Edinburgh
EH13 0PE
Scotland
Director Name | Mr Andrew Iain Taylor |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2012(2 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 John Street London WC1N 2EB |
Director Name | Union Hanover Securities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2013(9 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 April 2016) |
Correspondence Address | 10 John Street London WC1N 2EB |
Registered Address | 7-11 Melville Street Edinburgh EH3 7PE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Seaforth Developments LTD 50.00% Ordinary B |
---|---|
100 at £1 | Union Hanover Securities LTD 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£10,255 |
Cash | £200 |
Current Liabilities | £4,587,443 |
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
12 September 2012 | Delivered on: 25 September 2012 Persons entitled: Firstpoint Security Trustee Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
27 February 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2017 | Confirmation statement made on 25 April 2017 with updates (7 pages) |
3 May 2017 | Confirmation statement made on 25 April 2017 with updates (7 pages) |
26 January 2017 | Termination of appointment of Union Hanover Securities Limited as a director on 30 April 2016 (1 page) |
26 January 2017 | Termination of appointment of Union Hanover Securities Limited as a director on 30 April 2016 (1 page) |
5 May 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
29 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
27 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
30 March 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
30 March 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
25 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
2 December 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
17 May 2013 | Registered office address changed from 78 Bonaly Road Edinburgh EH13 0PE United Kingdom on 17 May 2013 (1 page) |
17 May 2013 | Registered office address changed from 78 Bonaly Road Edinburgh EH13 0PE United Kingdom on 17 May 2013 (1 page) |
26 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (6 pages) |
26 April 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (6 pages) |
6 March 2013 | Appointment of Union Hanover Securities Limited as a director (3 pages) |
6 March 2013 | Appointment of Union Hanover Securities Limited as a director (3 pages) |
28 February 2013 | Termination of appointment of Andrew Taylor as a director (2 pages) |
28 February 2013 | Termination of appointment of Andrew Taylor as a director (2 pages) |
13 February 2013 | Termination of appointment of Andrew Taylor as a director (2 pages) |
13 February 2013 | Termination of appointment of Andrew Taylor as a director (2 pages) |
23 October 2012 | Appointment of Mr Andrew Iain Taylor as a director (3 pages) |
23 October 2012 | Appointment of Mr Andrew Iain Taylor as a director (3 pages) |
10 October 2012 | Current accounting period extended from 30 April 2013 to 31 July 2013 (3 pages) |
10 October 2012 | Current accounting period extended from 30 April 2013 to 31 July 2013 (3 pages) |
25 September 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
25 September 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
3 September 2012 | Statement of capital following an allotment of shares on 11 July 2012
|
3 September 2012 | Statement of capital following an allotment of shares on 11 July 2012
|
1 August 2012 | Resolutions
|
1 August 2012 | Resolutions
|
1 August 2012 | Change of share class name or designation (2 pages) |
1 August 2012 | Change of share class name or designation (2 pages) |
25 April 2012 | Incorporation (21 pages) |
25 April 2012 | Incorporation (21 pages) |