Edinburgh
EH12 9DQ
Scotland
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2012(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 6 Redheughs Rigg Edinburgh EH12 9DQ Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Drum Brae/Gyle |
Address Matches | 5 other UK companies use this postal address |
70 at £1 | William Savage 70.00% Ordinary |
---|---|
30 at £1 | Karine Morin 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £33,329 |
Cash | £61,440 |
Current Liabilities | £40,860 |
Latest Accounts | 28 February 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
14 February 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 November 2022 | First Gazette notice for voluntary strike-off (1 page) |
23 November 2022 | Application to strike the company off the register (1 page) |
7 April 2022 | Confirmation statement made on 28 February 2022 with updates (5 pages) |
7 March 2022 | Change of details for Mr William John Savage as a person with significant control on 11 February 2019 (2 pages) |
7 March 2022 | Director's details changed for Mr William John Savage on 11 February 2019 (2 pages) |
7 March 2022 | Change of details for Ms Karine Christine Morin as a person with significant control on 11 February 2019 (2 pages) |
5 November 2021 | Total exemption full accounts made up to 28 February 2021 (10 pages) |
27 April 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
28 October 2020 | Total exemption full accounts made up to 29 February 2020 (10 pages) |
31 March 2020 | Confirmation statement made on 29 February 2020 with updates (4 pages) |
20 September 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
13 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
24 May 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
27 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
25 May 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
25 May 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
3 April 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
3 April 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
26 June 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
26 June 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
12 April 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
26 May 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
26 May 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
1 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 December 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
1 December 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
3 November 2014 | Registered office address changed from 22 Craigmount Avenue Corstorphine Edinburgh Midlothian EH12 8HQ to 6 Redheughs Rigg Edinburgh EH12 9DQ on 3 November 2014 (1 page) |
3 November 2014 | Registered office address changed from 22 Craigmount Avenue Corstorphine Edinburgh Midlothian EH12 8HQ to 6 Redheughs Rigg Edinburgh EH12 9DQ on 3 November 2014 (1 page) |
3 November 2014 | Registered office address changed from 22 Craigmount Avenue Corstorphine Edinburgh Midlothian EH12 8HQ to 6 Redheughs Rigg Edinburgh EH12 9DQ on 3 November 2014 (1 page) |
10 March 2014 | Director's details changed for William John Savage on 28 February 2014 (2 pages) |
10 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Director's details changed for William John Savage on 28 February 2014 (2 pages) |
30 May 2013 | Accounts for a dormant company made up to 28 February 2013 (3 pages) |
30 May 2013 | Accounts for a dormant company made up to 28 February 2013 (3 pages) |
15 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
11 May 2012 | Statement of capital following an allotment of shares on 28 February 2012
|
11 May 2012 | Appointment of William John Savage as a director (3 pages) |
11 May 2012 | Appointment of William John Savage as a director (3 pages) |
11 May 2012 | Statement of capital following an allotment of shares on 28 February 2012
|
2 March 2012 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
2 March 2012 | Termination of appointment of Peter Trainer as a director (2 pages) |
2 March 2012 | Termination of appointment of Peter Trainer as a secretary (2 pages) |
2 March 2012 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
2 March 2012 | Termination of appointment of Susan Mcintosh as a director (2 pages) |
2 March 2012 | Termination of appointment of Peter Trainer as a director (2 pages) |
28 February 2012 | Incorporation (24 pages) |
28 February 2012 | Incorporation (24 pages) |