27 Beaverhall Road
Edinburgh
EH7 4JE
Scotland
Director Name | Mr Alan John Henderson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 2012(same day as company formation) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor, Excel House 30 Semple Street Edinburgh EH3 8BL Scotland |
Secretary Name | MBM Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 August 2014(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 08 February 2019) |
Correspondence Address | 5th Floor 125 Princes Street Edinburgh EH2 4AD Scotland |
Registered Address | Second Floor, Excel House 30 Semple Street Edinburgh EH3 8BL Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
1 at £1 | Alan John Henderson 50.00% Ordinary |
---|---|
1 at £1 | James Patrick Gallen 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,345 |
Cash | £82,776 |
Current Liabilities | £132,922 |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
27 October 2017 | Registered office address changed from 5th Floor, 125 Princes Street Edinburgh EH2 4AD to Second Floor, Excel House 30 Semple Street Edinburgh EH3 8BL on 27 October 2017 (2 pages) |
---|---|
25 October 2017 | Court order notice of winding up (1 page) |
25 October 2017 | Notice of winding up order (1 page) |
6 June 2017 | Confirmation statement made on 6 June 2017 with updates (6 pages) |
8 November 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
28 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
5 November 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
1 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
14 January 2015 | Director's details changed for Mr Alan John Henderson on 1 December 2014 (2 pages) |
14 January 2015 | Director's details changed for Mr Alan John Henderson on 1 December 2014 (2 pages) |
13 January 2015 | Director's details changed for Mr Alan John Henderson on 1 December 2014 (2 pages) |
13 January 2015 | Director's details changed for Mr Alan John Henderson on 1 December 2014 (2 pages) |
11 December 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
8 August 2014 | Appointment of Mbm Secretarial Services Limited as a secretary on 6 August 2014 (2 pages) |
8 August 2014 | Appointment of Mbm Secretarial Services Limited as a secretary on 6 August 2014 (2 pages) |
8 August 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
6 August 2014 | Registered office address changed from Suite 1 Beaverhall House 27 Beaverhall Road Edinburgh EH7 4JE United Kingdom to 5Th Floor, 125 Princes Street Edinburgh EH2 4AD on 6 August 2014 (1 page) |
6 August 2014 | Registered office address changed from Suite 1 Beaverhall House 27 Beaverhall Road Edinburgh EH7 4JE United Kingdom to 5Th Floor, 125 Princes Street Edinburgh EH2 4AD on 6 August 2014 (1 page) |
3 December 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
11 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders
|
11 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders
|
6 June 2012 | Incorporation (22 pages) |