Edinburgh
EH6 5AL
Scotland
Director Name | Mr David John Smith |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 50 Pilrig Street Edinburgh EH6 5AL Scotland |
Registered Address | 50 Pilrig Street Edinburgh EH6 5AL Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith Walk |
100 at £1 | Nichola Morris 100.00% Ordinary |
---|
Latest Accounts | 30 November 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
17 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 December 2016 | Compulsory strike-off action has been suspended (1 page) |
10 December 2016 | Compulsory strike-off action has been suspended (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
30 November 2014 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
30 November 2014 | Registered office address changed from 9 Arther Street Lane Edinburgh EH6 5DR to 50 Pilrig Street Edinburgh EH6 5AL on 30 November 2014 (1 page) |
30 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-30
|
30 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-30
|
30 November 2014 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
30 November 2014 | Registered office address changed from 9 Arther Street Lane Edinburgh EH6 5DR to 50 Pilrig Street Edinburgh EH6 5AL on 30 November 2014 (1 page) |
30 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-30
|
28 August 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
28 August 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
10 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-10
|
10 November 2013 | Appointment of Miss Nichola Jayne Morris as a director (2 pages) |
10 November 2013 | Appointment of Miss Nichola Jayne Morris as a director (2 pages) |
10 November 2013 | Termination of appointment of David Smith as a director (1 page) |
10 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-10
|
10 November 2013 | Termination of appointment of David Smith as a director (1 page) |
10 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-10
|
8 June 2013 | Registered office address changed from 7 Gladstone Place Edinburgh EH6 7LX Scotland on 8 June 2013 (1 page) |
8 June 2013 | Registered office address changed from 7 Gladstone Place Edinburgh EH6 7LX Scotland on 8 June 2013 (1 page) |
8 June 2013 | Registered office address changed from 7 Gladstone Place Edinburgh EH6 7LX Scotland on 8 June 2013 (1 page) |
7 November 2012 | Incorporation (24 pages) |
7 November 2012 | Incorporation (24 pages) |