Edinburgh
EH7 6AE
Scotland
Director Name | Mrs Sharon Mary Eveleigh |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2012(same day as company formation) |
Role | Granny Sallys Soap Kitchen Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ormiston Road Tranent East Lothian EH33 2DS Scotland |
Director Name | Miss Stephanie Anne Janet Gibb |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2012(same day as company formation) |
Role | Granny Sallys Soap Kitchen, Head Of Sales |
Country of Residence | United Kingdom |
Correspondence Address | St. Margarets House 151 London Road Edinburgh EH7 6AE Scotland |
Registered Address | St. Margarets House 151 London Road Edinburgh EH7 6AE Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Craigentinny/Duddingston |
2 at £1 | Antony Gibb 66.67% Ordinary |
---|---|
1 at £1 | Stephanie Gibb 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £559 |
Cash | £592 |
Current Liabilities | £236 |
Latest Accounts | 30 June 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
4 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2015 | Application to strike the company off the register (3 pages) |
18 April 2014 | Registered office address changed from St. Margarets House 151 London Road Edinburgh Edinburgh City EH7 6AE United Kingdom on 18 April 2014 (1 page) |
18 April 2014 | Termination of appointment of Stephanie Gibb as a director (1 page) |
18 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-18
|
18 April 2014 | Registered office address changed from C/O Studio G7, Art's Complex St. Margaret’S House 151 London Road Edinburgh EH7 6AE Scotland on 18 April 2014 (1 page) |
18 December 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
4 December 2013 | Previous accounting period extended from 31 March 2013 to 30 June 2013 (1 page) |
18 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (3 pages) |
9 January 2013 | Termination of appointment of Sharon Eveleigh as a director (1 page) |
9 January 2013 | Registered office address changed from 1 Ormiston Road Tranent East Lothian EH33 2DS United Kingdom on 9 January 2013 (1 page) |
9 January 2013 | Registered office address changed from 1 Ormiston Road Tranent East Lothian EH33 2DS United Kingdom on 9 January 2013 (1 page) |
23 March 2012 | Incorporation
|