Edinburgh
EH7 4JR
Scotland
Director Name | Cllr Denis Coyne |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 66/4 East Claremont Street Edinburgh EH7 4JR Scotland |
Director Name | Mr David Welch |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2016(4 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 August 2017) |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | 24 Harviestoun Road Dollar FK14 7HG Scotland |
Secretary Name | Customer Support Department Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2017(4 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 18 July 2017) |
Correspondence Address | 18 Montagu Terrace Edinburgh EH3 5QR Scotland |
Registered Address | 66/4 East Claremont Street Edinburgh EH7 4JR Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith Walk |
Address Matches | 2 other UK companies use this postal address |
95 at £1 | Gary H.a Mclean-quin 95.00% Ordinary |
---|---|
5 at £1 | Denis Coyne 5.00% Ordinary |
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
5 January 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
30 May 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
31 December 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
6 September 2018 | Termination of appointment of Denis Coyne as a director on 31 August 2018 (1 page) |
6 September 2018 | Registered office address changed from 24 Harviestoun Road Dollar FK14 7HG Scotland to 66/4 East Claremont Street Edinburgh EH7 4JR on 6 September 2018 (1 page) |
17 April 2018 | Confirmation statement made on 17 April 2018 with updates (4 pages) |
15 January 2018 | Micro company accounts made up to 30 April 2017 (6 pages) |
25 September 2017 | Termination of appointment of David Welch as a director on 21 August 2017 (1 page) |
25 September 2017 | Termination of appointment of David Welch as a director on 21 August 2017 (1 page) |
24 July 2017 | Termination of appointment of Customer Support Department Ltd as a secretary on 18 July 2017 (1 page) |
24 July 2017 | Current accounting period shortened from 30 April 2018 to 31 December 2017 (1 page) |
24 July 2017 | Registered office address changed from 18 Montagu Terrace Edinburgh EH3 5QR Scotland to 24 Harviestoun Road Dollar FK14 7HG on 24 July 2017 (1 page) |
24 July 2017 | Termination of appointment of Customer Support Department Ltd as a secretary on 18 July 2017 (1 page) |
24 July 2017 | Current accounting period shortened from 30 April 2018 to 31 December 2017 (1 page) |
24 July 2017 | Registered office address changed from 18 Montagu Terrace Edinburgh EH3 5QR Scotland to 24 Harviestoun Road Dollar FK14 7HG on 24 July 2017 (1 page) |
21 June 2017 | Registered office address changed from C/O Coyne 24 Harviestoun Road Dollar Clackmannanshire FK14 7HG to 18 Montagu Terrace Edinburgh EH3 5QR on 21 June 2017 (1 page) |
21 June 2017 | Registered office address changed from C/O Coyne 24 Harviestoun Road Dollar Clackmannanshire FK14 7HG to 18 Montagu Terrace Edinburgh EH3 5QR on 21 June 2017 (1 page) |
30 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
30 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
30 April 2017 | Confirmation statement made on 30 April 2017 with updates (4 pages) |
30 April 2017 | Confirmation statement made on 30 April 2017 with updates (4 pages) |
13 April 2017 | Appointment of Customer Support Department Ltd as a secretary on 3 April 2017 (2 pages) |
13 April 2017 | Appointment of Customer Support Department Ltd as a secretary on 3 April 2017 (2 pages) |
24 January 2017 | Accounts for a dormant company made up to 30 April 2016 (7 pages) |
24 January 2017 | Accounts for a dormant company made up to 30 April 2016 (7 pages) |
27 May 2016 | Appointment of Mr David Welch as a director on 1 May 2016 (2 pages) |
27 May 2016 | Appointment of Mr David Welch as a director on 1 May 2016 (2 pages) |
27 May 2016 | Resolutions
|
27 May 2016 | Resolutions
|
16 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
5 January 2016 | Accounts for a dormant company made up to 30 April 2015 (7 pages) |
5 January 2016 | Accounts for a dormant company made up to 30 April 2015 (7 pages) |
5 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
25 January 2015 | Accounts for a dormant company made up to 30 April 2014 (7 pages) |
25 January 2015 | Accounts for a dormant company made up to 30 April 2014 (7 pages) |
20 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
17 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
17 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
18 October 2013 | Registered office address changed from Forth House 28 Rutland Square Edinburgh EH1 2BW Scotland on 18 October 2013 (1 page) |
18 October 2013 | Registered office address changed from Forth House 28 Rutland Square Edinburgh EH1 2BW Scotland on 18 October 2013 (1 page) |
23 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Register inspection address has been changed (1 page) |
23 April 2013 | Register inspection address has been changed (1 page) |
25 February 2013 | Company name changed hso global LIMITED\certificate issued on 25/02/13
|
25 February 2013 | Company name changed hso global LIMITED\certificate issued on 25/02/13
|
20 April 2012 | Incorporation
|
20 April 2012 | Incorporation
|