Edinburgh
Midlothian
EH3 9EE
Scotland
Director Name | Mr Marshall Wright |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Hadfast Road Cousland Dalkeith Lothian EH22 2NZ Scotland |
Director Name | Mr Peter Crawford Wright |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Synton Mill Farm Lilliesleaf Melrose, Borders TD6 9JU Scotland |
Secretary Name | Turcan Connell Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2012(same day as company formation) |
Correspondence Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Registered Address | 7 Exchange Crescent Conference Square Edinburgh EH3 8AN Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
8 November 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 August 2018 | Notice of move from Administration to Dissolution (8 pages) |
3 April 2018 | Administrator's progress report (11 pages) |
2 October 2017 | Administrator's progress report (10 pages) |
2 October 2017 | Administrator's progress report (10 pages) |
22 September 2017 | Notice of extension of period of Administration (1 page) |
22 September 2017 | Notice of extension of period of Administration (1 page) |
1 June 2017 | Notice of resignation of administrator (1 page) |
1 June 2017 | Notice of resignation of administrator (1 page) |
3 April 2017 | Administrator's progress report (10 pages) |
3 April 2017 | Administrator's progress report (10 pages) |
26 September 2016 | Administrator's progress report (10 pages) |
26 September 2016 | Administrator's progress report (10 pages) |
23 June 2016 | Notice of extension of period of Administration (1 page) |
23 June 2016 | Notice of extension of period of Administration (1 page) |
1 April 2016 | Administrator's progress report (12 pages) |
1 April 2016 | Administrator's progress report (12 pages) |
28 October 2015 | Statement of administrator's deemed proposal (37 pages) |
28 October 2015 | Statement of administrator's deemed proposal (37 pages) |
15 October 2015 | Statement of affairs with form 2.13B(Scot) (34 pages) |
15 October 2015 | Statement of affairs with form 2.13B(Scot) (34 pages) |
29 September 2015 | Statement of administrator's proposal (36 pages) |
29 September 2015 | Statement of administrator's proposal (36 pages) |
27 August 2015 | Appointment of an administrator (3 pages) |
27 August 2015 | Registered office address changed from Lady Victoria Business Centre Newtongrange Dalkeith Midlothian EH22 4QN to 7 Exchange Crescent Conference Square Edinburgh EH3 8AN on 27 August 2015 (2 pages) |
27 August 2015 | Registered office address changed from Lady Victoria Business Centre Newtongrange Dalkeith Midlothian EH22 4QN to 7 Exchange Crescent Conference Square Edinburgh EH3 8AN on 27 August 2015 (2 pages) |
27 August 2015 | Appointment of an administrator (3 pages) |
18 August 2015 | Termination of appointment of Peter Crawford Wright as a director on 27 July 2015 (2 pages) |
18 August 2015 | Termination of appointment of Peter Crawford Wright as a director on 27 July 2015 (2 pages) |
18 August 2015 | Termination of appointment of Marshall Wright as a director on 27 July 2015 (2 pages) |
18 August 2015 | Registered office address changed from C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE to Lady Victoria Business Centre Newtongrange Dalkeith Midlothian EH22 4QN on 18 August 2015 (2 pages) |
18 August 2015 | Termination of appointment of Turcan Connell Company Secretaries Limited as a secretary on 27 July 2015 (2 pages) |
18 August 2015 | Appointment of Mr Andrew David Finch Reynolds as a director on 27 July 2015 (3 pages) |
18 August 2015 | Resolutions
|
18 August 2015 | Registered office address changed from C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE to Lady Victoria Business Centre Newtongrange Dalkeith Midlothian EH22 4QN on 18 August 2015 (2 pages) |
18 August 2015 | Termination of appointment of Turcan Connell Company Secretaries Limited as a secretary on 27 July 2015 (2 pages) |
18 August 2015 | Appointment of Mr Andrew David Finch Reynolds as a director on 27 July 2015 (3 pages) |
18 August 2015 | Resolutions
|
18 August 2015 | Termination of appointment of Marshall Wright as a director on 27 July 2015 (2 pages) |
28 July 2015 | Termination of appointment of Turcan Connell Company Secretaries Limited as a secretary on 28 July 2015 (1 page) |
28 July 2015 | Termination of appointment of Turcan Connell Company Secretaries Limited as a secretary on 28 July 2015 (1 page) |
17 April 2015 | Previous accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
17 April 2015 | Previous accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
3 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
22 September 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
22 September 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
8 May 2014 | Statement of capital following an allotment of shares on 21 March 2014
|
8 May 2014 | Statement of capital following an allotment of shares on 21 March 2014
|
1 April 2014 | Resolutions
|
1 April 2014 | Resolutions
|
11 December 2013 | Registration of charge 4328360001 (21 pages) |
11 December 2013 | Registration of charge 4328360001 (21 pages) |
4 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders (5 pages) |
4 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders (5 pages) |
18 September 2012 | Incorporation
|
18 September 2012 | Incorporation
|