Fountainhall
TD1 2SL
Scotland
Director Name | Mr Scott Weatherby |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 95 Meadow Park Avenue Bathgate EH48 2ST Scotland |
Secretary Name | Purple Venture Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 January 2015(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (closed 09 January 2018) |
Correspondence Address | 1 George Square Castle Brae Dunfermline Fife KY11 8QF Scotland |
Director Name | Mr Stewart John Anderson Smith |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 17 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Bentick Drive Troon KA10 6HY Scotland |
Secretary Name | Mr Richard Timothy Spanner |
---|---|
Status | Resigned |
Appointed | 17 October 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Still Haugh Fountainhall TD1 2SL Scotland |
Registered Address | 22a Rutland Square Edinburgh Midlothian EH1 2BB Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Map Asset Holdings PLC 100.00% Ordinary |
---|
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
9 January 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 January 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2016 | Confirmation statement made on 17 October 2016 with updates (6 pages) |
31 October 2016 | Confirmation statement made on 17 October 2016 with updates (6 pages) |
29 July 2016 | Total exemption full accounts made up to 31 October 2015 (8 pages) |
29 July 2016 | Total exemption full accounts made up to 31 October 2015 (8 pages) |
27 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2016 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2016-02-25
|
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
22 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
25 February 2015 | Termination of appointment of Richard Timothy Spanner as a secretary on 14 January 2015 (1 page) |
25 February 2015 | Termination of appointment of Richard Timothy Spanner as a secretary on 14 January 2015 (1 page) |
6 February 2015 | Appointment of Purple Venture Secretaries Limited as a secretary on 14 January 2015 (2 pages) |
6 February 2015 | Appointment of Purple Venture Secretaries Limited as a secretary on 14 January 2015 (2 pages) |
26 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
25 June 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
25 June 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
16 January 2014 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
10 May 2013 | Termination of appointment of Stewart Smith as a director (2 pages) |
10 May 2013 | Termination of appointment of Stewart Smith as a director (2 pages) |
17 October 2012 | Incorporation
|
17 October 2012 | Incorporation
|