Edinburgh
EH6 6AT
Scotland
Director Name | Mr Jeremy O'Regan |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2012(same day as company formation) |
Role | Writer/Editor |
Country of Residence | United Kingdom |
Correspondence Address | 8/2 Claremont Crescent Edinburgh EH7 4HX Scotland |
Director Name | Mr Nicholas Timothy James O'Regan |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 28/1f1 Queen Charlotte Street Edinburgh EH6 6AT Scotland |
Website | labourandlove.net |
---|
Registered Address | 28/1f1 Queen Charlotte Street Edinburgh EH6 6AT Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
85 at £1 | Nicholas Timothy James O'regan 85.00% Ordinary |
---|---|
15 at £1 | Jeremy O'regan 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £129 |
Cash | £129 |
Current Liabilities | £8,073 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2016 | Termination of appointment of a director (1 page) |
14 March 2016 | Termination of appointment of a director (1 page) |
12 March 2016 | Termination of appointment of Nicholas Timothy James O'regan as a director on 2 March 2016 (1 page) |
12 March 2016 | Registered office address changed from 8/2 Claremont Crescent Edinburgh EH7 4HX to C/O Aidan Kelly 28/1F1 Queen Charlotte Street Edinburgh EH6 6AT on 12 March 2016 (1 page) |
12 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-12
|
12 March 2016 | Registered office address changed from C/O Aiden Kelly 28/1F1 Queen Charlotte Street Edinburgh EH6 6AT to C/O Aidan Kelly 28/1F1 Queen Charlotte Street Edinburgh EH6 6AT on 12 March 2016 (1 page) |
12 March 2016 | Registered office address changed from C/O Aiden Kelly 28/1F1 Queen Charlotte Street Edinburgh EH6 6AT to C/O Aidan Kelly 28/1F1 Queen Charlotte Street Edinburgh EH6 6AT on 12 March 2016 (1 page) |
12 March 2016 | Registered office address changed from 8/2 Claremont Crescent Edinburgh EH7 4HX to C/O Aidan Kelly 28/1F1 Queen Charlotte Street Edinburgh EH6 6AT on 12 March 2016 (1 page) |
12 March 2016 | Termination of appointment of Nicholas Timothy James O'regan as a director on 2 March 2016 (1 page) |
12 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-12
|
11 February 2016 | Termination of appointment of Jeremy O'regan as a director on 3 February 2016 (2 pages) |
11 February 2016 | Appointment of Aiden Kelly as a director on 5 February 2016 (2 pages) |
11 February 2016 | Termination of appointment of Jeremy O'regan as a director on 3 February 2016 (2 pages) |
11 February 2016 | Appointment of Aiden Kelly as a director on 5 February 2016 (2 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
14 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
11 May 2015 | Director's details changed for Mr Nicholas Timothy James O'regan on 6 April 2014 (2 pages) |
11 May 2015 | Director's details changed for Mr Jeremy O'regan on 6 April 2014 (2 pages) |
11 May 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Director's details changed for Mr Nicholas Timothy James O'regan on 6 April 2014 (2 pages) |
11 May 2015 | Director's details changed for Mr Jeremy O'regan on 6 April 2014 (2 pages) |
11 May 2015 | Director's details changed for Mr Jeremy O'regan on 6 April 2014 (2 pages) |
11 May 2015 | Director's details changed for Mr Nicholas Timothy James O'regan on 6 April 2014 (2 pages) |
3 February 2015 | Registered office address changed from C/O Beyond the Numbers Ltd 29 Drumsheugh Gardens Edinburgh EH3 7RN to 8/2 Claremont Crescent Edinburgh EH7 4HX on 3 February 2015 (1 page) |
3 February 2015 | Registered office address changed from C/O Beyond the Numbers Ltd 29 Drumsheugh Gardens Edinburgh EH3 7RN to 8/2 Claremont Crescent Edinburgh EH7 4HX on 3 February 2015 (1 page) |
3 February 2015 | Registered office address changed from C/O Beyond the Numbers Ltd 29 Drumsheugh Gardens Edinburgh EH3 7RN to 8/2 Claremont Crescent Edinburgh EH7 4HX on 3 February 2015 (1 page) |
29 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
9 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
21 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
16 March 2012 | Incorporation (23 pages) |
16 March 2012 | Incorporation (23 pages) |