Roseisle
Elgin
IV30 8XN
Scotland
Director Name | Miss Lynne Victoria Hadden |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 2014(1 year, 7 months after company formation) |
Appointment Duration | 8 years (closed 19 July 2022) |
Role | Management Accountant |
Country of Residence | Scotland |
Correspondence Address | C/O Johnston Carmichael 7-11 Melville Street Edinburgh EH3 7PE Scotland |
Director Name | Mr Innes Smith |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2012(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | South View Innes Lane Garmouth Fochabers Morayshire IV32 7RG Scotland |
Registered Address | C/O Johnston Carmichael 7-11 Melville Street Edinburgh EH3 7PE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Alexander William Adam 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,914 |
Cash | £8,583 |
Current Liabilities | £616,443 |
Latest Accounts | 30 November 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
10 May 2013 | Delivered on: 13 May 2013 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: The development site at balmakeith nairn see form for details. Outstanding |
---|---|
26 April 2013 | Delivered on: 2 May 2013 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
26 April 2013 | Delivered on: 3 May 2013 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
26 April 2013 | Delivered on: 3 May 2013 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
19 July 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 April 2022 | Final account prior to dissolution in MVL (final account attached) (13 pages) |
31 August 2017 | Registered office address changed from Alexander Fleming House 8 Southfield Drive Elgin Morayshire IV30 6GR to C/O Johnston Carmichael 7-11 Melville Street Edinburgh EH3 7PE on 31 August 2017 (2 pages) |
31 August 2017 | Resolutions
|
31 August 2017 | Registered office address changed from Alexander Fleming House 8 Southfield Drive Elgin Morayshire IV30 6GR to C/O Johnston Carmichael 7-11 Melville Street Edinburgh EH3 7PE on 31 August 2017 (2 pages) |
31 August 2017 | Resolutions
|
26 June 2017 | Statement of capital following an allotment of shares on 1 April 2016
|
26 June 2017 | Statement of capital following an allotment of shares on 1 April 2016
|
19 June 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
19 June 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
2 February 2017 | Resolutions
|
2 February 2017 | Resolutions
|
2 February 2017 | Memorandum and Articles of Association (14 pages) |
2 February 2017 | Memorandum and Articles of Association (14 pages) |
23 November 2016 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
23 November 2016 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
1 September 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
1 September 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
5 May 2016 | Satisfaction of charge SC4371510004 in full (4 pages) |
5 May 2016 | Satisfaction of charge SC4371510004 in full (4 pages) |
5 May 2016 | Satisfaction of charge SC4371510002 in full (4 pages) |
5 May 2016 | Satisfaction of charge SC4371510003 in full (4 pages) |
5 May 2016 | Satisfaction of charge SC4371510001 in full (4 pages) |
5 May 2016 | Satisfaction of charge SC4371510001 in full (4 pages) |
5 May 2016 | Satisfaction of charge SC4371510003 in full (4 pages) |
5 May 2016 | Satisfaction of charge SC4371510002 in full (4 pages) |
23 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
16 June 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
16 June 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
17 December 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
18 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
18 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
4 August 2014 | Appointment of Miss Lynne Victoria Hadden as a director on 11 July 2014 (2 pages) |
4 August 2014 | Appointment of Miss Lynne Victoria Hadden as a director on 11 July 2014 (2 pages) |
11 July 2014 | Termination of appointment of Innes Smith as a director (1 page) |
11 July 2014 | Termination of appointment of Innes Smith as a director (1 page) |
17 December 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
13 May 2013 | Registration of charge 4371510004 (16 pages) |
13 May 2013 | Registration of charge 4371510004 (16 pages) |
3 May 2013 | Registration of charge 4371510002
|
3 May 2013 | Registration of charge 4371510002
|
3 May 2013 | Registration of charge 4371510001
|
3 May 2013 | Registration of charge 4371510001
|
2 May 2013 | Registration of charge 4371510003 (19 pages) |
2 May 2013 | Registration of charge 4371510003 (19 pages) |
19 November 2012 | Incorporation (22 pages) |
19 November 2012 | Incorporation (22 pages) |