North Berwick
East Lothian
EH39 4BP
Scotland
Secretary Name | Whitelaw Wells (Corporation) |
---|---|
Status | Closed |
Appointed | 24 September 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 | 24 September 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 |
70 at £1 | Daniel Boyle 70.00% Ordinary |
---|---|
30 at £1 | June Elizabeth Boyle 30.00% Ordinary |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2015 | Application to strike the company off the register (3 pages) |
25 November 2015 | Application to strike the company off the register (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
3 February 2015 | Current accounting period extended from 30 September 2014 to 31 March 2015 (1 page) |
3 February 2015 | Current accounting period extended from 30 September 2014 to 31 March 2015 (1 page) |
27 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
29 November 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
22 October 2012 | Appointment of Whitelaw Wells as a secretary (2 pages) |
22 October 2012 | Appointment of Whitelaw Wells as a secretary (2 pages) |
22 October 2012 | Appointment of Mr Danny Boyle as a director (2 pages) |
22 October 2012 | Appointment of Mr Danny Boyle as a director (2 pages) |
24 September 2012 | Termination of appointment of Stephen Hemmings as a director (1 page) |
24 September 2012 | Incorporation (28 pages) |
24 September 2012 | Termination of appointment of Stephen Hemmings as a director (1 page) |
24 September 2012 | Incorporation (28 pages) |