Broxburn
West Lothian
EH52 5GY
Scotland
Secretary Name | Whitelaw Wells (Corporation) |
---|---|
Status | Closed |
Appointed | 28 August 2012(same day as company formation) |
Correspondence Address | 9 Ainslie Place Edinburgh EH3 6AT Scotland |
Director Name | Mr Stephen David Hemmings |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Park Road Moseley Birmingham West Midlands B13 8AB |
Registered Address | 9 Ainslie Place Edinburgh Midlothian EH3 6AT Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Kenneth Ho Yin Chan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£14,811 |
Cash | £11,856 |
Current Liabilities | £26,667 |
Latest Accounts | 30 April 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
12 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2016 | Application to strike the company off the register (3 pages) |
20 January 2016 | Application to strike the company off the register (3 pages) |
19 November 2015 | Previous accounting period shortened from 31 August 2015 to 30 April 2015 (1 page) |
19 November 2015 | Previous accounting period shortened from 31 August 2015 to 30 April 2015 (1 page) |
19 November 2015 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
19 November 2015 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
1 October 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
30 March 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
30 March 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
1 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
25 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
30 August 2012 | Appointment of Whitelaw Wells as a secretary (2 pages) |
30 August 2012 | Appointment of Whitelaw Wells as a secretary (2 pages) |
28 August 2012 | Termination of appointment of Stephen Hemmings as a director (1 page) |
28 August 2012 | Incorporation (28 pages) |
28 August 2012 | Termination of appointment of Stephen Hemmings as a director (1 page) |
28 August 2012 | Incorporation (28 pages) |
28 August 2012 | Appointment of Mr Kenneth Ho Yin Chan as a director (2 pages) |
28 August 2012 | Appointment of Mr Kenneth Ho Yin Chan as a director (2 pages) |