Edinburgh
Lothians
EH7 5EX
Scotland
Director Name | Mrs Susan McIntosh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2012(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland |
Director Name | Mr Peter Trainer |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Secretary Name | Mr Peter Trainer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 27 Lauriston Street Edinburgh EH3 9DQ Scotland |
Registered Address | 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline South |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £44 |
Cash | £726 |
Current Liabilities | £682 |
Latest Accounts | 31 July 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
6 June 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 March 2019 | Return of final meeting of voluntary winding up (4 pages) |
15 February 2018 | Resolutions
|
15 February 2018 | Registered office address changed from 4 East Camus Place Fairmilehead Edinburgh Lothian EH10 6QZ to 3 Castle Court Carnegie Campus Dunfermline Fife KY11 8PB on 15 February 2018 (2 pages) |
23 October 2017 | Previous accounting period shortened from 31 July 2018 to 30 September 2017 (1 page) |
23 October 2017 | Previous accounting period shortened from 31 July 2018 to 30 September 2017 (1 page) |
4 October 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
4 October 2017 | Micro company accounts made up to 31 July 2017 (2 pages) |
30 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
3 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
16 March 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
16 March 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
1 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
22 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
24 March 2015 | Statement of capital following an allotment of shares on 8 March 2015
|
24 March 2015 | Statement of capital following an allotment of shares on 8 March 2015
|
24 March 2015 | Statement of capital following an allotment of shares on 8 March 2015
|
23 September 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
20 January 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
20 January 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
8 August 2013 | Registered office address changed from 119 Montgomery Street Edinburgh Midlothian EH7 5EX Scotland on 8 August 2013 (2 pages) |
8 August 2013 | Registered office address changed from 119 Montgomery Street Edinburgh Midlothian EH7 5EX Scotland on 8 August 2013 (2 pages) |
30 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
30 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
15 August 2012 | Appointment of Douglas James Halley as a director (3 pages) |
15 August 2012 | Appointment of Douglas James Halley as a director (3 pages) |
19 July 2012 | Termination of appointment of Peter Trainer as a secretary (1 page) |
19 July 2012 | Termination of appointment of Peter Trainer as a director (1 page) |
19 July 2012 | Termination of appointment of Peter Trainer as a secretary (1 page) |
19 July 2012 | Termination of appointment of Susan Mcintosh as a director (1 page) |
19 July 2012 | Termination of appointment of Susan Mcintosh as a director (1 page) |
19 July 2012 | Termination of appointment of Peter Trainer as a director (1 page) |
16 July 2012 | Incorporation (24 pages) |
16 July 2012 | Incorporation (24 pages) |