Edinburgh
Lothian
EH11 2ES
Scotland
Director Name | Mr Stephen David Hemmings |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Park Road Moseley Birmingham West Midlands B13 8AB |
Registered Address | 197 King Street Aberdeen AB24 5AH Scotland |
---|---|
Constituency | Aberdeen North |
Ward | George St/Harbour |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Pauline Susan Anne Mcavoy 100.00% Ordinary |
---|
Latest Accounts | 30 April 2017 (7 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
12 October 2017 | Accounts for a dormant company made up to 30 April 2017 (7 pages) |
---|---|
4 May 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
20 June 2016 | Accounts for a dormant company made up to 30 April 2016 (4 pages) |
21 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
14 July 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
22 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
7 November 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
2 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
17 December 2013 | Registered office address changed from 9 Ainslie Place Edinburgh Midlothian EH3 6AT Scotland on 17 December 2013 (1 page) |
5 December 2013 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
17 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (3 pages) |
17 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (3 pages) |
18 March 2013 | Appointment of Mrs Pauline Susan Anne Mcavoy as a director (3 pages) |
13 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2012 | Termination of appointment of Stephen Hemmings as a director (1 page) |
4 April 2012 | Incorporation (28 pages) |