Edinburgh
EH3 8EH
Scotland
Director Name | Deborah Jane Almond |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2012(same day as company formation) |
Role | Company Secretarial Assistant |
Country of Residence | Scotland |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland |
Director Name | HBJG Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2012(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Secretary Name | HBJG Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 2012(same day as company formation) |
Correspondence Address | Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH Scotland |
Website | www.gateleyuk.com/ |
---|---|
Email address | [email protected] |
Telephone | 01224 965400 |
Telephone region | Aberdeen |
Registered Address | Exchange Tower 19 Canning Street Edinburgh EH3 8EH Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
30k at £0.001 | David Hay 30.00% Ordinary |
---|---|
20k at £0.001 | Barry Middleton 20.00% Ordinary |
20k at £0.001 | David Ricketts 20.00% Ordinary |
10k at £0.001 | Howard Marriage 10.00% Ordinary |
10k at £0.001 | John Iredale 10.00% Ordinary |
10k at £0.001 | Mark Bradley 10.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
3 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2014 | Application to strike the company off the register (3 pages) |
26 February 2014 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 26 February 2014 (1 page) |
26 June 2013 | Statement of capital following an allotment of shares on 13 June 2013
|
26 June 2013 | Resolutions
|
25 June 2013 | Statement of capital following an allotment of shares on 19 June 2013
|
25 June 2013 | Resolutions
|
13 June 2013 | Sub-division of shares on 27 May 2013 (5 pages) |
13 June 2013 | Statement of capital following an allotment of shares on 27 May 2013
|
13 June 2013 | Resolutions
|
10 June 2013 | Termination of appointment of Deborah Jane Almond as a director on 9 April 2013 (2 pages) |
10 June 2013 | Termination of appointment of Hbjg Limited as a director on 9 April 2013 (2 pages) |
10 June 2013 | Termination of appointment of Hbjg Limited as a director on 9 April 2013 (2 pages) |
10 June 2013 | Termination of appointment of Hbjg Secretarial Limited as a secretary on 9 April 2013 (2 pages) |
10 June 2013 | Appointment of Dr Howard Marriage as a director on 9 April 2013 (3 pages) |
10 June 2013 | Termination of appointment of Deborah Jane Almond as a director on 9 April 2013 (2 pages) |
10 June 2013 | Termination of appointment of Hbjg Secretarial Limited as a secretary on 9 April 2013 (2 pages) |
10 June 2013 | Appointment of Dr Howard Marriage as a director on 9 April 2013 (3 pages) |
9 April 2013 | Company name changed ensco 390 LIMITED\certificate issued on 09/04/13
|
9 April 2013 | Resolutions
|
26 November 2012 | Incorporation (39 pages) |