Edinburgh
EH1 3HP
Scotland
Director Name | Mr Alistair James Lang |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Kinburn Castle Double Dykes Road St Andrews Fife KY16 9DR Scotland |
Director Name | Mr Stephen Hamilton |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 30 July 2012(3 months, 1 week after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 12 December 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kinburn Castle Double Dykes Road St Andrews Fife KY16 9DR Scotland |
Secretary Name | Murray Donald Drummond Cook Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2012(same day as company formation) |
Correspondence Address | Kinburn Castle Double Dykes Road St Andrews Fife KY16 9DR Scotland |
Registered Address | 29 York Place Edinburgh EH1 3HP Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Yodi Holdings Limited 100.00% Ordinary |
---|
Latest Accounts | 30 April 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
11 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2014 | Compulsory strike-off action has been suspended (1 page) |
22 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
22 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders Statement of capital on 2013-05-22
|
21 May 2013 | Director's details changed for Mrs Jaq Rose on 6 March 2013 (2 pages) |
21 May 2013 | Director's details changed for Mrs Jaq Rose on 6 March 2013 (2 pages) |
12 March 2013 | Termination of appointment of Murray Donald Drummond Cook Llp as a secretary (1 page) |
6 March 2013 | Registered office address changed from Kinburn Castle Double Dykes Road St Andrews Fife KY16 9DR on 6 March 2013 (1 page) |
6 March 2013 | Registered office address changed from Kinburn Castle Double Dykes Road St Andrews Fife KY16 9DR on 6 March 2013 (1 page) |
22 January 2013 | Appointment of Ms Jaq Rose as a director (3 pages) |
21 January 2013 | Termination of appointment of Stephen Hamilton as a director (2 pages) |
8 August 2012 | Appointment of Stephen Hamilton as a director (3 pages) |
8 August 2012 | Resolutions
|
8 August 2012 | Termination of appointment of Alistair Lang as a director (2 pages) |
8 August 2012 | Company name changed kinburn (166) LIMITED\certificate issued on 08/08/12
|
20 April 2012 | Incorporation
|