Edinburgh
EH10 6BA
Scotland
Secretary Name | Mr Greg Millar Whitelaw |
---|---|
Status | Closed |
Appointed | 17 August 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Hermitage Gardens Edinburgh EH10 6BA Scotland |
Director Name | Mrs Janet Berry |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2012(same day as company formation) |
Role | Counsellor |
Country of Residence | United Kingdom |
Correspondence Address | 23 Kettilstoun Mains Linlithgow EH49 6SQ Scotland |
Director Name | Mrs Pauline Ferry |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2012(same day as company formation) |
Role | Nutrition Therapist |
Country of Residence | United Kingdom |
Correspondence Address | 4 Braid Crescent Edinburgh EH10 6AU Scotland |
Director Name | Mrs Brenda Jane Hughes |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2012(same day as company formation) |
Role | Counsellor |
Country of Residence | United Kingdom |
Correspondence Address | 5 North Bughtlinside Edinburgh EH12 8YA Scotland |
Registered Address | 61 Dublin Street Edinburgh EH3 6NL Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 90 other UK companies use this postal address |
70 at £1 | Morag Whitelaw 70.00% Ordinary |
---|---|
5 at £1 | Brenda Jane Hughes 5.00% Ordinary |
5 at £1 | Greg Millar Whitelaw 5.00% Ordinary |
5 at £1 | Janet Berry 5.00% Ordinary |
5 at £1 | Lisa Mary Margaret Whitelaw 5.00% Ordinary |
5 at £1 | Pauline Ferry 5.00% Ordinary |
5 at £1 | Stephanie Hannah Whitelaw 5.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
9 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2014 | Application to strike the company off the register (3 pages) |
8 September 2014 | Application to strike the company off the register (3 pages) |
13 May 2014 | Termination of appointment of Janet Berry as a director on 12 May 2014 (1 page) |
13 May 2014 | Termination of appointment of Janet Berry as a director on 12 May 2014 (1 page) |
1 October 2013 | Company name changed 3 doves LTD\certificate issued on 01/10/13
|
1 October 2013 | Company name changed 3 doves LTD\certificate issued on 01/10/13
|
1 October 2013 | Termination of appointment of Pauline Ferry as a director on 27 March 2013 (1 page) |
1 October 2013 | Termination of appointment of Pauline Ferry as a director on 27 March 2013 (1 page) |
1 October 2013 | Termination of appointment of Brenda Jane Hughes as a director on 27 March 2013 (1 page) |
1 October 2013 | Termination of appointment of Brenda Jane Hughes as a director on 27 March 2013 (1 page) |
1 October 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
17 August 2012 | Incorporation (27 pages) |
17 August 2012 | Incorporation (27 pages) |