Edinburgh
EH9 2JJ
Scotland
Director Name | Mrs Alayne Lesley Clark |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Bathgate Business Centre Emporium Building 6 Whitburn Road Bathgate EH48 1HH Scotland |
Registered Address | Lynedoch House 23/27 Lynedoch Place Edinburgh EH3 7PY Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | George Henry Spurway 100.00% Ordinary |
---|
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
9 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
2 June 2015 | Application to strike the company off the register (3 pages) |
2 June 2015 | Application to strike the company off the register (3 pages) |
24 February 2015 | Annual return made up to 20 January 2015 Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 20 January 2015 Statement of capital on 2015-02-24
|
18 February 2015 | Accounts for a dormant company made up to 31 January 2015 (3 pages) |
18 February 2015 | Accounts for a dormant company made up to 31 January 2015 (3 pages) |
26 February 2014 | Annual return made up to 20 January 2014 Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 20 January 2014 Statement of capital on 2014-02-26
|
24 February 2014 | Termination of appointment of Alayne Clark as a director (2 pages) |
24 February 2014 | Termination of appointment of Alayne Clark as a director (2 pages) |
24 February 2014 | Accounts for a dormant company made up to 31 January 2014 (3 pages) |
24 February 2014 | Accounts for a dormant company made up to 31 January 2014 (3 pages) |
24 February 2014 | Registered office address changed from 28B Dick Place Edinburgh EH9 2JJ on 24 February 2014 (2 pages) |
24 February 2014 | Registered office address changed from 28B Dick Place Edinburgh EH9 2JJ on 24 February 2014 (2 pages) |
12 August 2013 | Accounts for a dormant company made up to 31 January 2013 (3 pages) |
12 August 2013 | Accounts for a dormant company made up to 31 January 2013 (3 pages) |
26 March 2013 | Director's details changed for Mr George Henry Spurway on 6 November 2012 (3 pages) |
26 March 2013 | Director's details changed for Mr George Henry Spurway on 6 November 2012 (3 pages) |
26 March 2013 | Registered office address changed from Bathgate Business Centre Emporium Building 6 Whitburn Road Bathgate EH48 1HH United Kingdom on 26 March 2013 (2 pages) |
26 March 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (14 pages) |
26 March 2013 | Registered office address changed from Bathgate Business Centre Emporium Building 6 Whitburn Road Bathgate EH48 1HH United Kingdom on 26 March 2013 (2 pages) |
26 March 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (14 pages) |
26 March 2013 | Director's details changed for Mr George Henry Spurway on 6 November 2012 (3 pages) |
20 January 2012 | Incorporation (22 pages) |
20 January 2012 | Incorporation (22 pages) |