Edinburgh
Midlothian
EH3 9DR
Scotland
Director Name | Mr James Vincent Baker |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | American |
Status | Closed |
Appointed | 09 May 2017(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 22 September 2021) |
Role | Self Employed Business Advisor |
Country of Residence | United States |
Correspondence Address | 11a Dublin Street Edinburgh EH1 3PG Scotland |
Director Name | Mr Paul Karl Lettice |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2015(3 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 24 March 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Eskfield Grove Dalkeith Midlothian EH22 3FA Scotland |
Director Name | Mr Rob William Albert Dobson |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2015(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lady Lawson Street Edinburgh EH3 9DR Scotland |
Director Name | Mr Nicholas Stewart Jones |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2016(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Norton House North Deeside Road Kincardine O'Neil AB34 5AA Scotland |
Website | https://makeitsocial.com/ |
---|
Registered Address | 11a Dublin Street Edinburgh EH1 3PG Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 4 other UK companies use this postal address |
80k at £0.01 | Edward Robb 70.00% Ordinary |
---|---|
34.3k at £0.01 | Robert Leigh-bramwell 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£86,099 |
Cash | £11,576 |
Current Liabilities | £121,737 |
Latest Accounts | 30 April 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
9 May 2017 | Delivered on: 11 May 2017 Persons entitled: Sumus Development Group, Llc Classification: A registered charge Outstanding |
---|---|
13 January 2014 | Delivered on: 24 January 2014 Persons entitled: East of Scotland Investment Fund Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
22 September 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 June 2021 | Final account prior to dissolution in a winding-up by the court (25 pages) |
31 October 2018 | Court order notice of winding up (1 page) |
31 October 2018 | Notice of winding up order (1 page) |
31 October 2018 | Registered office address changed from Norton House North Deeside Road Kincardine O'neil AB34 5AA to 11a Dublin Street Edinburgh EH1 3PG on 31 October 2018 (2 pages) |
24 September 2018 | Statement of capital following an allotment of shares on 19 September 2018
|
3 August 2018 | Resolutions
|
3 August 2018 | Statement of capital following an allotment of shares on 26 July 2018
|
5 July 2018 | Termination of appointment of Rob William Albert Dobson as a director on 4 July 2018 (1 page) |
27 June 2018 | Micro company accounts made up to 30 April 2018 (6 pages) |
26 June 2018 | Statement of capital following an allotment of shares on 22 June 2018
|
21 February 2018 | Termination of appointment of Nicholas Stewart Jones as a director on 20 February 2018 (1 page) |
14 February 2018 | Confirmation statement made on 10 February 2018 with updates (6 pages) |
6 November 2017 | Statement of capital following an allotment of shares on 31 October 2017
|
6 November 2017 | Statement of capital following an allotment of shares on 31 October 2017
|
4 September 2017 | Micro company accounts made up to 30 April 2017 (7 pages) |
4 September 2017 | Micro company accounts made up to 30 April 2017 (7 pages) |
15 August 2017 | Statement of capital following an allotment of shares on 8 August 2017
|
15 August 2017 | Statement of capital following an allotment of shares on 8 August 2017
|
11 August 2017 | Statement of capital following an allotment of shares on 28 July 2017
|
11 August 2017 | Resolutions
|
11 August 2017 | Resolutions
|
11 August 2017 | Statement of capital following an allotment of shares on 28 July 2017
|
2 June 2017 | Resolutions
|
2 June 2017 | Resolutions
|
1 June 2017 | Appointment of Mr James Vincent Baker as a director on 9 May 2017 (2 pages) |
1 June 2017 | Appointment of Mr James Vincent Baker as a director on 9 May 2017 (2 pages) |
16 May 2017 | Satisfaction of charge SC4167210001 in full (1 page) |
16 May 2017 | Satisfaction of charge SC4167210001 in full (1 page) |
11 May 2017 | Registration of charge SC4167210002, created on 9 May 2017 (13 pages) |
11 May 2017 | Registration of charge SC4167210002, created on 9 May 2017 (13 pages) |
20 April 2017 | Register(s) moved to registered inspection location Codebase Argyle House Lady Lawson Street Edinburgh EH3 9DR (1 page) |
20 April 2017 | Register(s) moved to registered inspection location Codebase Argyle House Lady Lawson Street Edinburgh EH3 9DR (1 page) |
16 February 2017 | Register inspection address has been changed to Codebase Argyle House Lady Lawson Street Edinburgh EH3 9DR (1 page) |
16 February 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
16 February 2017 | Register inspection address has been changed to Codebase Argyle House Lady Lawson Street Edinburgh EH3 9DR (1 page) |
16 February 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
27 October 2016 | Statement of capital following an allotment of shares on 30 August 2016
|
27 October 2016 | Resolutions
|
27 October 2016 | Resolutions
|
27 October 2016 | Statement of capital following an allotment of shares on 30 August 2016
|
23 August 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
23 August 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
4 April 2016 | Termination of appointment of Paul Karl Lettice as a director on 24 March 2016 (1 page) |
4 April 2016 | Termination of appointment of Paul Karl Lettice as a director on 24 March 2016 (1 page) |
4 April 2016 | Appointment of Mr Nicholas Stewart Jones as a director on 24 March 2016 (2 pages) |
4 April 2016 | Appointment of Mr Nicholas Stewart Jones as a director on 24 March 2016 (2 pages) |
10 March 2016 | Second filing of SH01 previously delivered to Companies House (7 pages) |
10 March 2016 | Resolutions
|
10 March 2016 | Resolutions
|
10 March 2016 | Second filing of SH01 previously delivered to Companies House (8 pages) |
10 March 2016 | Resolutions
|
10 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Second filing of SH01 previously delivered to Companies House (7 pages) |
10 March 2016 | Resolutions
|
10 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Second filing of SH01 previously delivered to Companies House (8 pages) |
24 February 2016 | Resolutions
|
24 February 2016 | Resolutions
|
24 February 2016 | Resolutions
|
24 February 2016 | Resolutions
|
5 November 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
5 November 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
1 October 2015 | Director's details changed for Mr Edward Robb on 1 October 2015 (2 pages) |
1 October 2015 | Director's details changed for Mr Edward Robb on 1 October 2015 (2 pages) |
1 October 2015 | Director's details changed for Mr Edward Robb on 1 October 2015 (2 pages) |
28 September 2015 | Appointment of Mr Robert William Albert Dobson as a director on 17 August 2015 (2 pages) |
28 September 2015 | Appointment of Mr Robert William Albert Dobson as a director on 17 August 2015 (2 pages) |
25 September 2015 | Appointment of Mr Paul Karl Lettice as a director on 17 August 2015 (2 pages) |
25 September 2015 | Appointment of Mr Paul Karl Lettice as a director on 17 August 2015 (2 pages) |
7 September 2015 | Statement of capital following an allotment of shares on 25 June 2015
|
7 September 2015 | Statement of capital following an allotment of shares on 25 June 2015
|
7 September 2015 | Statement of capital following an allotment of shares on 25 June 2015
|
10 June 2015 | Statement of capital following an allotment of shares on 29 May 2015
|
10 June 2015 | Statement of capital following an allotment of shares on 29 May 2015
|
10 June 2015 | Statement of capital following an allotment of shares on 29 May 2015
|
27 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 10 February 2015 (16 pages) |
27 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 10 February 2015 (16 pages) |
10 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
Statement of capital on 2015-04-27
|
10 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
Statement of capital on 2015-04-27
|
2 February 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
2 February 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
11 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
24 January 2014 | Registration of charge 4167210001 (11 pages) |
24 January 2014 | Registration of charge 4167210001 (11 pages) |
22 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
22 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
25 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (3 pages) |
25 March 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (3 pages) |
21 August 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
21 August 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
10 July 2012 | Statement of capital following an allotment of shares on 25 June 2012
|
10 July 2012 | Statement of capital following an allotment of shares on 25 June 2012
|
25 April 2012 | Current accounting period shortened from 28 February 2013 to 30 April 2012 (1 page) |
25 April 2012 | Current accounting period shortened from 28 February 2013 to 30 April 2012 (1 page) |
27 March 2012 | Sub-division of shares on 12 March 2012 (5 pages) |
27 March 2012 | Sub-division of shares on 12 March 2012 (5 pages) |
27 March 2012 | Statement of capital following an allotment of shares on 12 March 2012
|
27 March 2012 | Statement of capital following an allotment of shares on 12 March 2012
|