Musselburgh
East Lothian
EH21 6UQ
Scotland
Director Name | Mrs Valerie Gray |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 May 2014(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 28 March 2017) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG Scotland |
Director Name | Mr Ian Walker Paterson |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 21 Echline Terrace South Queensferry West Lothian EH30 9XH Scotland |
Website | www.primebusinesses.co.uk |
---|
Registered Address | First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Year | 2013 |
---|---|
Net Worth | £117 |
Cash | £8,840 |
Current Liabilities | £54,778 |
Latest Accounts | 31 July 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
28 March 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 March 2017 | Final Gazette dissolved following liquidation (1 page) |
28 December 2016 | Order of court for early dissolution (1 page) |
28 December 2016 | Order of court for early dissolution (1 page) |
27 April 2016 | Notice of winding up order (2 pages) |
27 April 2016 | Notice of winding up order (2 pages) |
27 April 2016 | Court order notice of winding up (1 page) |
27 April 2016 | Court order notice of winding up (1 page) |
22 April 2016 | Registered office address changed from 1 Midlothian Innovation Centre Pentlandfield Roslin Midlothian EH25 9RE to First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 22 April 2016 (2 pages) |
22 April 2016 | Registered office address changed from 1 Midlothian Innovation Centre Pentlandfield Roslin Midlothian EH25 9RE to First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 22 April 2016 (2 pages) |
30 March 2016 | Appointment of a provisional liquidator (1 page) |
30 March 2016 | Appointment of a provisional liquidator (1 page) |
24 December 2015 | Termination of appointment of Ian Paterson as a director on 24 December 2015 (1 page) |
24 December 2015 | Termination of appointment of Ian Paterson as a director on 24 December 2015 (1 page) |
3 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
29 September 2014 | Appointment of Mrs Valerie Gray as a director on 31 May 2014 (2 pages) |
29 September 2014 | Appointment of Mrs Valerie Gray as a director on 31 May 2014 (2 pages) |
10 September 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
21 August 2014 | Company name changed scotia sales solutions LTD t/a green deal eco LTD\certificate issued on 21/08/14
|
21 August 2014 | Company name changed scotia sales solutions LTD t/a green deal eco LTD\certificate issued on 21/08/14
|
19 August 2014 | Company name changed scotia sales solutions LIMITED\certificate issued on 19/08/14
|
19 August 2014 | Company name changed scotia sales solutions LIMITED\certificate issued on 19/08/14
|
18 July 2014 | Registered office address changed from 47-49 Midlothian Innovation Centre Pentlandfield Roslin EH25 9RE Scotland to 1 Midlothian Innovation Centre Pentlandfield Roslin Midlothian EH25 9RE on 18 July 2014 (2 pages) |
18 July 2014 | Registered office address changed from 47-49 Midlothian Innovation Centre Pentlandfield Roslin EH25 9RE Scotland to 1 Midlothian Innovation Centre Pentlandfield Roslin Midlothian EH25 9RE on 18 July 2014 (2 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
16 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
14 January 2013 | Registered office address changed from 34 Clayknowe Place Musselburgh East Lothian EH21 6UQ Scotland on 14 January 2013 (1 page) |
14 January 2013 | Registered office address changed from 34 Clayknowe Place Musselburgh East Lothian EH21 6UQ Scotland on 14 January 2013 (1 page) |
23 July 2012 | Incorporation
|
23 July 2012 | Incorporation
|