Edinburgh
EH6 6SL
Scotland
Secretary Name | Gillespie Macandrew Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 July 2016(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 11 May 2019) |
Correspondence Address | 5 Atholl Crescent Edinburgh EH3 8EJ Scotland |
Director Name | Mr Raymond Stewart Hogg |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 25 September 2012(same day as company formation) |
Role | Company Formations Agent |
Country of Residence | United Kingdom |
Correspondence Address | Suite 8 2 Commercial Street Leith Edinburgh EH6 6JA Scotland |
Director Name | Miss Clare Elizabeth Nelson |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Rutland Square Edinburgh Scotland |
Director Name | Mrs Clare Rogers |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United KIngdom |
Correspondence Address | 19 Rutland Square Edinburgh EH1 2BB Scotland |
Registered Address | 11a Dublin Street Edinburgh EH1 3PG Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Clare Nelson 50.00% Ordinary |
---|---|
1 at £1 | Clare Rogers 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£463 |
Cash | £4,535 |
Current Liabilities | £11,398 |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
15 November 2017 | Resolutions
|
---|---|
15 November 2017 | Registered office address changed from 5 Atholl Crescent Edinburgh EH3 8EJ Scotland to 11a Dublin Street Edinburgh EH1 3PG on 15 November 2017 (2 pages) |
24 August 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
30 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
11 October 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
5 July 2016 | Appointment of Gillespie Macandrew Secretaries Limited as a secretary on 5 July 2016 (2 pages) |
1 July 2016 | Termination of appointment of Clare Rogers as a director on 28 June 2016 (1 page) |
1 July 2016 | Appointment of Mr Kenneth George Cameron as a director on 28 June 2016 (2 pages) |
1 July 2016 | Registered office address changed from 19 Rutland Square Edinburgh EH1 2BB to 5 Atholl Crescent Edinburgh EH3 8EJ on 1 July 2016 (1 page) |
1 July 2016 | Termination of appointment of Clare Elizabeth Nelson as a director on 28 June 2016 (1 page) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
16 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
22 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
23 December 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
1 November 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
2 October 2012 | Termination of appointment of Raymond Hogg as a director (1 page) |
2 October 2012 | Appointment of Clare Rogers as a director (2 pages) |
2 October 2012 | Appointment of Miss Clare Elizabeth Nelson as a director (2 pages) |
25 September 2012 | Incorporation (21 pages) |