Edinburgh
EH5 1BN
Scotland
Director Name | Mr Maurice Walters |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2012(same day as company formation) |
Role | Businessman |
Country of Residence | Scotland |
Correspondence Address | 41 Duke Street Edinburgh Lothian EH6 8HH Scotland |
Registered Address | 39/5 Granton Crescent Edinburgh EH5 1BN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Forth |
Address Matches | Over 1,000 other UK companies use this postal address |
1000 at £1 | Maurice Walters 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £959 |
Cash | £1,084 |
Latest Accounts | 30 April 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
20 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2016 | Application to strike the company off the register (3 pages) |
26 June 2016 | Application to strike the company off the register (3 pages) |
31 May 2016 | Appointment of Evgeniy Bilashenko as a director on 31 May 2016 (2 pages) |
31 May 2016 | Appointment of Evgeniy Bilashenko as a director on 31 May 2016 (2 pages) |
25 May 2016 | Registered office address changed from , 71 Brunswick Street, Edinburgh, Midlothian, EH7 5HS to 39/5 Granton Crescent Edinburgh EH5 1BN on 25 May 2016 (1 page) |
25 May 2016 | Registered office address changed from 71 Brunswick Street Edinburgh Midlothian EH7 5HS to 39/5 Granton Crescent Edinburgh EH5 1BN on 25 May 2016 (1 page) |
9 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
18 February 2016 | Termination of appointment of Maurice Walters as a director on 15 April 2015 (1 page) |
18 February 2016 | Termination of appointment of Maurice Walters as a director on 15 April 2015 (1 page) |
28 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
26 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
26 February 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
23 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
31 December 2013 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
31 December 2013 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
18 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (3 pages) |
18 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (3 pages) |
12 April 2012 | Incorporation
|
12 April 2012 | Incorporation
|
12 April 2012 | Incorporation
|