Edinburgh
EH3 7PE
Scotland
Director Name | Mr Charles Colin Simpson |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 July 2014(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 25 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7-11 Melville Street Edinburgh EH3 7PE Scotland |
Secretary Name | Mr Charles Colin Simpson |
---|---|
Status | Closed |
Appointed | 01 July 2015(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 25 January 2020) |
Role | Company Director |
Correspondence Address | 7-11 Melville Street Edinburgh EH3 7PE Scotland |
Director Name | Mr Charles Colin Simpson |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2012(same day as company formation) |
Role | Executive Coach |
Country of Residence | United Kingdom |
Correspondence Address | The Moffat Centre 219 Colinton Road Edinburgh Lothian EH14 1DJ Scotland |
Director Name | Ms Kellie Simpson |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2013(1 year after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 July 2014) |
Role | Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 219 Moffat Centre Colinton Road Edinburgh Lothian EH14 1DJ Scotland |
Registered Address | 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline South |
Address Matches | Over 90 other UK companies use this postal address |
3 at £0.3 | Colin Simpson 74.44% Ordinary |
---|---|
1 at £0.3 | M.a.h. Consulting Limited 24.81% Ordinary |
- | OTHER 0.75% - |
Year | 2014 |
---|---|
Net Worth | -£13,027 |
Cash | £954 |
Current Liabilities | £14,305 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
25 January 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 October 2019 | Order of court for early dissolution (1 page) |
14 June 2018 | Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE United Kingdom to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 14 June 2018 (2 pages) |
14 June 2018 | Resolutions
|
15 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
13 March 2017 | Secretary's details changed for Mr Charles Colin Simpson on 2 January 2017 (1 page) |
13 March 2017 | Secretary's details changed for Mr Charles Colin Simpson on 2 January 2017 (1 page) |
10 March 2017 | Director's details changed for Mr Mark Anthony Hedley on 10 March 2017 (2 pages) |
10 March 2017 | Director's details changed for Mr Mark Anthony Hedley on 10 March 2017 (2 pages) |
10 March 2017 | Confirmation statement made on 6 March 2017 with updates (7 pages) |
10 March 2017 | Confirmation statement made on 6 March 2017 with updates (7 pages) |
10 March 2017 | Director's details changed for Mr Charles Colin Simpson on 2 January 2017 (2 pages) |
10 March 2017 | Director's details changed for Mr Charles Colin Simpson on 2 January 2017 (2 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
14 January 2016 | Registered office address changed from 31 Townsend Place Kirkcaldy Fife KY1 1HB Scotland to 7-11 Melville Street Edinburgh EH3 7PE on 14 January 2016 (1 page) |
14 January 2016 | Registered office address changed from 31 Townsend Place Kirkcaldy Fife KY1 1HB Scotland to 7-11 Melville Street Edinburgh EH3 7PE on 14 January 2016 (1 page) |
14 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 September 2015 | Company name changed elite professional performance LIMITED\certificate issued on 11/09/15
|
11 September 2015 | Company name changed elite professional performance LIMITED\certificate issued on 11/09/15
|
5 August 2015 | Resolutions
|
5 August 2015 | Sub-division of shares on 15 July 2015 (5 pages) |
5 August 2015 | Sub-division of shares on 15 July 2015 (5 pages) |
5 August 2015 | Resolutions
|
2 July 2015 | Appointment of Mr Charles Colin Simpson as a secretary on 1 July 2015 (2 pages) |
2 July 2015 | Appointment of Mr Charles Colin Simpson as a secretary on 1 July 2015 (2 pages) |
2 July 2015 | Appointment of Mr Charles Colin Simpson as a secretary on 1 July 2015 (2 pages) |
2 July 2015 | Registered office address changed from The Moffat Centre 219 Colinton Road Edinburgh Lothian EH14 1DJ to 31 Townsend Place Kirkcaldy Fife KY1 1HB on 2 July 2015 (1 page) |
2 July 2015 | Registered office address changed from The Moffat Centre 219 Colinton Road Edinburgh Lothian EH14 1DJ to 31 Townsend Place Kirkcaldy Fife KY1 1HB on 2 July 2015 (1 page) |
2 July 2015 | Registered office address changed from The Moffat Centre 219 Colinton Road Edinburgh Lothian EH14 1DJ to 31 Townsend Place Kirkcaldy Fife KY1 1HB on 2 July 2015 (1 page) |
6 May 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
9 September 2014 | Sub-division of shares on 11 August 2014 (5 pages) |
9 September 2014 | Sub-division of shares on 11 August 2014 (5 pages) |
9 September 2014 | Resolutions
|
22 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 August 2014 | Annual return made up to 6 March 2014 with a full list of shareholders (3 pages) |
5 August 2014 | Termination of appointment of Kellie Simpson as a director on 15 July 2014 (1 page) |
5 August 2014 | Annual return made up to 6 March 2014 with a full list of shareholders (3 pages) |
5 August 2014 | Appointment of Mr Mark Hedley as a director (2 pages) |
5 August 2014 | Appointment of Mr Mark Hedley as a director (2 pages) |
5 August 2014 | Appointment of Mr Charles Colin Simpson as a director (2 pages) |
5 August 2014 | Termination of appointment of Kellie Simpson as a director on 15 July 2014 (1 page) |
5 August 2014 | Appointment of Mr Charles Colin Simpson as a director (2 pages) |
5 August 2014 | Annual return made up to 6 March 2014 with a full list of shareholders (3 pages) |
22 July 2014 | Termination of appointment of Kellie Simpson as a director on 15 July 2014 (2 pages) |
22 July 2014 | Appointment of Mr Mark Anthony Hedley as a director on 15 July 2014 (3 pages) |
22 July 2014 | Termination of appointment of Kellie Simpson as a director on 15 July 2014 (2 pages) |
22 July 2014 | Appointment of Mr Charles Colin Simpson as a director on 15 July 2014 (3 pages) |
22 July 2014 | Appointment of Mr Mark Anthony Hedley as a director on 15 July 2014 (3 pages) |
22 July 2014 | Appointment of Mr Charles Colin Simpson as a director on 15 July 2014 (3 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 December 2013 | Annual return made up to 6 March 2013 with a full list of shareholders
|
10 December 2013 | Annual return made up to 6 March 2013 with a full list of shareholders
|
10 December 2013 | Annual return made up to 6 March 2013 with a full list of shareholders
|
16 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2013 | Appointment of Mrs Kellie Simpson as a director (2 pages) |
22 April 2013 | Appointment of Mrs Kellie Simpson as a director (2 pages) |
19 March 2013 | Termination of appointment of Charles Simpson as a director (1 page) |
19 March 2013 | Termination of appointment of Charles Simpson as a director (1 page) |
14 January 2013 | Company name changed positive & control LIMITED\certificate issued on 14/01/13
|
14 January 2013 | Company name changed positive & control LIMITED\certificate issued on 14/01/13
|
10 April 2012 | Registered office address changed from 219 Colinton Road Edinburgh Scotland EH14 1DJ United Kingdom on 10 April 2012 (1 page) |
10 April 2012 | Registered office address changed from 219 Colinton Road Edinburgh Scotland EH14 1DJ United Kingdom on 10 April 2012 (1 page) |
9 April 2012 | Director's details changed for Mr Colin Simpson on 9 April 2012 (2 pages) |
9 April 2012 | Director's details changed for Mr Colin Simpson on 9 April 2012 (2 pages) |
9 April 2012 | Director's details changed for Mr Colin Simpson on 9 April 2012 (2 pages) |
6 March 2012 | Incorporation
|
6 March 2012 | Incorporation
|