Edinburgh
EH3 6AD
Scotland
Secretary Name | Mrs Marjorie Ivy Dalton |
---|---|
Status | Closed |
Appointed | 27 September 2012(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 3 months (closed 02 January 2015) |
Role | Company Director |
Correspondence Address | 6 St Colme Street Edinburgh EH3 6AD Scotland |
Director Name | Mr Austin Flynn |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Morton Fraser Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2012(same day as company formation) |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2012(same day as company formation) |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Registered Address | 6 St Colme Street Edinburgh EH3 6AD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
90 at £1 | Kennedy Fletcher Dalton 90.00% Ordinary |
---|---|
10 at £1 | Marjorie Ivy Dalton 10.00% Ordinary A |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
2 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
24 October 2012 | Statement of capital following an allotment of shares on 27 September 2012
|
24 October 2012 | Statement of capital following an allotment of shares on 27 September 2012
|
24 October 2012 | Resolutions
|
24 October 2012 | Resolutions
|
23 October 2012 | Registered office address changed from 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland on 23 October 2012 (1 page) |
23 October 2012 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary on 27 September 2012 (1 page) |
23 October 2012 | Appointment of Mr Kennedy Fletcher Dalton as a director on 27 September 2012 (2 pages) |
23 October 2012 | Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
23 October 2012 | Termination of appointment of Austin Flynn as a director on 27 September 2012 (1 page) |
23 October 2012 | Termination of appointment of Austin Flynn as a director on 27 September 2012 (1 page) |
23 October 2012 | Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
23 October 2012 | Appointment of Mrs Marjorie Ivy Dalton as a secretary on 27 September 2012 (1 page) |
23 October 2012 | Termination of appointment of Morton Fraser Directors Limited as a director on 27 September 2012 (1 page) |
23 October 2012 | Appointment of Mr Kennedy Fletcher Dalton as a director on 27 September 2012 (2 pages) |
23 October 2012 | Termination of appointment of Morton Fraser Directors Limited as a director on 27 September 2012 (1 page) |
23 October 2012 | Appointment of Mrs Marjorie Ivy Dalton as a secretary on 27 September 2012 (1 page) |
23 October 2012 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary on 27 September 2012 (1 page) |
23 October 2012 | Registered office address changed from 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland on 23 October 2012 (1 page) |
6 September 2012 | Company name changed lister square (no. 121) LIMITED\certificate issued on 06/09/12
|
6 September 2012 | Company name changed lister square (no. 121) LIMITED\certificate issued on 06/09/12
|
6 September 2012 | Resolutions
|
6 September 2012 | Resolutions
|
5 September 2012 | Incorporation
|
5 September 2012 | Incorporation
|