Belfast
BT15 4HZ
Northern Ireland
Director Name | Mr Stewart Arbuckle |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 14 August 2012(same day as company formation) |
Role | Self Employed |
Country of Residence | Scotland |
Correspondence Address | Flat 1f3 12 Dean Park Street Edinburgh EH4 1JW Scotland |
Registered Address | Unit 16 New Broompark Edinburgh EH5 1RS Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Forth |
1 at £1 | Kenneth Mackenzie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,406 |
Cash | £11,667 |
Current Liabilities | £20,917 |
Latest Accounts | 31 August 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
20 November 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 September 2018 | Compulsory strike-off action has been suspended (1 page) |
31 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
5 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
17 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
15 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Director's details changed for Kenneth Alexander Mackenzie on 15 September 2015 (2 pages) |
15 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Director's details changed for Kenneth Alexander Mackenzie on 15 September 2015 (2 pages) |
14 May 2015 | Registered office address changed from 6 st. Colme Street Edinburgh EH3 6AD Scotland to Unit 16 New Broompark Edinburgh EH5 1RS on 14 May 2015 (1 page) |
14 May 2015 | Registered office address changed from 6 st. Colme Street Edinburgh EH3 6AD Scotland to Unit 16 New Broompark Edinburgh EH5 1RS on 14 May 2015 (1 page) |
24 March 2015 | Registered office address changed from 24a Cumberland Street Edinburgh EH36SA to 6 St. Colme Street Edinburgh EH3 6AD on 24 March 2015 (1 page) |
24 March 2015 | Registered office address changed from 24a Cumberland Street Edinburgh EH36SA to 6 St. Colme Street Edinburgh EH3 6AD on 24 March 2015 (1 page) |
3 February 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
3 February 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
28 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
30 May 2014 | Termination of appointment of Stewart Arbuckle as a director (1 page) |
30 May 2014 | Termination of appointment of Stewart Arbuckle as a director (1 page) |
30 May 2014 | Appointment of Kenneth Alexander Mackenzie as a director (3 pages) |
30 May 2014 | Appointment of Kenneth Alexander Mackenzie as a director (3 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
13 November 2013 | Registered office address changed from 3a Torphichen Street Edinburgh EH3 8HX Scotland on 13 November 2013 (1 page) |
13 November 2013 | Registered office address changed from 3a Torphichen Street Edinburgh EH3 8HX Scotland on 13 November 2013 (1 page) |
21 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
14 August 2012 | Incorporation
|
14 August 2012 | Incorporation
|