Edinburgh
Midlothian
EH3 6RT
Scotland
Director Name | Miss Genevieve Clare Murphy |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2012(same day as company formation) |
Role | Musician |
Country of Residence | Scotland |
Correspondence Address | 25/4 Cumberland Street Edinburgh Midlothian EH3 6RT Scotland |
Director Name | Mr Emile Joseph Shemilt |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2012(same day as company formation) |
Role | Artist |
Country of Residence | Scotland |
Correspondence Address | 25/4 Cumberland Street Edinburgh Midlothian EH3 6RT Scotland |
Registered Address | 25/4 Cumberland Street Edinburgh Midlothian EH3 6RT Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Year | 2013 |
---|---|
Net Worth | £23,346 |
Cash | £18,346 |
Current Liabilities | £14,392 |
Latest Accounts | 31 August 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
11 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
14 July 2016 | Application to strike the company off the register (3 pages) |
14 July 2016 | Application to strike the company off the register (3 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
7 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
22 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
22 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
26 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
17 September 2013 | Director's details changed for Dr Thomas Joseph Charles on 31 August 2012 (2 pages) |
17 September 2013 | Director's details changed for Dr Thomas Joseph Charles on 31 August 2012 (2 pages) |
17 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
28 November 2012 | Termination of appointment of Genevieve Murphy as a director (1 page) |
28 November 2012 | Termination of appointment of Emile Shemilt as a director (1 page) |
28 November 2012 | Termination of appointment of Emile Shemilt as a director (1 page) |
28 November 2012 | Termination of appointment of Genevieve Murphy as a director (1 page) |
31 August 2012 | Incorporation
|
31 August 2012 | Incorporation
|