Edinburgh
EH1 3PG
Scotland
Director Name | Mr James Mills Wilkie |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 December 2011(same day as company formation) |
Role | Charetered Accountant |
Country of Residence | Scotland |
Correspondence Address | 11 A Dublin Street Edinburgh EH1 3PG Scotland |
Secretary Name | Keith David Murdoch |
---|---|
Status | Closed |
Appointed | 21 December 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 A Dublin Street Edinburgh EH1 3PG Scotland |
Registered Address | C/O Grainger Corporate Rescue & Recovery Third Floor 65 Bath Street Glasgow G2 2BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | James Wilkie 50.00% Ordinary |
---|---|
1 at £1 | Keith Murdoch 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,308 |
Cash | £5,701 |
Current Liabilities | £1,401,391 |
Latest Accounts | 30 September 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
16 April 2014 | Delivered on: 2 May 2014 Persons entitled: Lorraine Elizabeth Hartley Classification: A registered charge Particulars: Dwellinghouse at luggate steading whittingehame east lothian known as west range luggate whittingehame. Outstanding |
---|
9 November 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 August 2021 | Final account prior to dissolution in MVL (final account attached) (5 pages) |
19 October 2020 | Registered office address changed from Whitekirk Mains Farm Whitekirk Dunbar East Lothian EH42 1XS Scotland to C/O Grainger Corporate Rescue & Recovery Third Floor 65 Bath Street Glasgow G2 2BX on 19 October 2020 (2 pages) |
19 October 2020 | Resolutions
|
13 July 2020 | Registered office address changed from 3 Forth Street Lane North Berwick EH39 4JB Scotland to Whitekirk Mains Farm Whitekirk Dunbar East Lothian EH42 1XS on 13 July 2020 (1 page) |
10 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
17 December 2019 | Confirmation statement made on 10 December 2019 with no updates (3 pages) |
25 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
10 December 2018 | Confirmation statement made on 10 December 2018 with no updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
15 January 2018 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
15 January 2018 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
6 July 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
6 July 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
9 January 2017 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
9 January 2017 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
13 September 2016 | Registered office address changed from 11 a Dublin Street Edinburgh EH1 3PG to 3 Forth Street Lane North Berwick EH39 4JB on 13 September 2016 (1 page) |
13 September 2016 | Registered office address changed from 11 a Dublin Street Edinburgh EH1 3PG to 3 Forth Street Lane North Berwick EH39 4JB on 13 September 2016 (1 page) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
22 December 2015 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
11 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
11 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
14 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
2 May 2014 | Registration of charge 4135350001
|
2 May 2014 | Registration of charge 4135350001
|
6 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
14 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (5 pages) |
14 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (5 pages) |
19 July 2012 | Current accounting period shortened from 31 December 2012 to 30 September 2012 (3 pages) |
19 July 2012 | Current accounting period shortened from 31 December 2012 to 30 September 2012 (3 pages) |
21 December 2011 | Incorporation
|
21 December 2011 | Incorporation
|