Edinburgh
EH6 7BD
Scotland
Secretary Name | Mr Cavan Peter Raymond |
---|---|
Status | Closed |
Appointed | 19 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 |
100 at £1 | Cavan Peter Raymond 100.00% Ordinary |
---|
Latest Accounts | 30 April 2014 (9 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
25 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2015 | Application to strike the company off the register (3 pages) |
20 May 2015 | Application to strike the company off the register (3 pages) |
20 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
6 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
6 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
22 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
17 December 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
17 December 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
29 April 2013 | Registered office address changed from Westwood House 27 Orchard Street Motherwell ML1 3JE United Kingdom on 29 April 2013 (1 page) |
29 April 2013 | Registered office address changed from Westwood House 27 Orchard Street Motherwell ML1 3JE United Kingdom on 29 April 2013 (1 page) |
29 April 2013 | Director's details changed for Mr Cavan Peter Raymond on 29 April 2013 (2 pages) |
29 April 2013 | Secretary's details changed for Mr Cavan Peter Raymond on 29 April 2013 (2 pages) |
29 April 2013 | Director's details changed for Mr Cavan Peter Raymond on 29 April 2013 (2 pages) |
29 April 2013 | Secretary's details changed for Mr Cavan Peter Raymond on 29 April 2013 (2 pages) |
29 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
19 April 2012 | Incorporation
|
19 April 2012 | Incorporation
|
19 April 2012 | Incorporation
|