Burtonport
County Donegal
Ireland
Secretary Name | Nicolson Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2012(same day as company formation) |
Correspondence Address | 49/50 Bayhead Stornoway Western Isles HS1 2DZ Scotland |
Registered Address | 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Mr Alan Keller 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
2 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
3 March 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN United Kingdom on 3 March 2014 (1 page) |
8 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (3 pages) |
8 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (3 pages) |
8 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (3 pages) |
16 April 2013 | Director's details changed for Alan Keller on 16 April 2013 (2 pages) |
16 April 2013 | Director's details changed for Alan Keller on 16 April 2013 (2 pages) |
16 April 2013 | Termination of appointment of Nicolson Nominees Ltd as a secretary on 16 April 2013 (1 page) |
16 April 2013 | Registered office address changed from 49/50 Bayhead Stornoway Western Isles HS1 2DZ Scotland on 16 April 2013 (1 page) |
16 April 2013 | Registered office address changed from 49/50 Bayhead Stornoway Western Isles HS1 2DZ Scotland on 16 April 2013 (1 page) |
16 April 2013 | Termination of appointment of Nicolson Nominees Ltd as a secretary on 16 April 2013 (1 page) |
8 May 2012 | Incorporation
|
8 May 2012 | Incorporation
|