Edinburgh
EH1 3HP
Scotland
Director Name | Mr Alistair James Lang |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Kinburn Castle Doubledykes Road St Andrews Fife KY16 9DR Scotland |
Director Name | Mr Stephen Hamilton |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 05 November 2012(1 week after company formation) |
Appointment Duration | 1 month, 1 week (resigned 12 December 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kinburn Castle Doubledykes Road St Andrews Fife KY16 9DR Scotland |
Secretary Name | Murray Donald Drummond Cook Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 2012(same day as company formation) |
Correspondence Address | Kinburn Castle Doubledykes Road St Andrews Fife KY16 9DR Scotland |
Registered Address | 29 York Place Edinburgh EH1 3HP Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Yodi Holdings Limited 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
20 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2013 | Director's details changed for Mrs Jaqueline Rose on 7 November 2013 (2 pages) |
7 November 2013 | Director's details changed for Mrs Jaq Rose on 7 November 2013 (2 pages) |
7 November 2013 | Annual return made up to 29 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Director's details changed for Mrs Jaqueline Rose on 7 November 2013 (2 pages) |
7 November 2013 | Director's details changed for Mrs Jaq Rose on 7 November 2013 (2 pages) |
12 March 2013 | Termination of appointment of Murray Donald Drummond Cook Llp as a secretary on 1 March 2013 (1 page) |
12 March 2013 | Termination of appointment of Murray Donald Drummond Cook Llp as a secretary on 1 March 2013 (1 page) |
6 March 2013 | Registered office address changed from Kinburn Castle Doubledykes Road St Andrews Fife KY16 9DR on 6 March 2013 (1 page) |
6 March 2013 | Registered office address changed from Kinburn Castle Doubledykes Road St Andrews Fife KY16 9DR on 6 March 2013 (1 page) |
18 January 2013 | Appointment of Jaq Rose as a director on 12 December 2012 (3 pages) |
14 December 2012 | Termination of appointment of Stephen Hamilton as a director on 12 December 2012 (2 pages) |
14 November 2012 | Resolutions
|
14 November 2012 | Company name changed kinburn (174) LIMITED\certificate issued on 14/11/12
|
9 November 2012 | Termination of appointment of Alistair James Lang as a director on 5 November 2012 (1 page) |
9 November 2012 | Termination of appointment of Alistair James Lang as a director on 5 November 2012 (1 page) |
9 November 2012 | Appointment of Stephen Hamilton as a director on 5 November 2012 (2 pages) |
9 November 2012 | Appointment of Stephen Hamilton as a director on 5 November 2012 (2 pages) |
29 October 2012 | Incorporation
|