Edinburgh
EH12 9DJ
Scotland
Director Name | Mr Gregory John Michael |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 2021(9 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 29 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Lochside Avenue Edinburgh EH12 9DJ Scotland |
Director Name | Mr Austin Flynn |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 41 Inchmuir Road Whitehill Industrial Estate Bathgate West Lothian EH48 2EP Scotland |
Director Name | Mr Michael Monteith Beveridge |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2012(1 week, 1 day after company formation) |
Appointment Duration | 9 years, 3 months (resigned 09 June 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Lochside Avenue Edinburgh EH12 9DJ Scotland |
Director Name | Mr Donald William Carmichael |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2012(1 week, 1 day after company formation) |
Appointment Duration | 9 years, 3 months (resigned 09 June 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Lochside Avenue Edinburgh EH12 9DJ Scotland |
Director Name | Mr Robert Innes Gordon |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2012(1 week, 1 day after company formation) |
Appointment Duration | 9 years, 3 months (resigned 09 June 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Lochside Avenue Edinburgh EH12 9DJ Scotland |
Director Name | Mr Ian Wilson |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2012(1 week, 1 day after company formation) |
Appointment Duration | 9 years, 3 months (resigned 09 June 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Lochside Avenue Edinburgh EH12 9DJ Scotland |
Director Name | Morton Fraser Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2012(same day as company formation) |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2012(same day as company formation) |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Website | www.parcelinq.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01463 712325 |
Telephone region | Inverness |
Registered Address | 2 Lochside Avenue Edinburgh EH12 9DJ Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Drum Brae/Gyle |
Year | 2013 |
---|---|
Net Worth | £19,888 |
Cash | £65,297 |
Current Liabilities | £315,605 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 April 2012 | Delivered on: 18 April 2012 Persons entitled: Clydesdale Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
29 March 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 January 2022 | First Gazette notice for voluntary strike-off (1 page) |
5 January 2022 | Application to strike the company off the register (1 page) |
7 September 2021 | Confirmation statement made on 7 September 2021 with no updates (3 pages) |
17 June 2021 | Accounts for a dormant company made up to 31 March 2021 (6 pages) |
14 June 2021 | Resolutions
|
14 June 2021 | Satisfaction of charge 1 in full (1 page) |
14 June 2021 | Memorandum and Articles of Association (18 pages) |
14 June 2021 | Appointment of Mr Gregory John Michael as a director on 9 June 2021 (2 pages) |
10 June 2021 | Termination of appointment of Ian Wilson as a director on 9 June 2021 (1 page) |
10 June 2021 | Termination of appointment of Michael Monteith Beveridge as a director on 9 June 2021 (1 page) |
10 June 2021 | Termination of appointment of Robert Innes Gordon as a director on 9 June 2021 (1 page) |
10 June 2021 | Termination of appointment of Donald William Carmichael as a director on 9 June 2021 (1 page) |
10 June 2021 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary on 9 June 2021 (1 page) |
10 June 2021 | Current accounting period shortened from 31 March 2022 to 31 December 2021 (1 page) |
10 June 2021 | Appointment of Mr Paul Raymond Patrick Mccourt as a director on 9 June 2021 (2 pages) |
10 June 2021 | Registered office address changed from 41 Inchmuir Road Whitehill Industrial Estate Bathgate West Lothian EH48 2EP to 2 Lochside Avenue Edinburgh EH12 9DJ on 10 June 2021 (1 page) |
24 February 2021 | Confirmation statement made on 19 February 2021 with no updates (3 pages) |
23 December 2020 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
19 February 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
30 September 2019 | Accounts for a small company made up to 31 March 2019 (9 pages) |
5 March 2019 | Confirmation statement made on 21 February 2019 with no updates (3 pages) |
23 October 2018 | Accounts for a small company made up to 31 March 2018 (9 pages) |
28 February 2018 | Confirmation statement made on 21 February 2018 with no updates (3 pages) |
12 October 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
12 October 2017 | Accounts for a small company made up to 31 March 2017 (9 pages) |
7 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
14 October 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
14 October 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
28 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
28 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
3 October 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
3 October 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
23 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
24 November 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
24 November 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
24 March 2014 | Auditor's resignation (1 page) |
24 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Auditor's resignation (1 page) |
27 September 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
27 September 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
22 April 2013 | Change of accounting reference date (3 pages) |
22 April 2013 | Change of accounting reference date (3 pages) |
18 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
18 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (5 pages) |
18 April 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
18 April 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
13 March 2012 | Current accounting period extended from 28 February 2013 to 23 March 2013 (4 pages) |
13 March 2012 | Current accounting period extended from 28 February 2013 to 23 March 2013 (4 pages) |
7 March 2012 | Termination of appointment of Morton Fraser Directors Limited as a director (2 pages) |
7 March 2012 | Termination of appointment of Austin Flynn as a director (2 pages) |
7 March 2012 | Termination of appointment of Austin Flynn as a director (2 pages) |
7 March 2012 | Appointment of Mr Donald William Carmichael as a director (3 pages) |
7 March 2012 | Appointment of Mr Ian Wilson as a director (3 pages) |
7 March 2012 | Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland on 7 March 2012 (2 pages) |
7 March 2012 | Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland on 7 March 2012 (2 pages) |
7 March 2012 | Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland on 7 March 2012 (2 pages) |
7 March 2012 | Appointment of Mr Donald William Carmichael as a director (3 pages) |
7 March 2012 | Appointment of Mr Michael Monteith Beveridge as a director (3 pages) |
7 March 2012 | Appointment of Mr Michael Monteith Beveridge as a director (3 pages) |
7 March 2012 | Appointment of Mr Ian Wilson as a director (3 pages) |
7 March 2012 | Appointment of Mr Robert Innes Gordon as a director (3 pages) |
7 March 2012 | Appointment of Mr Robert Innes Gordon as a director (3 pages) |
7 March 2012 | Termination of appointment of Morton Fraser Directors Limited as a director (2 pages) |
28 February 2012 | Company name changed lister square (no. 76) LIMITED\certificate issued on 28/02/12
|
28 February 2012 | Resolutions
|
28 February 2012 | Resolutions
|
28 February 2012 | Company name changed lister square (no. 76) LIMITED\certificate issued on 28/02/12
|
21 February 2012 | Incorporation
|
21 February 2012 | Incorporation
|