Edinburgh
EH2 2LE
Scotland
Secretary Name | Highland And Universal Securities Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 August 2016(3 years, 12 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 13 April 2021) |
Correspondence Address | Broadgate Tower 20 Primrose Street London EC2A 2EW |
Director Name | Mr Ewan Caldwell Gilchrist |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2012(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh EH2 4DF Scotland |
Registered Address | 4th Floor, 68-70 George Street Edinburgh EH2 2LE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
1 at £1 | Brian Souter 100.00% Ordinary |
---|
Latest Accounts | 30 June 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
13 April 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2021 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2021 | Application to strike the company off the register (1 page) |
2 August 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
2 August 2020 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
30 June 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
30 June 2019 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
4 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
4 July 2018 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
21 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
14 July 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
14 July 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
25 August 2016 | Appointment of Highland and Universal Securities Limited as a secretary on 12 August 2016 (2 pages) |
25 August 2016 | Termination of appointment of Dm Company Services Limited as a secretary on 12 August 2016 (1 page) |
25 August 2016 | Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF to 4th Floor, 68-70 George Street Edinburgh EH2 2LE on 25 August 2016 (1 page) |
25 August 2016 | Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF to 4th Floor, 68-70 George Street Edinburgh EH2 2LE on 25 August 2016 (1 page) |
25 August 2016 | Appointment of Highland and Universal Securities Limited as a secretary on 12 August 2016 (2 pages) |
25 August 2016 | Termination of appointment of Dm Company Services Limited as a secretary on 12 August 2016 (1 page) |
17 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
1 July 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
1 July 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
6 November 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
6 November 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
7 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
10 March 2015 | Total exemption full accounts made up to 30 June 2014 (5 pages) |
10 March 2015 | Total exemption full accounts made up to 30 June 2014 (5 pages) |
2 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Register inspection address has been changed from 35 Melville Street Edinburgh EH3 7JF Scotland to C/O Souter Investments 68-70 George Street Edinburgh EH2 2LR (1 page) |
2 September 2014 | Register inspection address has been changed from 35 Melville Street Edinburgh EH3 7JF Scotland to C/O Souter Investments 68-70 George Street Edinburgh EH2 2LR (1 page) |
2 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
27 March 2014 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
27 March 2014 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
29 August 2013 | Register(s) moved to registered inspection location (1 page) |
29 August 2013 | Register inspection address has been changed (1 page) |
29 August 2013 | Register(s) moved to registered inspection location (1 page) |
29 August 2013 | Register inspection address has been changed (1 page) |
29 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
17 October 2012 | Termination of appointment of Ewan Gilchrist as a director (2 pages) |
17 October 2012 | Termination of appointment of Ewan Gilchrist as a director (2 pages) |
16 October 2012 | Current accounting period shortened from 31 August 2013 to 30 June 2013 (3 pages) |
16 October 2012 | Current accounting period shortened from 31 August 2013 to 30 June 2013 (3 pages) |
10 October 2012 | Appointment of Sir Brian Souter as a director (3 pages) |
10 October 2012 | Appointment of Sir Brian Souter as a director (3 pages) |
14 August 2012 | Incorporation (29 pages) |
14 August 2012 | Incorporation (29 pages) |