Quartermile Two 2 Lister Square
Edinburgh
Midlothian
EH3 9GL
Scotland
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 November 2012(same day as company formation) |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland |
Director Name | Mr Austin Flynn |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland |
Director Name | Morton Fraser Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2012(same day as company formation) |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland |
Website | morton-fraser.com |
---|---|
Telephone | 0131 2471000 |
Telephone region | Edinburgh |
Registered Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Meadows/Morningside |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Morton Fraser Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£51,968 |
Cash | £345,848 |
Current Liabilities | £879,953 |
Latest Accounts | 30 April 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
20 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2016 | Application to strike the company off the register (3 pages) |
29 June 2016 | Application to strike the company off the register (3 pages) |
25 June 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
25 June 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
28 April 2016 | Current accounting period extended from 30 November 2015 to 30 April 2016 (1 page) |
28 April 2016 | Current accounting period extended from 30 November 2015 to 30 April 2016 (1 page) |
7 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
17 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
16 October 2014 | Second filing of AR01 previously delivered to Companies House made up to 21 November 2013 (16 pages) |
16 October 2014 | Second filing of AR01 previously delivered to Companies House made up to 21 November 2013 (16 pages) |
22 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
22 August 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
2 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
Statement of capital on 2013-12-02
|
4 December 2012 | Appointment of Bruce Peter Flannigan as a director (3 pages) |
4 December 2012 | Termination of appointment of Austin Flynn as a director (2 pages) |
4 December 2012 | Termination of appointment of Austin Flynn as a director (2 pages) |
4 December 2012 | Termination of appointment of Morton Fraser Directors Limited as a director (2 pages) |
4 December 2012 | Termination of appointment of Morton Fraser Directors Limited as a director (2 pages) |
4 December 2012 | Appointment of Bruce Peter Flannigan as a director (3 pages) |
3 December 2012 | Company name changed lister square (no 143) LIMITED\certificate issued on 03/12/12
|
3 December 2012 | Company name changed lister square (no 143) LIMITED\certificate issued on 03/12/12
|
21 November 2012 | Incorporation
|
21 November 2012 | Incorporation
|