Edinburgh
EH12 5HD
Scotland
Secretary Name | Shafiq Muhammed |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 April 2012(3 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 1 month (closed 05 June 2015) |
Role | Company Director |
Correspondence Address | Citypoint, 65 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2012(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Citypoint, 65 Haymarket Terrace Edinburgh EH12 5HD Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
5 June 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 June 2015 | Final Gazette dissolved following liquidation (1 page) |
5 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 March 2015 | Notice of final meeting of creditors (3 pages) |
5 March 2015 | Notice of final meeting of creditors (3 pages) |
6 March 2014 | Registered office address changed from 923 Sauchiehall Street Glasgow G3 7TQ on 6 March 2014 (2 pages) |
6 March 2014 | Registered office address changed from 923 Sauchiehall Street Glasgow G3 7TQ on 6 March 2014 (2 pages) |
6 March 2014 | Registered office address changed from 923 Sauchiehall Street Glasgow G3 7TQ on 6 March 2014 (2 pages) |
12 February 2014 | Notice of winding up order (1 page) |
12 February 2014 | Court order notice of winding up (1 page) |
12 February 2014 | Notice of winding up order (1 page) |
12 February 2014 | Court order notice of winding up (1 page) |
5 September 2013 | Compulsory strike-off action has been suspended (1 page) |
5 September 2013 | Compulsory strike-off action has been suspended (1 page) |
26 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2012 | Appointment of Shafiq Muhammed as a director on 25 April 2012 (3 pages) |
4 May 2012 | Appointment of Shafiq Muhammed as a director on 25 April 2012 (3 pages) |
4 May 2012 | Appointment of Shafiq Muhammed as a secretary on 25 April 2012 (3 pages) |
4 May 2012 | Appointment of Shafiq Muhammed as a secretary on 25 April 2012 (3 pages) |
3 May 2012 | Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 3 May 2012 (2 pages) |
3 May 2012 | Termination of appointment of Brian Reid Ltd. as a secretary on 25 April 2012 (2 pages) |
3 May 2012 | Termination of appointment of Brian Reid Ltd. as a secretary on 25 April 2012 (2 pages) |
3 May 2012 | Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 3 May 2012 (2 pages) |
3 May 2012 | Termination of appointment of Stephen George Mabbott as a director on 25 April 2012 (2 pages) |
3 May 2012 | Termination of appointment of Stephen George Mabbott as a director on 25 April 2012 (2 pages) |
3 May 2012 | Registered office address changed from Millar & Bryce Limited 5 Logie Mill,Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 3 May 2012 (2 pages) |
2 April 2012 | Incorporation Statement of capital on 2012-04-02
|
2 April 2012 | Incorporation Statement of capital on 2012-04-02
|