Edinburgh
EH3 9QG
Scotland
Director Name | Miss Elizabeth Goldie |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2012(same day as company formation) |
Role | Administrator |
Country of Residence | Scotland |
Correspondence Address | Monty's 9 Guildhall Street Dunfermline Fife KY12 7NR Scotland |
Registered Address | First Floor, Quay 2 139 Fountainbridge Edinburgh EH3 9QG Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
100 at £1 | Peter Connor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£47,422 |
Cash | £6,488 |
Current Liabilities | £12,874 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 December 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 September 2019 | Final account prior to dissolution in a winding-up by the court (18 pages) |
25 March 2019 | Notice of winding up order (1 page) |
25 March 2019 | Court order notice of winding up (1 page) |
25 March 2019 | Registered office address changed from 37 Springhill Brae Crossgates Cowdenbeath KY4 8BQ Scotland to First Floor, Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on 25 March 2019 (2 pages) |
26 October 2018 | Voluntary strike-off action has been suspended (1 page) |
9 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2018 | Application to strike the company off the register (1 page) |
18 September 2018 | Registered office address changed from Monty's 9 Guildhall Street Dunfermline Fife KY12 7NR to 37 Springhill Brae Crossgates Cowdenbeath KY4 8BQ on 18 September 2018 (1 page) |
31 July 2018 | Previous accounting period extended from 31 October 2017 to 31 March 2018 (1 page) |
15 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
15 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
27 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
7 December 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
7 December 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
14 April 2016 | Termination of appointment of Elizabeth Goldie as a director on 14 April 2016 (1 page) |
14 April 2016 | Termination of appointment of Elizabeth Goldie as a director on 14 April 2016 (1 page) |
2 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
17 December 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
21 March 2014 | Previous accounting period shortened from 30 November 2013 to 31 October 2013 (1 page) |
21 March 2014 | Previous accounting period shortened from 30 November 2013 to 31 October 2013 (1 page) |
1 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2014 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2014-02-20
|
2 November 2012 | Incorporation
|
2 November 2012 | Incorporation
|