Edinburgh
EH12 9DQ
Scotland
Secretary Name | Mrs Joyce Warren |
---|---|
Status | Closed |
Appointed | 16 November 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Redheughs Rigg Edinburgh EH12 9DQ Scotland |
Registered Address | 6 Redheughs Rigg Edinburgh EH12 9DQ Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Drum Brae/Gyle |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Neil Michael Warren 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,969 |
Cash | £14,747 |
Current Liabilities | £1,778 |
Latest Accounts | 30 November 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
2 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 May 2015 | Application to strike the company off the register (3 pages) |
28 May 2015 | Application to strike the company off the register (3 pages) |
15 January 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
15 January 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
24 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Secretary's details changed for Mrs Joyce Warren on 27 October 2014 (1 page) |
24 November 2014 | Director's details changed for Mr Neil Michael Warren on 27 October 2014 (2 pages) |
24 November 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Director's details changed for Mr Neil Michael Warren on 27 October 2014 (2 pages) |
24 November 2014 | Secretary's details changed for Mrs Joyce Warren on 27 October 2014 (1 page) |
3 November 2014 | Registered office address changed from 22 Craigmount Avenue Corstorphine Edinburgh Midlothian EH12 8HQ to 6 Redheughs Rigg Edinburgh EH12 9DQ on 3 November 2014 (1 page) |
3 November 2014 | Registered office address changed from 22 Craigmount Avenue Corstorphine Edinburgh Midlothian EH12 8HQ to 6 Redheughs Rigg Edinburgh EH12 9DQ on 3 November 2014 (1 page) |
3 November 2014 | Registered office address changed from 22 Craigmount Avenue Corstorphine Edinburgh Midlothian EH12 8HQ to 6 Redheughs Rigg Edinburgh EH12 9DQ on 3 November 2014 (1 page) |
28 January 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
28 January 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
29 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
16 November 2012 | Incorporation (23 pages) |
16 November 2012 | Incorporation (23 pages) |