Edinburgh
Lothian
EH6 4QB
Scotland
Director Name | Karen Auld |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Prospect Bank Place Edinburgh Lothian EH6 7PT Scotland |
Registered Address | Kpmg Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Latest Accounts | 31 July 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
17 May 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 May 2017 | Final Gazette dissolved following liquidation (1 page) |
17 February 2017 | Order of court for early dissolution (2 pages) |
17 February 2017 | Order of court for early dissolution (2 pages) |
22 December 2015 | Registered office address changed from C/O Griffiths Wilcock & Co. 24 Sandyford Place Glasgow G3 7NG Scotland to Kpmg Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 22 December 2015 (2 pages) |
22 December 2015 | Registered office address changed from C/O Griffiths Wilcock & Co. 24 Sandyford Place Glasgow G3 7NG Scotland to Kpmg Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 22 December 2015 (2 pages) |
18 November 2015 | Appointment of a provisional liquidator (2 pages) |
18 November 2015 | Appointment of a provisional liquidator (2 pages) |
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2014 | Termination of appointment of Karen Auld as a director on 24 November 2014 (1 page) |
24 November 2014 | Termination of appointment of Karen Auld as a director on 24 November 2014 (1 page) |
4 November 2014 | Previous accounting period extended from 31 July 2014 to 31 October 2014 (1 page) |
4 November 2014 | Previous accounting period extended from 31 July 2014 to 31 October 2014 (1 page) |
9 September 2014 | Registered office address changed from 12a Beaverhall Road Edinburgh Lothian EH7 4JE to C/O Griffiths Wilcock & Co. 24 Sandyford Place Glasgow G3 7NG on 9 September 2014 (1 page) |
9 September 2014 | Registered office address changed from 12a Beaverhall Road Edinburgh Lothian EH7 4JE to C/O Griffiths Wilcock & Co. 24 Sandyford Place Glasgow G3 7NG on 9 September 2014 (1 page) |
9 September 2014 | Registered office address changed from 12a Beaverhall Road Edinburgh Lothian EH7 4JE to C/O Griffiths Wilcock & Co. 24 Sandyford Place Glasgow G3 7NG on 9 September 2014 (1 page) |
4 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
10 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
10 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
25 September 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
25 September 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
12 July 2012 | Incorporation (36 pages) |
12 July 2012 | Incorporation (36 pages) |