108 Commercial Street, Leith
Edinburgh
EH6 6NF
Scotland
Director Name | Francine Marie Jack |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | French |
Status | Closed |
Appointed | 01 January 2013(1 month after company formation) |
Appointment Duration | 8 years, 8 months (closed 07 September 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kinburn Castle Doubledykes Road St Andrews Fife KY16 9DR Scotland |
Director Name | Mr Alistair James Lang |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Kinburn Castle Doubledykes Road St Andrews Fife KY16 9DR Scotland |
Secretary Name | Murray Donald Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2012(same day as company formation) |
Correspondence Address | Kinburn Castle Doubledykes Road St Andrews Fife KY16 9DR Scotland |
Secretary Name | Thorntons Law Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2014(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 06 March 2019) |
Correspondence Address | Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland |
Registered Address | Kitchin Head Office 108 Commercial Street, Leith Edinburgh EH6 6NF Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
Address Matches | 4 other UK companies use this postal address |
75 at £1 | Dominic Jack 75.00% Ordinary A |
---|---|
3 at £1 | Alison Jack 3.00% Ordinary D |
3 at £1 | David Jack 3.00% Ordinary C |
2 at £1 | Oscar Jack 2.00% Ordinary F |
2 at £1 | Ruben Jack 2.00% Ordinary E |
15 at £1 | Francine Jack 15.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £37,401 |
Cash | £161,237 |
Current Liabilities | £222,146 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
7 September 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 June 2021 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2021 | Application to strike the company off the register (3 pages) |
18 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
2 December 2020 | Confirmation statement made on 28 November 2020 with no updates (3 pages) |
11 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
28 November 2019 | Confirmation statement made on 28 November 2019 with no updates (3 pages) |
6 March 2019 | Termination of appointment of Thorntons Law Llp as a secretary on 6 March 2019 (1 page) |
28 November 2018 | Confirmation statement made on 28 November 2018 with no updates (3 pages) |
30 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
24 October 2018 | Registered office address changed from Kinburn Castle Doubledykes Road St Andrews Fife KY16 9DR to Kitchin Head Office 108 Commercial Street, Leith Edinburgh EH6 6NF on 24 October 2018 (1 page) |
28 November 2017 | Confirmation statement made on 28 November 2017 with updates (7 pages) |
28 November 2017 | Confirmation statement made on 28 November 2017 with updates (7 pages) |
22 November 2017 | Change of details for Mr Dominic Scott Jack as a person with significant control on 6 April 2016 (2 pages) |
22 November 2017 | Change of details for Mr Dominic Scott Jack as a person with significant control on 6 April 2016 (2 pages) |
20 November 2017 | Director's details changed for Francine Marie Jack on 1 January 2013 (2 pages) |
20 November 2017 | Director's details changed for Francine Marie Jack on 1 January 2013 (2 pages) |
31 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
31 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
30 November 2016 | Confirmation statement made on 28 November 2016 with updates (7 pages) |
30 November 2016 | Confirmation statement made on 28 November 2016 with updates (7 pages) |
15 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
24 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
11 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 June 2015 | Termination of appointment of Murray Donald Llp as a secretary on 1 November 2014 (1 page) |
11 June 2015 | Termination of appointment of Murray Donald Llp as a secretary on 1 November 2014 (1 page) |
11 June 2015 | Termination of appointment of Murray Donald Llp as a secretary on 1 November 2014 (1 page) |
11 June 2015 | Appointment of Thorntons Law Llp as a secretary on 1 November 2014 (2 pages) |
11 June 2015 | Appointment of Thorntons Law Llp as a secretary on 1 November 2014 (2 pages) |
11 June 2015 | Appointment of Thorntons Law Llp as a secretary on 1 November 2014 (2 pages) |
23 December 2014 | Secretary's details changed for Murray Donald Llp on 1 November 2014 (1 page) |
23 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Secretary's details changed for Murray Donald Llp on 1 November 2014 (1 page) |
23 December 2014 | Secretary's details changed for Murray Donald Llp on 1 November 2014 (1 page) |
23 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
20 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 March 2014 | Change of share class name or designation (2 pages) |
6 March 2014 | Memorandum and Articles of Association (32 pages) |
6 March 2014 | Memorandum and Articles of Association (32 pages) |
6 March 2014 | Resolutions
|
6 March 2014 | Change of share class name or designation (2 pages) |
6 March 2014 | Resolutions
|
23 December 2013 | Secretary's details changed for Murray Donald Drummond Cook Llp on 18 January 2013 (1 page) |
23 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Secretary's details changed for Murray Donald Drummond Cook Llp on 18 January 2013 (1 page) |
23 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
12 June 2013 | Statement of capital following an allotment of shares on 1 April 2013
|
12 June 2013 | Statement of capital following an allotment of shares on 1 April 2013
|
12 June 2013 | Resolutions
|
12 June 2013 | Resolutions
|
12 June 2013 | Statement of capital following an allotment of shares on 1 April 2013
|
21 March 2013 | Termination of appointment of Alistair Lang as a director (1 page) |
21 March 2013 | Termination of appointment of Alistair Lang as a director (1 page) |
11 February 2013 | Current accounting period extended from 30 November 2013 to 31 March 2014 (3 pages) |
11 February 2013 | Current accounting period extended from 30 November 2013 to 31 March 2014 (3 pages) |
17 January 2013 | Appointment of Francine Marie Jack as a director (2 pages) |
17 January 2013 | Appointment of Francine Marie Jack as a director (2 pages) |
17 January 2013 | Appointment of Dominic Scott Jack as a director (2 pages) |
17 January 2013 | Appointment of Dominic Scott Jack as a director (2 pages) |
6 December 2012 | Company name changed kinburn (178) LIMITED\certificate issued on 06/12/12
|
6 December 2012 | Resolutions
|
6 December 2012 | Company name changed kinburn (178) LIMITED\certificate issued on 06/12/12
|
6 December 2012 | Resolutions
|
28 November 2012 | Incorporation
|
28 November 2012 | Incorporation
|