St. Andrews
Fife
KY16 8BP
Scotland
Director Name | Mr Hendrik Geiger |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 February 2012(same day as company formation) |
Role | Student |
Country of Residence | Scotland |
Correspondence Address | 79 Tom Morris Drive St Andrews Fife KY16 8EL Scotland |
Director Name | Mr Ola Sekkesaeter |
---|---|
Date of Birth | February 1993 (Born 31 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 10 February 2012(same day as company formation) |
Role | Student |
Country of Residence | Scotland |
Correspondence Address | 15 Greenlees Park Cambuslang Glasgow G72 8AJ Scotland |
Director Name | Mr Fraser Alexander Milne |
---|---|
Date of Birth | December 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2013(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 August 2015) |
Role | Student |
Country of Residence | Scotland |
Correspondence Address | 36 Whitefield Avenue Cambuslang Glasgow G72 8NR Scotland |
Secretary Name | Mr Fraser Alexander Milne |
---|---|
Status | Resigned |
Appointed | 08 October 2013(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 August 2015) |
Role | Company Director |
Correspondence Address | 159 King Street Rutherglen Glasgow G73 1BZ Scotland |
Director Name | Mr Lars Elgaaen |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 20 February 2014(2 years after company formation) |
Appointment Duration | 3 years (resigned 28 February 2017) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | 159 King Street Rutherglen Glasgow G73 1BZ Scotland |
Website | indepresearch.com |
---|---|
Email address | [email protected] |
Telephone | 01334 209854 |
Telephone region | St Andrews |
Registered Address | 159 King Street Rutherglen Glasgow G73 1BZ Scotland |
---|---|
Constituency | Rutherglen and Hamilton West |
Ward | Rutherglen Central and North |
Address Matches | Over 70 other UK companies use this postal address |
50 at £1 | Ola Sekkesaeter 50.00% Ordinary |
---|---|
50 at £1 | Toni Yordonov 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,586 |
Cash | £24,228 |
Current Liabilities | £14,642 |
Latest Accounts | 28 February 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 February |
26 February 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 December 2018 | First Gazette notice for voluntary strike-off (1 page) |
3 December 2018 | Application to strike the company off the register (3 pages) |
20 September 2018 | Micro company accounts made up to 28 February 2018 (7 pages) |
12 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
25 February 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
13 September 2017 | Micro company accounts made up to 28 February 2017 (7 pages) |
13 September 2017 | Micro company accounts made up to 28 February 2017 (7 pages) |
3 March 2017 | Termination of appointment of Lars Elgaaen as a director on 28 February 2017 (1 page) |
3 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
3 March 2017 | Termination of appointment of Lars Elgaaen as a director on 28 February 2017 (1 page) |
3 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
21 October 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
21 October 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
15 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
28 September 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
28 September 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
21 August 2015 | Registered office address changed from 15 Greenlees Park Cambuslang Glasgow G72 8AJ to 159 King Street Rutherglen Glasgow G73 1BZ on 21 August 2015 (1 page) |
21 August 2015 | Termination of appointment of Ola Sekkesaeter as a director on 1 August 2015 (1 page) |
21 August 2015 | Registered office address changed from 15 Greenlees Park Cambuslang Glasgow G72 8AJ to 159 King Street Rutherglen Glasgow G73 1BZ on 21 August 2015 (1 page) |
21 August 2015 | Termination of appointment of Fraser Alexander Milne as a secretary on 1 August 2015 (1 page) |
21 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Termination of appointment of Fraser Alexander Milne as a secretary on 1 August 2015 (1 page) |
21 August 2015 | Termination of appointment of Fraser Alexander Milne as a director on 1 August 2015 (1 page) |
21 August 2015 | Termination of appointment of Fraser Alexander Milne as a director on 1 August 2015 (1 page) |
21 August 2015 | Termination of appointment of Fraser Alexander Milne as a director on 1 August 2015 (1 page) |
21 August 2015 | Termination of appointment of Ola Sekkesaeter as a director on 1 August 2015 (1 page) |
21 August 2015 | Termination of appointment of Fraser Alexander Milne as a secretary on 1 August 2015 (1 page) |
21 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Termination of appointment of Ola Sekkesaeter as a director on 1 August 2015 (1 page) |
23 February 2015 | Registered office address changed from 36 Whitefield Avenue Cambuslang Glasgow G72 8NR to 15 Greenlees Park Cambuslang Glasgow G72 8AJ on 23 February 2015 (1 page) |
23 February 2015 | Registered office address changed from 36 Whitefield Avenue Cambuslang Glasgow G72 8NR to 15 Greenlees Park Cambuslang Glasgow G72 8AJ on 23 February 2015 (1 page) |
23 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
3 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
3 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
24 February 2014 | Appointment of Mr Lars Elgaaen as a director (2 pages) |
24 February 2014 | Appointment of Mr Lars Elgaaen as a director (2 pages) |
24 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
8 October 2013 | Appointment of Mr Fraser Alexander Milne as a secretary (1 page) |
8 October 2013 | Appointment of Mr Fraser Alexander Milne as a secretary (1 page) |
13 August 2013 | Second filing of AR01 previously delivered to Companies House made up to 10 February 2013 (18 pages) |
13 August 2013 | Second filing of AR01 previously delivered to Companies House made up to 10 February 2013 (18 pages) |
5 August 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
5 August 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
3 June 2013 | Registered office address changed from 79 Tom Morris Drive St Andrews Fife KY16 8EL Scotland on 3 June 2013 (1 page) |
3 June 2013 | Registered office address changed from 79 Tom Morris Drive St Andrews Fife KY16 8EL Scotland on 3 June 2013 (1 page) |
3 June 2013 | Registered office address changed from 79 Tom Morris Drive St Andrews Fife KY16 8EL Scotland on 3 June 2013 (1 page) |
16 May 2013 | Appointment of Mr Fraser Alexander Milne as a director (2 pages) |
16 May 2013 | Appointment of Mr Toni Yordanov as a director (2 pages) |
16 May 2013 | Appointment of Mr Toni Yordanov as a director (2 pages) |
16 May 2013 | Appointment of Mr Fraser Alexander Milne as a director (2 pages) |
15 May 2013 | Termination of appointment of Hendrik Geiger as a director (1 page) |
15 May 2013 | Termination of appointment of Hendrik Geiger as a director (1 page) |
24 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders
|
24 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders
|
11 October 2012 | Registered office address changed from C/O Room 15 10 Hope Street St Andrews Fife KY16 9HJ Scotland on 11 October 2012 (1 page) |
11 October 2012 | Registered office address changed from C/O Room 15 10 Hope Street St Andrews Fife KY16 9HJ Scotland on 11 October 2012 (1 page) |
10 February 2012 | Incorporation
|
10 February 2012 | Incorporation
|