Edinburgh
EH3 7JA
Scotland
Secretary Name | Mr Alasdair Carson Buchanan |
---|---|
Status | Closed |
Appointed | 18 May 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Melville Crescent Edinburgh EH3 7JA Scotland |
Director Name | Linda Anne Buchanan |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 September 2013(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 12 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Melville Crescent Edinburgh EH3 7JA Scotland |
Registered Address | 5 Melville Crescent Edinburgh EH3 7JA Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
100 at £1 | Linda Anne Buchanan 100.00% Ordinary |
---|
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 September 2015 | Application to strike the company off the register (3 pages) |
24 July 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
3 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
14 May 2015 | Previous accounting period shortened from 30 June 2015 to 30 April 2015 (1 page) |
4 December 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
23 May 2014 | Director's details changed for Linda Anne Buchanan on 18 September 2013 (2 pages) |
23 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
7 October 2013 | Appointment of Linda Anne Buchanan as a director (3 pages) |
19 September 2013 | Total exemption small company accounts made up to 30 June 2013 (11 pages) |
26 June 2013 | Current accounting period extended from 31 May 2013 to 30 June 2013 (1 page) |
21 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (3 pages) |
20 May 2013 | Director's details changed for Mr Alasdair Carson Buchanan on 20 May 2013 (2 pages) |
28 May 2012 | Registered office address changed from George & Co (Scot) Ltd 22 Great King Street Edinburgh EH3 6QH United Kingdom on 28 May 2012 (1 page) |
28 May 2012 | Director's details changed for Mr Alasdair Carson Buchanan on 28 May 2012 (2 pages) |
28 May 2012 | Secretary's details changed for Mr Alasdair Carson Buchanan on 28 May 2012 (1 page) |
18 May 2012 | Incorporation (22 pages) |