Edinburgh
EH6 6PA
Scotland
Director Name | Mr Stewart Clason |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2012(same day as company formation) |
Role | PR Director |
Country of Residence | Scotland |
Correspondence Address | 9 Ainslie Place Edinburgh Midlothian EH3 6AT Scotland |
Registered Address | 2-7 Western Harbour Breakwater Edinburgh EH6 6PA Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
10 at £1 | Derek Martin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£17,786 |
Cash | £2,733 |
Current Liabilities | £24,705 |
Latest Accounts | 31 July 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
16 July 2017 | Confirmation statement made on 27 April 2017 with updates (4 pages) |
---|---|
30 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
7 June 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
20 November 2015 | Director's details changed for Mr Derek Blyth Martin on 20 November 2015 (2 pages) |
19 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
6 May 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
6 May 2015 | Registered office address changed from C/O Whitelaw Wells 9 Ainslie Place Edinburgh EH3 6AT to 58 Long Lane Broughty Ferry Dundee DD5 1HH on 6 May 2015 (2 pages) |
6 May 2015 | Registered office address changed from C/O Whitelaw Wells 9 Ainslie Place Edinburgh EH3 6AT to 58 Long Lane Broughty Ferry Dundee DD5 1HH on 6 May 2015 (2 pages) |
28 August 2014 | Termination of appointment of Stewart Clason as a director on 20 August 2014 (1 page) |
11 June 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
30 January 2014 | Director's details changed for Mr Stewart Clason on 30 January 2014 (2 pages) |
30 January 2014 | Director's details changed for Mr Derek Blyth Martin on 30 January 2014 (2 pages) |
27 January 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
21 January 2014 | Previous accounting period extended from 30 April 2013 to 31 July 2013 (1 page) |
20 November 2013 | Registered office address changed from 172/6 Lower Granton Road Edinburgh EH5 1GL Scotland on 20 November 2013 (2 pages) |
7 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 September 2013 | Director's details changed for Mr Derek Martin on 1 May 2013 (2 pages) |
4 September 2013 | Director's details changed for Mr Derek Martin on 1 May 2013 (2 pages) |
4 September 2013 | Registered office address changed from 8/13 Western Harbour Breakwater Edinburgh EH6 6HZ Scotland on 4 September 2013 (1 page) |
4 September 2013 | Registered office address changed from 8/13 Western Harbour Breakwater Edinburgh EH6 6HZ Scotland on 4 September 2013 (1 page) |
4 September 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
23 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2012 | Incorporation (22 pages) |
27 April 2012 | Director's details changed for Mr Stewart Clason on 27 April 2012 (2 pages) |
27 April 2012 | Director's details changed for Mr Derek Martin on 27 April 2012 (2 pages) |