Edinburgh
EH3 6RN
Scotland
Director Name | Mrs Gillian Patrice Roberts |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2012(same day as company formation) |
Role | Property Investor |
Country of Residence | United Kingdom |
Correspondence Address | 46 Murrayfield Avenue Edinburgh EH12 6AY Scotland |
Director Name | Miss Alexandra Tamsin Roberts |
---|---|
Date of Birth | January 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2013(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 October 2014) |
Role | Marketing Consultant |
Country of Residence | Scotland |
Correspondence Address | 46 Murrayfield Av Edinburgh Midlothian EH12 6AY Scotland |
Director Name | Miss Alexandra Tamsin Roberts |
---|---|
Date of Birth | January 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2013(1 year after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 October 2014) |
Role | Marketing Consultant |
Country of Residence | Scotland |
Correspondence Address | 46 Murrayfield Av Edinburgh Midlothian EH12 6AY Scotland |
Director Name | Mrs Jayne Adamson |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2016(3 years, 11 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 05 August 2016) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 79/2 Great King Street Edinburgh EH3 6RN Scotland |
Director Name | Mrs Lynn McCardle |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2016(3 years, 11 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 05 August 2016) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 79/2 Great King Street Edinburgh EH3 6RN Scotland |
Secretary Name | Mr Iain Adamson |
---|---|
Status | Resigned |
Appointed | 27 July 2016(4 years after company formation) |
Appointment Duration | 1 week, 2 days (resigned 05 August 2016) |
Role | Company Director |
Correspondence Address | 79/2 Great King Street Edinburgh EH3 6RN Scotland |
Registered Address | 79/2 Great King Street Edinburgh EH3 6RN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
2 at £1 | Nicholas Roberts 100.00% Ordinary |
---|
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
11 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 January 2017 | Application to strike the company off the register (3 pages) |
12 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
10 August 2016 | Termination of appointment of Iain Adamson as a secretary on 5 August 2016 (1 page) |
10 August 2016 | Termination of appointment of Lynn Mccardle as a director on 5 August 2016 (1 page) |
10 August 2016 | Termination of appointment of Jayne Adamson as a director on 5 August 2016 (1 page) |
5 August 2016 | Resolutions
|
27 July 2016 | Appointment of Mr Iain Adamson as a secretary on 27 July 2016 (2 pages) |
11 July 2016 | Resolutions
|
11 July 2016 | Appointment of Mrs Lynn Mccardle as a director on 11 July 2016 (2 pages) |
9 July 2016 | Appointment of Mrs Jayne Adamson as a director on 9 July 2016 (2 pages) |
26 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
11 April 2016 | Registered office address changed from 25 Main Street North Queensferry Inverkeithing Fife KY11 1JG to 79/2 Great King Street Edinburgh EH3 6RN on 11 April 2016 (1 page) |
4 February 2016 | Withdraw the company strike off application (1 page) |
27 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
10 September 2015 | Voluntary strike-off action has been suspended (1 page) |
27 July 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
21 July 2015 | Director's details changed for Mr Nicholas Rutledge Alexander Roberts on 26 February 2015 (2 pages) |
17 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2015 | Application to strike the company off the register (3 pages) |
12 May 2015 | Registered office address changed from 6-8 Dewar Place Lane Edinburgh Midlothian EH3 8EF Scotland to 25 Main Street North Queensferry Inverkeithing Fife KY11 1JG on 12 May 2015 (1 page) |
26 January 2015 | Registered office address changed from 46 Murrayfield Avenue Edinburgh EH12 6AY to 6-8 Dewar Place Lane Edinburgh Midlothian EH3 8EF on 26 January 2015 (1 page) |
3 October 2014 | Appointment of Mr Nicholas Routledge Alexander Roberts as a director on 3 October 2014 (2 pages) |
3 October 2014 | Appointment of Mr Nicholas Routledge Alexander Roberts as a director on 3 October 2014 (2 pages) |
3 October 2014 | Termination of appointment of Alexandra Tamsin Roberts as a director on 3 October 2014 (1 page) |
3 October 2014 | Termination of appointment of Alexandra Tamsin Roberts as a director on 3 October 2014 (1 page) |
3 October 2014 | Termination of appointment of Alexandra Tamsin Roberts as a director on 3 October 2014 (1 page) |
3 October 2014 | Termination of appointment of Alexandra Tamsin Roberts as a director on 3 October 2014 (1 page) |
21 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
2 June 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
23 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2013 | Appointment of Miss Alexandra Tamsin Roberts as a director (2 pages) |
20 November 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
2 September 2013 | Termination of appointment of Gillian Roberts as a director (2 pages) |
27 August 2013 | Appointment of Miss Alexandra Tamsin Roberts as a director (3 pages) |
26 July 2012 | Incorporation (24 pages) |