Edinburgh
EH3 8BL
Scotland
Director Name | Inger Arum |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | American |
Status | Closed |
Appointed | 09 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 4th Floor, Exchange Place 3 Semple Street Edinburgh EH3 8BL Scotland |
Registered Address | 4th Floor, Exchange Place 3 Semple Street Edinburgh EH3 8BL Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£113,932 |
Current Liabilities | £113,932 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 July 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 April 2022 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2022 | Application to strike the company off the register (1 page) |
28 January 2022 | Confirmation statement made on 9 January 2022 with no updates (3 pages) |
23 September 2021 | Accounts for a dormant company made up to 31 December 2020 (8 pages) |
11 January 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
5 January 2021 | Registered office address changed from C/O Scott-Moncrieff Exchange Place 3 Semple Street Edinburgh EH3 8BL to 4th Floor, Exchange Place 3 Semple Street Edinburgh EH3 8BL on 5 January 2021 (1 page) |
14 October 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
27 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
22 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
7 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
26 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
24 January 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
24 January 2017 | Confirmation statement made on 9 January 2017 with updates (6 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
1 April 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
29 March 2016 | Correction of a Director's date of birth incorrectly stated on incorporation / inger arum (2 pages) |
29 March 2016 | Correction of a Director's date of birth incorrectly stated on incorporation / inger arum (2 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
23 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
5 November 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
5 November 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
3 November 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
3 November 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
12 September 2014 | Registered office address changed from Albany Mews 7 New Broughton Midlothian Edinburgh EH3 6PA to C/O Scott-Moncrieff Exchange Place 3 Semple Street Edinburgh EH3 8BL on 12 September 2014 (1 page) |
12 September 2014 | Registered office address changed from Albany Mews 7 New Broughton Midlothian Edinburgh EH3 6PA to C/O Scott-Moncrieff Exchange Place 3 Semple Street Edinburgh EH3 8BL on 12 September 2014 (1 page) |
10 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
14 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (3 pages) |
14 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (3 pages) |
14 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (3 pages) |
9 January 2012 | Incorporation
|
9 January 2012 | Incorporation
|
9 January 2012 | Incorporation
|