Corstorphine
Edinburgh
Midlothian
EH12 7PP
Scotland
Registered Address | 12 South Charlotte Street Edinburgh EH2 4AX Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Steven David Kerr 100.00% Ordinary |
---|
Latest Accounts | 30 April 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
26 June 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
27 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
8 July 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
8 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
8 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2015 | Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland to 12 South Charlotte Street Edinburgh EH2 4AX (1 page) |
7 July 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
7 July 2015 | Registered office address changed from 94 Broomhall Road Edinburgh EH12 7PP to 12 South Charlotte Street Edinburgh EH2 4AX on 7 July 2015 (1 page) |
7 July 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
7 July 2015 | Register(s) moved to registered office address 12 South Charlotte Street Edinburgh EH2 4AX (1 page) |
7 July 2015 | Registered office address changed from 94 Broomhall Road Edinburgh EH12 7PP to 12 South Charlotte Street Edinburgh EH2 4AX on 7 July 2015 (1 page) |
7 July 2015 | Register(s) moved to registered office address 12 South Charlotte Street Edinburgh EH2 4AX (1 page) |
7 July 2015 | Registered office address changed from 94 Broomhall Road Edinburgh EH12 7PP to 12 South Charlotte Street Edinburgh EH2 4AX on 7 July 2015 (1 page) |
7 July 2015 | Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE Scotland to 12 South Charlotte Street Edinburgh EH2 4AX (1 page) |
8 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2014 | Total exemption full accounts made up to 30 April 2013 (13 pages) |
20 May 2014 | Total exemption full accounts made up to 30 April 2013 (13 pages) |
15 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
10 March 2014 | Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE on 10 March 2014 (1 page) |
10 March 2014 | Registered office address changed from 7-11 Melville Street Edinburgh EH3 7PE on 10 March 2014 (1 page) |
3 February 2014 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
3 February 2014 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
19 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2012 | Register inspection address has been changed (1 page) |
18 May 2012 | Register(s) moved to registered inspection location (1 page) |
18 May 2012 | Register(s) moved to registered inspection location (1 page) |
18 May 2012 | Register inspection address has been changed (1 page) |
30 April 2012 | Incorporation (21 pages) |
30 April 2012 | Incorporation (21 pages) |