Edinburgh
Midlothian
EH3 7AA
Scotland
Director Name | Mr Julian Guthrie Leiper |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 2013(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years (closed 05 February 2019) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 3 Coates Place Edinburgh Midlothian EH3 7AA Scotland |
Director Name | Mr George William Frier |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 191 West George Street Glasgow G2 2LB Scotland |
Director Name | Miss Lara Moloney |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2013(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 December 2016) |
Role | Head Of Sales And Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 3 Coates Place Edinburgh Midlothian EH3 7AA Scotland |
Website | www.theskinny.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0131 4674630 |
Telephone region | Edinburgh |
Registered Address | 1.9 1st Floor Tower Techcube Summerhall Edinburgh EH9 1PL Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Southside/Newington |
1 at £1 | Radge Media (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
5 February 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2018 | Application to strike the company off the register (1 page) |
12 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
10 April 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
10 April 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
15 December 2016 | Termination of appointment of Lara Moloney as a director on 2 December 2016 (1 page) |
15 December 2016 | Termination of appointment of Lara Moloney as a director on 2 December 2016 (1 page) |
14 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
14 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
16 August 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
16 August 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
17 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 July 2015 | Registered office address changed from 3 Coates Place Edinburgh Midlothian EH3 7AA to 1.9 1st Floor Tower Techcube Summerhall Edinburgh EH9 1PL on 8 July 2015 (1 page) |
8 July 2015 | Registered office address changed from 3 Coates Place Edinburgh Midlothian EH3 7AA to 1.9 1st Floor Tower Techcube Summerhall Edinburgh EH9 1PL on 8 July 2015 (1 page) |
8 July 2015 | Registered office address changed from 3 Coates Place Edinburgh Midlothian EH3 7AA to 1.9 1st Floor Tower Techcube Summerhall Edinburgh EH9 1PL on 8 July 2015 (1 page) |
2 February 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
30 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 January 2014 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
27 January 2014 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
27 January 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
25 January 2013 | Appointment of Miss Lara Moloney as a director (3 pages) |
25 January 2013 | Appointment of Mr Julian Guthrie Leiper as a director (3 pages) |
25 January 2013 | Appointment of Miss Sophie Margaret Kyle as a director (3 pages) |
25 January 2013 | Appointment of Miss Lara Moloney as a director (3 pages) |
25 January 2013 | Appointment of Miss Sophie Margaret Kyle as a director (3 pages) |
25 January 2013 | Termination of appointment of George Frier as a director (2 pages) |
25 January 2013 | Appointment of Mr Julian Guthrie Leiper as a director (3 pages) |
25 January 2013 | Termination of appointment of George Frier as a director (2 pages) |
3 December 2012 | Incorporation (27 pages) |
3 December 2012 | Incorporation (27 pages) |