Edinburgh
EH14 3BU
Scotland
Secretary Name | Scott McDermott |
---|---|
Status | Closed |
Appointed | 11 July 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 108 Baberton Mains Drive Edinburgh EH14 3BU Scotland |
Director Name | Miss Alison Margaret Beck |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 July 2012(1 week, 2 days after company formation) |
Appointment Duration | 9 years (closed 26 July 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 108 Baberton Mains Drive Edinburgh EH14 3BU Scotland |
Registered Address | 11a Dublin Street Edinburgh EH1 3PG Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 4 other UK companies use this postal address |
50 at £1 | Alison Beck 50.00% Ordinary |
---|---|
50 at £1 | Scott Mcdermott 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £705 |
Cash | £14,206 |
Current Liabilities | £21,172 |
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
28 December 2018 | Registered office address changed from 108 Baberton Mains Drive Edinburgh EH14 3BU to 11a Dublin Street Edinburgh EH1 3PG on 28 December 2018 (2 pages) |
---|---|
13 December 2018 | Notice of winding up order (1 page) |
13 December 2018 | Court order notice of winding up (1 page) |
6 September 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (13 pages) |
17 July 2017 | Notification of Scott Mcdermott as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Notification of Scott Mcdermott as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Notification of Scott Mcdermott as a person with significant control on 17 July 2017 (2 pages) |
17 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
22 September 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
22 September 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
30 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
30 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
29 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
17 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
17 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
8 August 2014 | Register inspection address has been changed from 93 (3F1) Slateford Road Edinburgh EH11 1QR Scotland to 108 Baberton Mains Drive Edinburgh EH14 3BU (1 page) |
8 August 2014 | Director's details changed for Miss Alison Margaret Beck on 20 December 2013 (2 pages) |
8 August 2014 | Registered office address changed from 93(3F1) Slateford Road Edinburgh EH11 1QR United Kingdom to 108 Baberton Mains Drive Edinburgh EH14 3BU on 8 August 2014 (1 page) |
8 August 2014 | Registered office address changed from 93(3F1) Slateford Road Edinburgh EH11 1QR United Kingdom to 108 Baberton Mains Drive Edinburgh EH14 3BU on 8 August 2014 (1 page) |
8 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Director's details changed for Mr Scott Mcdermott on 20 December 2013 (2 pages) |
8 August 2014 | Secretary's details changed for Scott Mcdermott on 20 December 2013 (1 page) |
8 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Registered office address changed from 93(3F1) Slateford Road Edinburgh EH11 1QR United Kingdom to 108 Baberton Mains Drive Edinburgh EH14 3BU on 8 August 2014 (1 page) |
8 August 2014 | Secretary's details changed for Scott Mcdermott on 20 December 2013 (1 page) |
8 August 2014 | Register inspection address has been changed from 93 (3F1) Slateford Road Edinburgh EH11 1QR Scotland to 108 Baberton Mains Drive Edinburgh EH14 3BU (1 page) |
8 August 2014 | Director's details changed for Mr Scott Mcdermott on 20 December 2013 (2 pages) |
8 August 2014 | Director's details changed for Miss Alison Margaret Beck on 20 December 2013 (2 pages) |
19 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
19 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
11 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
11 August 2013 | Register inspection address has been changed (1 page) |
11 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
11 August 2013 | Register inspection address has been changed (1 page) |
11 August 2013 | Register(s) moved to registered inspection location (1 page) |
11 August 2013 | Register(s) moved to registered inspection location (1 page) |
24 July 2012 | Appointment of Miss Alison Margaret Beck as a director (2 pages) |
24 July 2012 | Registered office address changed from 22 Ashley Terrace Edinburgh EH11 1RE Scotland on 24 July 2012 (1 page) |
24 July 2012 | Registered office address changed from 22 Ashley Terrace Edinburgh EH11 1RE Scotland on 24 July 2012 (1 page) |
24 July 2012 | Current accounting period shortened from 31 July 2013 to 30 June 2013 (1 page) |
24 July 2012 | Appointment of Miss Alison Margaret Beck as a director (2 pages) |
24 July 2012 | Current accounting period shortened from 31 July 2013 to 30 June 2013 (1 page) |
11 July 2012 | Incorporation (22 pages) |
11 July 2012 | Incorporation (22 pages) |