Striling
FK8 2RN
Scotland
Director Name | Mr Kenneth Burnie Long |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Wright Johnston & Mackenzie Llp 302 St Vincent Glasgow G2 5RZ Scotland |
Director Name | WJM Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2012(same day as company formation) |
Correspondence Address | 302 St. Vincent Street Glasgow G2 5RZ Scotland |
Registered Address | Wright Johnston Mackenzie Llp The Capital Building 12/13 St. Andrew Square Edinburgh EH2 2AF Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
1 at £1 | Wjm Share Nominees LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
6 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 January 2016 | Voluntary strike-off action has been suspended (1 page) |
28 January 2016 | Voluntary strike-off action has been suspended (1 page) |
24 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 November 2015 | Application to strike the company off the register (3 pages) |
16 November 2015 | Application to strike the company off the register (3 pages) |
27 August 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
5 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
5 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
1 December 2014 | Appointment of Mr Brian Robert Henderson as a director on 28 November 2014 (2 pages) |
1 December 2014 | Termination of appointment of Kenneth Burnie Long as a director on 28 November 2014 (1 page) |
1 December 2014 | Appointment of Mr Brian Robert Henderson as a director on 28 November 2014 (2 pages) |
1 December 2014 | Termination of appointment of Wjm Directors Limited as a director on 28 November 2014 (1 page) |
1 December 2014 | Termination of appointment of Kenneth Burnie Long as a director on 28 November 2014 (1 page) |
1 December 2014 | Termination of appointment of Wjm Directors Limited as a director on 28 November 2014 (1 page) |
28 August 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
24 March 2014 | Registered office address changed from C/O Wright Johnston & Mackenzie Llp 18 Charlotte Square Edinbrugh EH2 4DF United Kingdom on 24 March 2014 (1 page) |
24 March 2014 | Registered office address changed from C/O Wright Johnston & Mackenzie Llp 18 Charlotte Square Edinbrugh EH2 4DF United Kingdom on 24 March 2014 (1 page) |
7 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
7 February 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
6 August 2013 | Annual return made up to 14 June 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 14 June 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
14 June 2012 | Incorporation (22 pages) |
14 June 2012 | Incorporation (22 pages) |