St Peter Port
GY1 2PF
Director Name | Mr Marwan Chafic Salloum |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Lebanese |
Status | Closed |
Appointed | 29 October 2013(1 year, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 11 January 2022) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 11a West Halkin Street London Greater London SW1X 8JL |
Director Name | Mr Ewan Caldwell Gilchrist |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Director Name | Mrs Janice Margaret Brown |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2013(1 year, 3 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 07 August 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Director Name | Dr Michael John Watts |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2013(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Forsyth House 93 George Street Edinburgh Lothian EH2 3ES Scotland |
Secretary Name | John Macrae Caldwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2013(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 22 December 2017) |
Role | Company Director |
Correspondence Address | Forsyth House 93 George Street Edinburgh Lothian EH2 3ES Scotland |
Director Name | Mrs Janice Margaret Brown |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2014(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 January 2017) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Forsyth House 93 George Street Edinburgh Lothian EH2 3ES Scotland |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2012(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Registered Address | Forsyth House 93 George Street Edinburgh Lothian EH2 3ES Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
31.3k at £1.6 | Dr Michael John Watts 7.49% Ordinary |
---|---|
31.3k at £1.6 | Janice Margaret Brown 7.49% Ordinary |
177.4k at £1.6 | Cc Energy LTD 42.51% Ordinary |
177.4k at £1.6 | Magna Investments LTD 42.51% Ordinary |
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Net Worth | £4,767,942 |
Cash | £789,019 |
Current Liabilities | £82,959 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
11 January 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 October 2021 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2021 | Application to strike the company off the register (1 page) |
3 March 2021 | Confirmation statement made on 20 February 2021 with no updates (3 pages) |
9 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
28 February 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
18 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
21 February 2019 | Confirmation statement made on 20 February 2019 with updates (3 pages) |
3 January 2019 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
26 April 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
22 January 2018 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
30 December 2017 | Termination of appointment of John Macrae Caldwell as a secretary on 22 December 2017 (1 page) |
30 December 2017 | Termination of appointment of John Macrae Caldwell as a secretary on 22 December 2017 (1 page) |
2 March 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
2 March 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
31 January 2017 | Termination of appointment of Michael John Watts as a director on 27 January 2017 (1 page) |
31 January 2017 | Termination of appointment of Michael John Watts as a director on 27 January 2017 (1 page) |
31 January 2017 | Termination of appointment of Janice Margaret Brown as a director on 27 January 2017 (1 page) |
31 January 2017 | Termination of appointment of Janice Margaret Brown as a director on 27 January 2017 (1 page) |
10 January 2017 | Total exemption full accounts made up to 31 March 2016 (15 pages) |
10 January 2017 | Total exemption full accounts made up to 31 March 2016 (15 pages) |
1 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
15 June 2015 | Total exemption full accounts made up to 31 March 2015 (16 pages) |
15 June 2015 | Total exemption full accounts made up to 31 March 2015 (16 pages) |
20 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
23 December 2014 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
23 December 2014 | Total exemption full accounts made up to 31 March 2014 (14 pages) |
12 December 2014 | Statement of capital following an allotment of shares on 5 December 2014
|
12 December 2014 | Statement of capital following an allotment of shares on 5 December 2014
|
12 December 2014 | Statement of capital following an allotment of shares on 5 December 2014
|
12 December 2014 | Resolutions
|
13 November 2014 | Resolutions
|
13 November 2014 | Redenomination of shares. Statement of capital 3 November 2014
|
13 November 2014 | Redenomination of shares. Statement of capital 3 November 2014
|
13 November 2014 | Redenomination of shares. Statement of capital 3 November 2014
|
20 June 2014 | Appointment of Mrs Janice Margaret Brown as a director (2 pages) |
20 June 2014 | Appointment of Mrs Janice Margaret Brown as a director (2 pages) |
13 May 2014 | Resolutions
|
13 May 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
13 May 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
13 May 2014 | Resolutions
|
13 May 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
26 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders (7 pages) |
26 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders (7 pages) |
11 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
11 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
6 November 2013 | Appointment of Marwan Chafic Salloum as a director (3 pages) |
6 November 2013 | Statement of capital following an allotment of shares on 29 October 2013
|
6 November 2013 | Appointment of Mark Alistair Cliff as a director (3 pages) |
6 November 2013 | Appointment of Marwan Chafic Salloum as a director (3 pages) |
6 November 2013 | Appointment of Mark Alistair Cliff as a director (3 pages) |
6 November 2013 | Statement of capital following an allotment of shares on 29 October 2013
|
4 November 2013 | Resolutions
|
4 November 2013 | Statement of capital following an allotment of shares on 23 October 2013
|
4 November 2013 | Statement of capital following an allotment of shares on 23 October 2013
|
4 November 2013 | Resolutions
|
10 September 2013 | Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF on 10 September 2013 (2 pages) |
10 September 2013 | Appointment of John Macrae Caldwell as a secretary (3 pages) |
10 September 2013 | Appointment of John Macrae Caldwell as a secretary (3 pages) |
10 September 2013 | Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF on 10 September 2013 (2 pages) |
12 August 2013 | Termination of appointment of Janice Brown as a director (2 pages) |
12 August 2013 | Termination of appointment of Janice Brown as a director (2 pages) |
21 June 2013 | Appointment of Janice Margaret Brown as a director (3 pages) |
21 June 2013 | Appointment of Dr Michael John Watts as a director (3 pages) |
21 June 2013 | Previous accounting period extended from 28 February 2013 to 31 March 2013 (3 pages) |
21 June 2013 | Termination of appointment of Ewan Gilchrist as a director (2 pages) |
21 June 2013 | Termination of appointment of Dm Company Services Limited as a secretary (2 pages) |
21 June 2013 | Appointment of Janice Margaret Brown as a director (3 pages) |
21 June 2013 | Termination of appointment of Dm Company Services Limited as a secretary (2 pages) |
21 June 2013 | Previous accounting period extended from 28 February 2013 to 31 March 2013 (3 pages) |
21 June 2013 | Termination of appointment of Ewan Gilchrist as a director (2 pages) |
21 June 2013 | Appointment of Dr Michael John Watts as a director (3 pages) |
6 June 2013 | Company name changed ME56 LIMITED\certificate issued on 06/06/13
|
6 June 2013 | Company name changed ME56 LIMITED\certificate issued on 06/06/13
|
27 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (4 pages) |
30 May 2012 | Company name changed dmws 970 LIMITED\certificate issued on 30/05/12
|
30 May 2012 | Company name changed dmws 970 LIMITED\certificate issued on 30/05/12
|
20 February 2012 | Incorporation (29 pages) |
20 February 2012 | Incorporation (29 pages) |