Edinburgh
EH4 1NH
Scotland
Director Name | Mr Mark Greenaway |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2013(4 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 16 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10/4 Leslie Place Edinburgh EH4 1NH Scotland |
Registered Address | C/O Mlm Solutions 2nd Floor 14-18 Hill Street Edinburgh EH2 3JX Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
1 at £1 | Mark Greenaway 50.00% Ordinary |
---|---|
1 at £1 | Nicola Jack 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£28,761 |
Cash | £844 |
Current Liabilities | £120,562 |
Latest Accounts | 31 January 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
16 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 January 2019 | Notice of final meeting of creditors (11 pages) |
7 November 2018 | Registered office address changed from Forsyth House 93 George Street Edinburgh EH2 3ES to C/O Mlm Solutions 2nd Floor 14-18 Hill Street Edinburgh EH2 3JX on 7 November 2018 (2 pages) |
13 June 2017 | Notice of winding up order (1 page) |
13 June 2017 | Court order notice of winding up (1 page) |
13 June 2017 | Registered office address changed from 10/4 Leslie Place Edinburgh EH4 1NH to Forsyth House 93 George Street Edinburgh EH2 3ES on 13 June 2017 (2 pages) |
13 June 2017 | Court order notice of winding up (1 page) |
13 June 2017 | Notice of winding up order (1 page) |
13 June 2017 | Registered office address changed from 10/4 Leslie Place Edinburgh EH4 1NH to Forsyth House 93 George Street Edinburgh EH2 3ES on 13 June 2017 (2 pages) |
22 January 2017 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
22 January 2017 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
21 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2017 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
21 January 2017 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
29 November 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
6 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
2 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
1 December 2014 | Director's details changed for Mr Mark Greenaway on 16 April 2014 (3 pages) |
1 December 2014 | Director's details changed for Mr Mark Greenaway on 16 April 2014 (3 pages) |
15 October 2014 | Registered office address changed from 10 10/4 Leslie Place Edinburgh EH4 1NH Scotland to 10/4 Leslie Place Edinburgh EH4 1NH on 15 October 2014 (2 pages) |
15 October 2014 | Registered office address changed from 10 10/4 Leslie Place Edinburgh EH4 1NH Scotland to 10/4 Leslie Place Edinburgh EH4 1NH on 15 October 2014 (2 pages) |
15 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
15 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
15 October 2014 | Director's details changed for Miss Nicola Anne Jack on 16 April 2014 (3 pages) |
15 October 2014 | Director's details changed for Miss Nicola Anne Jack on 16 April 2014 (3 pages) |
12 May 2014 | Registered office address changed from C/O 1B Harbour Road 1B Harbour Road Musselburgh Edinburgh Edinburgh Edinburgh EH21 6DL on 12 May 2014 (1 page) |
12 May 2014 | Registered office address changed from C/O 1B Harbour Road 1B Harbour Road Musselburgh Edinburgh Edinburgh Edinburgh EH21 6DL on 12 May 2014 (1 page) |
24 February 2014 | Previous accounting period extended from 31 December 2013 to 31 January 2014 (3 pages) |
24 February 2014 | Previous accounting period extended from 31 December 2013 to 31 January 2014 (3 pages) |
15 November 2013 | Director's details changed for Mark Greenway on 1 March 2013 (2 pages) |
15 November 2013 | Director's details changed for Mark Greenway on 1 March 2013 (2 pages) |
15 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Director's details changed for Mark Greenway on 1 March 2013 (2 pages) |
15 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
25 March 2013 | Appointment of Mark Greenway as a director (3 pages) |
25 March 2013 | Statement of capital following an allotment of shares on 1 March 2013
|
25 March 2013 | Appointment of Mark Greenway as a director (3 pages) |
25 March 2013 | Statement of capital following an allotment of shares on 1 March 2013
|
25 March 2013 | Statement of capital following an allotment of shares on 1 March 2013
|
14 February 2013 | Previous accounting period shortened from 31 October 2013 to 31 December 2012 (3 pages) |
14 February 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
14 February 2013 | Previous accounting period shortened from 31 October 2013 to 31 December 2012 (3 pages) |
14 February 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
31 January 2013 | Registered office address changed from C/O 1B Harbour Road 1 Harbour Road Musselburgh Midlothian EH21 6DL United Kingdom on 31 January 2013 (1 page) |
31 January 2013 | Registered office address changed from C/O 1B Harbour Road 1 Harbour Road Musselburgh Midlothian EH21 6DL United Kingdom on 31 January 2013 (1 page) |
29 January 2013 | Director's details changed for Miss Nicola Nicola Jack on 29 January 2013 (2 pages) |
29 January 2013 | Director's details changed for Miss Nicola Nicola Jack on 29 January 2013 (2 pages) |
31 October 2012 | Incorporation
|
31 October 2012 | Incorporation
|