1 December 2015 (1 page) |
11 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Termination of appointment of John Nimmo as a secretary on 1 December 2015 (1 page) |
2 October 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
12 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
23 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
18 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
9 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
14 January 2013 | Resolutions
|
4 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Statement of capital following an allotment of shares on 25 April 2012
|
8 May 2012 | Appointment of Mr Norman Arthur Stone as a director (3 pages) |
5 March 2012 | Registered office address changed from 17 Regent Terrace Edinburgh EH7 5BN Scotland on 5 March 2012 (1 page) |
5 March 2012 | Appointment of Mr John Nimmo as a secretary (1 page) |
5 March 2012 | Registered office address changed from 17 Regent Terrace Edinburgh EH7 5BN Scotland on 5 March 2012 (1 page) |
24 February 2012 | Resolutions
|
16 December 2011 | Incorporation (22 pages) |