Edinburgh
EH12 5HD
Scotland
Director Name | Mr David Miller |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 August 2014(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 20 December 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Director Name | Lord Andrew Rutherford Hardie |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 September 2014(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 20 December 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Director Name | Mr Nigel Griffiths |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Trevose House Orsett Street London SE11 5PN |
Secretary Name | Mr Guy Bailey |
---|---|
Status | Resigned |
Appointed | 12 November 2013(1 year after company formation) |
Appointment Duration | 9 months (resigned 11 August 2014) |
Role | Company Director |
Correspondence Address | 3 Ponton Street Edinburgh EH3 9QQ Scotland |
Registered Address | Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
40 at £1 | George Barrett 40.00% Ordinary |
---|---|
35 at £1 | David Miller 35.00% Ordinary |
25 at £1 | Lord Andrew Hardie 25.00% Ordinary |
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
20 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
8 October 2015 | Registered office address changed from 3 Ponton Street Edinburgh EH3 9QQ to Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD on 8 October 2015 (1 page) |
8 October 2015 | Registered office address changed from 3 Ponton Street Edinburgh EH3 9QQ to Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD on 8 October 2015 (1 page) |
8 October 2015 | Registered office address changed from 3 Ponton Street Edinburgh EH3 9QQ to Citypoint 65 Haymarket Terrace Edinburgh EH12 5HD on 8 October 2015 (1 page) |
21 August 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
21 August 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
24 February 2015 | Termination of appointment of Nigel Griffiths as a director on 19 February 2015 (1 page) |
24 February 2015 | Termination of appointment of Nigel Griffiths as a director on 19 February 2015 (1 page) |
21 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
6 October 2014 | Appointment of Lord Andrew Rutherford Hardie as a director on 23 September 2014 (2 pages) |
6 October 2014 | Appointment of Lord Andrew Rutherford Hardie as a director on 23 September 2014 (2 pages) |
11 August 2014 | Appointment of Mr David Miller as a director on 11 August 2014 (2 pages) |
11 August 2014 | Statement of capital following an allotment of shares on 11 August 2014
|
11 August 2014 | Statement of capital following an allotment of shares on 11 August 2014
|
11 August 2014 | Appointment of Mr David Miller as a director on 11 August 2014 (2 pages) |
11 August 2014 | Termination of appointment of Guy Bailey as a secretary on 11 August 2014 (1 page) |
11 August 2014 | Termination of appointment of Guy Bailey as a secretary on 11 August 2014 (1 page) |
1 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
1 July 2014 | Accounts for a dormant company made up to 31 October 2013 (2 pages) |
12 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Appointment of Mr Guy Bailey as a secretary (1 page) |
12 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Appointment of Mr Guy Bailey as a secretary (1 page) |
1 August 2013 | Appointment of Mr Nigel Griffiths as a director (2 pages) |
1 August 2013 | Appointment of Mr Nigel Griffiths as a director (2 pages) |
4 January 2013 | Company name changed cogen north west LIMITED\certificate issued on 04/01/13
|
4 January 2013 | Company name changed cogen north west LIMITED\certificate issued on 04/01/13
|
19 October 2012 | Incorporation
|
19 October 2012 | Incorporation
|