Edinburgh
EH6 7BD
Scotland
Director Name | Mrs Pauline Ann Williamson |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Summit House 4-5 Mitchell Street Edinburgh EH6 7BD Scotland |
Secretary Name | Mrs Pauline Ann Williamson |
---|---|
Status | Closed |
Appointed | 12 April 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Summit House 4-5 Mitchell Street Edinburgh EH6 7BD Scotland |
Registered Address | Summit House 4-5 Mitchell Street Edinburgh EH6 7BD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
Address Matches | Over 1,000 other UK companies use this postal address |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
13 June 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 March 2023 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2023 | Application to strike the company off the register (3 pages) |
9 September 2022 | Change of details for Mrs Caroline Rose Goodsman as a person with significant control on 9 September 2022 (2 pages) |
9 September 2022 | Director's details changed for Mrs Pauline Ann Williamson on 9 September 2022 (2 pages) |
3 May 2022 | Accounts for a dormant company made up to 30 April 2022 (2 pages) |
19 April 2022 | Confirmation statement made on 12 April 2022 with no updates (3 pages) |
30 April 2021 | Accounts for a dormant company made up to 30 April 2021 (2 pages) |
15 April 2021 | Confirmation statement made on 12 April 2021 with no updates (3 pages) |
30 April 2020 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
14 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
1 May 2019 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
15 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
1 May 2018 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
17 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
3 May 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
3 May 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
18 April 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
18 April 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
18 May 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
18 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
17 November 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
17 November 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
15 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
17 December 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
17 December 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
14 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
11 December 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
11 December 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
16 April 2013 | Secretary's details changed for Mrs Pauline Ann Williamson on 16 April 2013 (1 page) |
16 April 2013 | Director's details changed for Mrs Caroline Rose Goodsman on 16 April 2013 (2 pages) |
16 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Director's details changed for Mrs Pauline Ann Williamson on 16 April 2013 (2 pages) |
16 April 2013 | Registered office address changed from Westwood House 27 Orchard Street Motherwell ML1 3JE United Kingdom on 16 April 2013 (1 page) |
16 April 2013 | Secretary's details changed for Mrs Pauline Ann Williamson on 16 April 2013 (1 page) |
16 April 2013 | Registered office address changed from Westwood House 27 Orchard Street Motherwell ML1 3JE United Kingdom on 16 April 2013 (1 page) |
16 April 2013 | Director's details changed for Mrs Pauline Ann Williamson on 16 April 2013 (2 pages) |
16 April 2013 | Director's details changed for Mrs Caroline Rose Goodsman on 16 April 2013 (2 pages) |
12 April 2012 | Incorporation
|
12 April 2012 | Incorporation
|
12 April 2012 | Incorporation
|