Edinburgh
Lothian
EH6 6RR
Scotland
Secretary Name | Mrs Lyn Bryce |
---|---|
Status | Closed |
Appointed | 21 September 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 60 Constitution Street Leith Edinburgh Lothian EH6 6RR Scotland |
Registered Address | C/O Johnston Carmichael 7-11 Melville Street Edinburgh Midlothian EH3 7PE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 6 other UK companies use this postal address |
75 at £1 | John Gibb Bryce 75.00% Ordinary |
---|---|
25 at £1 | Lyn Bryce 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £64,484 |
Cash | £76,215 |
Current Liabilities | £50,086 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
15 July 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 April 2020 | Final account prior to dissolution in a winding-up by the court (12 pages) |
11 January 2019 | Court order notice of winding up (1 page) |
11 January 2019 | Registered office address changed from Cowan & Partners 60 Constiution Street Leith Edinburgh Midlothian EH6 6RR to C/O Johnston Carmichael 7-11 Melville Street Edinburgh Midlothian EH3 7PE on 11 January 2019 (2 pages) |
11 January 2019 | Notice of winding up order (1 page) |
14 December 2018 | Appointment of a provisional liquidator (2 pages) |
24 September 2018 | Confirmation statement made on 21 September 2018 with updates (4 pages) |
27 July 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
2 October 2017 | Confirmation statement made on 21 September 2017 with updates (4 pages) |
2 October 2017 | Confirmation statement made on 21 September 2017 with updates (4 pages) |
19 September 2017 | Notification of Lyn Bryce as a person with significant control on 19 September 2017 (2 pages) |
19 September 2017 | Notification of John Gibb Bryce as a person with significant control on 19 September 2017 (2 pages) |
19 September 2017 | Notification of Lyn Bryce as a person with significant control on 6 April 2016 (2 pages) |
19 September 2017 | Notification of John Gibb Bryce as a person with significant control on 6 April 2016 (2 pages) |
8 August 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
8 August 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
21 September 2016 | Confirmation statement made on 21 September 2016 with updates (7 pages) |
21 September 2016 | Confirmation statement made on 21 September 2016 with updates (7 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
13 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
23 September 2014 | Secretary's details changed for Mrs Lyn Bryce on 1 September 2014 (1 page) |
23 September 2014 | Director's details changed for Mr John Gibb Bryce on 29 April 2014 (2 pages) |
23 September 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
23 September 2014 | Secretary's details changed for Mrs Lyn Bryce on 1 September 2014 (1 page) |
23 September 2014 | Director's details changed for Mr John Gibb Bryce on 29 April 2014 (2 pages) |
23 September 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
23 September 2014 | Director's details changed for Mr John Gibb Bryce on 1 September 2014 (2 pages) |
23 September 2014 | Director's details changed for Mr John Gibb Bryce on 1 September 2014 (2 pages) |
23 September 2014 | Director's details changed for Mr John Gibb Bryce on 1 September 2014 (2 pages) |
23 September 2014 | Secretary's details changed for Mrs Lyn Bryce on 1 September 2014 (1 page) |
27 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
11 July 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
11 July 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
10 July 2013 | Previous accounting period shortened from 30 September 2013 to 31 March 2013 (1 page) |
10 July 2013 | Previous accounting period shortened from 30 September 2013 to 31 March 2013 (1 page) |
21 September 2012 | Incorporation
|
21 September 2012 | Incorporation
|
21 September 2012 | Incorporation
|