Edinburgh
EH1 2EG
Scotland
Director Name | Mr James Grieve Barrack |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2012(same day as company formation) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Saltire Court, 20 Castle Terrace Edinburgh EH1 2EG Scotland |
Secretary Name | Mrs Pamela Jane Bryce |
---|---|
Status | Closed |
Appointed | 07 February 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Saltire Court, 20 Castle Terrace Edinburgh EH1 2EG Scotland |
Registered Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
100 at £1 | James Barrack 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £196,365 |
Gross Profit | £39,532 |
Net Worth | -£306,961 |
Cash | £192,716 |
Current Liabilities | £250,150 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
17 March 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 March 2015 | Final Gazette dissolved following liquidation (1 page) |
17 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 December 2014 | Return of final meeting of voluntary winding up (4 pages) |
17 December 2014 | Return of final meeting of voluntary winding up (4 pages) |
11 September 2014 | Director's details changed for James Grieve Barrack on 1 June 2014 (2 pages) |
11 September 2014 | Director's details changed for James Grieve Barrack on 1 June 2014 (2 pages) |
11 September 2014 | Director's details changed for James Grieve Barrack on 1 June 2014 (2 pages) |
6 February 2014 | Satisfaction of charge 2 in full (4 pages) |
6 February 2014 | Satisfaction of charge 2 in full (4 pages) |
6 February 2014 | Satisfaction of charge 1 in full (4 pages) |
6 February 2014 | Satisfaction of charge 1 in full (4 pages) |
3 June 2013 | Resolutions
|
3 June 2013 | Registered office address changed from 62 Queens Road Aberdeen AB15 4YE Scotland on 3 June 2013 (2 pages) |
3 June 2013 | Resolutions
|
3 June 2013 | Registered office address changed from 62 Queens Road Aberdeen AB15 4YE Scotland on 3 June 2013 (2 pages) |
3 June 2013 | Registered office address changed from 62 Queens Road Aberdeen AB15 4YE Scotland on 3 June 2013 (2 pages) |
19 March 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
19 March 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
18 March 2013 | Second filing of AR01 previously delivered to Companies House made up to 7 February 2013 (16 pages) |
18 March 2013 | Second filing of AR01 previously delivered to Companies House made up to 7 February 2013 (16 pages) |
18 March 2013 | Second filing of AR01 previously delivered to Companies House made up to 7 February 2013 (16 pages) |
13 March 2013 | Previous accounting period shortened from 28 February 2013 to 31 December 2012 (1 page) |
13 March 2013 | Previous accounting period shortened from 28 February 2013 to 31 December 2012 (1 page) |
7 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders Statement of capital on 2013-03-18
|
7 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders Statement of capital on 2013-03-18
|
7 February 2013 | Annual return made up to 7 February 2013 with a full list of shareholders Statement of capital on 2013-03-18
|
13 July 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
13 July 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
12 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 March 2012 | Change of share class name or designation (3 pages) |
16 March 2012 | Resolutions
|
16 March 2012 | Resolutions
|
16 March 2012 | Change of share class name or designation (3 pages) |
7 February 2012 | Incorporation
|
7 February 2012 | Incorporation
|