Edinburgh
EH6 6SP
Scotland
Director Name | Mr Rory Alan William Buckie |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2014(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 09 February 2016) |
Role | Business Development Manager |
Country of Residence | Scotland |
Correspondence Address | Catchpell House Carpet Lane Edinburgh EH6 6SP Scotland |
Director Name | Mr Gerard Croall |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2012(2 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Catchpell House Carpet Lane Edinburgh EH6 6SP Scotland |
Director Name | Mr Christopher McNaught |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(4 months after company formation) |
Appointment Duration | 9 months (resigned 01 November 2013) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | Catchpell House Carpet Lane Edinburgh EH6 6SP Scotland |
Website | www.spectrum-engagement.co.uk |
---|
Registered Address | Catchpell House Carpet Lane Edinburgh EH6 6SP Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Andrew Crielly 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £629 |
Cash | £2 |
Current Liabilities | £132 |
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
9 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
6 March 2015 | Appointment of Mr Rory Alan William Buckie as a director on 1 April 2014 (2 pages) |
6 March 2015 | Termination of appointment of Christopher Mcnaught as a director on 1 November 2013 (1 page) |
6 March 2015 | Termination of appointment of Christopher Mcnaught as a director on 1 November 2013 (1 page) |
6 March 2015 | Termination of appointment of Christopher Mcnaught as a director on 1 November 2013 (1 page) |
6 March 2015 | Appointment of Mr Rory Alan William Buckie as a director on 1 April 2014 (2 pages) |
6 March 2015 | Appointment of Mr Rory Alan William Buckie as a director on 1 April 2014 (2 pages) |
18 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 February 2015 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
17 February 2015 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
25 November 2014 | Compulsory strike-off action has been suspended (1 page) |
25 November 2014 | Compulsory strike-off action has been suspended (1 page) |
3 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2014 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
31 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2013 | Termination of appointment of Gerard Croall as a director (1 page) |
27 February 2013 | Appointment of Mr Christopher Mcnaught as a director (2 pages) |
27 February 2013 | Termination of appointment of Gerard Croall as a director (1 page) |
27 February 2013 | Appointment of Mr Christopher Mcnaught as a director (2 pages) |
16 October 2012 | Appointment of Mr Gerard Croall as a director (2 pages) |
16 October 2012 | Appointment of Mr Gerard Croall as a director (2 pages) |
2 October 2012 | Incorporation
|
2 October 2012 | Incorporation
|