Loanhead
Midlothian
EH20 9LZ
Scotland
Director Name | Mr John Anthony Lafferty |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Dryden Road Loanhead Midlothian EH20 9LZ Scotland |
Director Name | Mr Scott Jenkinson Sharkey |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Dryden Road Loanhead Midlothian EH20 9LZ Scotland |
Director Name | Mr Stephen James Sharkey |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 30 Dryden Road Loanhead Midlothian EH20 9LZ Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 January 2012(same day as company formation) |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Director Name | Mr Thomas King |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Dryden Road Loanhead Midlothian EH20 9LZ Scotland |
Registered Address | 30 Dryden Road Loanhead Midlothian EH20 9LZ Scotland |
---|---|
Constituency | Midlothian |
Ward | Midlothian West |
20 at £0.2 | John Anthony Lafferty 5.00% Ordinary |
---|---|
170 at £0.2 | Scott Hughes 42.50% Ordinary |
85 at £0.2 | Scott Jenkinson Sharkey 21.25% Ordinary |
85 at £0.2 | Stephens James Sharkey 21.25% Ordinary |
40 at £0.2 | Thomas King 10.00% Ordinary |
Year | 2014 |
---|---|
Cash | £583 |
Current Liabilities | £683 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
15 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2018 | Application to strike the company off the register (3 pages) |
21 December 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
21 December 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
27 January 2017 | Confirmation statement made on 13 January 2017 with updates (6 pages) |
27 January 2017 | Confirmation statement made on 13 January 2017 with updates (6 pages) |
5 January 2017 | Director's details changed for Mr Scott John Hughes on 5 January 2017 (2 pages) |
5 January 2017 | Director's details changed for Mr Scott John Hughes on 5 January 2017 (2 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
21 January 2015 | Second filing of AR01 previously delivered to Companies House made up to 13 January 2014 (18 pages) |
21 January 2015 | Second filing of AR01 previously delivered to Companies House made up to 13 January 2014 (18 pages) |
20 January 2015 | Termination of appointment of Thomas King as a director on 21 November 2013 (1 page) |
20 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Termination of appointment of Thomas King as a director on 21 November 2013 (1 page) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 March 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
25 March 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
15 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
15 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
14 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
10 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2013 | Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
19 August 2013 | Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
4 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (9 pages) |
4 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (9 pages) |
13 January 2012 | Incorporation (45 pages) |
13 January 2012 | Incorporation (45 pages) |