Monaco
98000
Director Name | Mr Derek John Campbell |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2012(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 27 Rutland Square Edinburgh Midlothian EH1 2BU Scotland |
Director Name | Douglas Pearson |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2012(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 27 Rutland Square Edinburgh Midlothian EH1 2BU Scotland |
Secretary Name | Douglas Pearson |
---|---|
Status | Resigned |
Appointed | 08 June 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Rutland Square Edinburgh Midlothian EH1 2BU Scotland |
Director Name | Mr Jonathan Paul Martin Cheetham |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2013(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 January 2015) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | Le Michelangelo 7 Avenue Des Papalins Monaco Principality De Monaco 98000 |
Director Name | Mr Carl Anthony Henry |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2013(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 January 2015) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | Eden Star A512 32 Quay Jean Charles Rey Monaco Principality De Monaco 98000 |
Director Name | Mr Derek John Young |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(2 years after company formation) |
Appointment Duration | 2 months (resigned 01 September 2014) |
Role | Surveyor And Land Economist |
Country of Residence | Scotland |
Correspondence Address | Old Medwyn Mill Carnwath Lanark ML11 8LY Scotland |
Website | kersewell.com |
---|---|
Email address | [email protected] |
Telephone | 01555 840335 |
Telephone region | Lanark |
Registered Address | 10 St. Andrew Square Edinburgh EH2 2AF Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
50k at £1 | Derek Young 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£47,564 |
Cash | £342 |
Current Liabilities | £51,820 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
12 October 2017 | Voluntary strike-off action has been suspended (1 page) |
---|---|
19 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 September 2017 | Application to strike the company off the register (3 pages) |
25 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2016 | Resolutions
|
8 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Resolutions
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
19 February 2016 | Registered office address changed from Kersewell Mains Carnwath Lanark Lanarkshire ML11 8LG to C/O Carl Henry Property Limited 10 st. Andrew Square Edinburgh EH2 2AF on 19 February 2016 (1 page) |
3 September 2015 | Termination of appointment of Douglas Pearson as a director on 1 September 2014 (1 page) |
3 September 2015 | Termination of appointment of Douglas Pearson as a director on 1 September 2014 (1 page) |
3 September 2015 | Appointment of Mr Carl Anthony Henry as a director on 1 September 2014 (2 pages) |
3 September 2015 | Termination of appointment of Derek John Young as a director on 1 September 2014 (1 page) |
3 September 2015 | Termination of appointment of Douglas Pearson as a secretary on 1 June 2014 (1 page) |
3 September 2015 | Termination of appointment of Derek John Young as a director on 1 September 2014 (1 page) |
3 September 2015 | Termination of appointment of Douglas Pearson as a secretary on 1 June 2014 (1 page) |
3 September 2015 | Appointment of Mr Carl Anthony Henry as a director on 1 September 2014 (2 pages) |
5 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-05
|
5 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-05
|
12 February 2015 | Appointment of Mr Derek John Young as a director on 1 July 2014 (2 pages) |
12 February 2015 | Appointment of Mr Derek John Young as a director on 1 July 2014 (2 pages) |
10 February 2015 | Termination of appointment of Carl Anthony Henry as a director on 30 January 2015 (1 page) |
10 February 2015 | Termination of appointment of Jonathan Paul Martin Cheetham as a director on 30 January 2015 (1 page) |
10 February 2015 | Termination of appointment of Derek John Campbell as a director on 30 January 2015 (1 page) |
2 February 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
28 January 2015 | Resolutions
|
28 January 2015 | Re-registration from a public company to a private limited company
|
18 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
26 November 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
31 October 2013 | Registered office address changed from 27 Rutland Square Edinburgh Midlothian EH1 2BU Scotland on 31 October 2013 (1 page) |
31 August 2013 | Annual return made up to 8 June 2013 with a full list of shareholders
|
31 August 2013 | Annual return made up to 8 June 2013 with a full list of shareholders
|
20 August 2013 | Appointment of Carl Anthony Henry as a director (3 pages) |
20 August 2013 | Appointment of Jonathan Paul Martin Cheetham as a director (3 pages) |
3 July 2012 | Trading certificate for a public company (3 pages) |
3 July 2012 | Commence business and borrow (1 page) |
8 June 2012 | Incorporation (25 pages) |