Edinburgh
EH3 6AT
Scotland
Director Name | David Smith |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 September 2019(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 21 November 2023) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 69 Gleneagles Drive Fulwood Preston Lancashire PR2 7EU |
Director Name | David Smith |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2012(same day as company formation) |
Role | Consulting Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 69 Gleneagles Drive Fulwood Preston Lancashire PR2 7EU |
Director Name | Dr Iain Nicolson |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2014(1 year, 12 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 April 2018) |
Role | Pharmacist |
Country of Residence | Scotland |
Correspondence Address | 9 Ainslie Place Edinburgh EH3 6AT Scotland |
Website | fountain-bridge.com |
---|
Registered Address | 9 Ainslie Place Edinburgh EH3 6AT Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 300 other UK companies use this postal address |
65 at £1 | Oliver Smith 65.00% Ordinary |
---|---|
35 at £1 | Iain Nicolson 35.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,361 |
Cash | £24,708 |
Current Liabilities | £166,164 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
21 November 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 September 2023 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2023 | Application to strike the company off the register (3 pages) |
17 July 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
17 July 2023 | Previous accounting period shortened from 31 March 2023 to 31 December 2022 (1 page) |
9 January 2023 | Confirmation statement made on 30 December 2022 with no updates (3 pages) |
1 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
16 November 2022 | Change of details for Mr Oliver Charles Smith as a person with significant control on 5 April 2018 (2 pages) |
3 January 2022 | Confirmation statement made on 30 December 2021 with no updates (3 pages) |
2 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
30 December 2020 | Confirmation statement made on 30 December 2020 with no updates (3 pages) |
15 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
30 December 2019 | Confirmation statement made on 30 December 2019 with no updates (3 pages) |
4 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
15 October 2019 | Second filing for the appointment of Mr David Smith as a director (6 pages) |
24 September 2019 | Appointment of Mr David Smith as a director on 24 September 2019
|
30 December 2018 | Confirmation statement made on 30 December 2018 with updates (4 pages) |
10 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
4 September 2018 | Cessation of Iain Nicolson as a person with significant control on 31 August 2018 (1 page) |
19 June 2018 | Termination of appointment of Iain Nicolson as a director on 4 April 2018 (1 page) |
23 April 2018 | Director's details changed for Mr Oliver Charles Smith on 23 April 2018 (2 pages) |
23 April 2018 | Director's details changed for Mr Oliver Charles Smith on 23 April 2018 (2 pages) |
23 April 2018 | Registered office address changed from 18/7 Leven Street Edinburgh EH3 9LJ to 9 Ainslie Place Edinburgh EH3 6AT on 23 April 2018 (1 page) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
30 December 2017 | Confirmation statement made on 30 December 2017 with no updates (3 pages) |
18 January 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
18 January 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
10 February 2016 | Registered office address changed from 18 Leven Street Edinburgh EH3 9LJ to 18/7 Leven Street Edinburgh EH3 9LJ on 10 February 2016 (2 pages) |
10 February 2016 | Registered office address changed from 18 Leven Street Edinburgh EH3 9LJ to 18/7 Leven Street Edinburgh EH3 9LJ on 10 February 2016 (2 pages) |
3 February 2016 | Annual return made up to 6 January 2016 Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 6 January 2016 Statement of capital on 2016-02-03
|
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 December 2015 | Director's details changed for Oliver Charles Smith on 31 March 2015 (2 pages) |
30 December 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Director's details changed for Oliver Charles Smith on 31 March 2015 (2 pages) |
30 December 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
28 August 2015 | Registered office address changed from 11 Stuart Green Edinburgh EH12 8YF to 18 Leven Street Edinburgh EH3 9LJ on 28 August 2015 (1 page) |
28 August 2015 | Registered office address changed from 11 Stuart Green Edinburgh EH12 8YF to 18 Leven Street Edinburgh EH3 9LJ on 28 August 2015 (1 page) |
6 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 January 2014 | Termination of appointment of David Smith as a director (1 page) |
20 January 2014 | Termination of appointment of David Smith as a director (1 page) |
18 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-18
|
18 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-18
|
18 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-18
|
18 January 2014 | Appointment of Dr Iain Nicolson as a director (2 pages) |
18 January 2014 | Appointment of Dr Iain Nicolson as a director (2 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
17 June 2013 | Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
17 June 2013 | Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
9 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
6 January 2012 | Incorporation
|
6 January 2012 | Incorporation
|