Edinburgh
EH2 3JP
Scotland
Secretary Name | Mr Iain Sydney Russell Baird |
---|---|
Status | Closed |
Appointed | 01 March 2013(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (closed 26 June 2015) |
Role | Company Director |
Correspondence Address | 19a Hill Street Edinburgh EH2 3JP Scotland |
Director Name | Mrs So Mi Chan |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19a Hill Street Edinburgh EH2 3JP Scotland |
Director Name | Mr Edmund Yat Ming |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19a Hill Street Edinburgh EH2 3JP Scotland |
Registered Address | 19a Hill Street Edinburgh EH2 3JP Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
2 at £1 | Fiona Morrison 50.00% Ordinary |
---|---|
1 at £1 | Edmund Chan 25.00% Ordinary |
1 at £1 | So Mi Chan 25.00% Ordinary |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
26 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2015 | Application to strike the company off the register (3 pages) |
18 February 2015 | Application to strike the company off the register (3 pages) |
13 February 2015 | Termination of appointment of Edmund Yat Ming as a director on 31 December 2014 (1 page) |
13 February 2015 | Termination of appointment of So Mi Chan as a director on 31 December 2014 (1 page) |
13 February 2015 | Termination of appointment of Edmund Yat Ming as a director on 31 December 2014 (1 page) |
13 February 2015 | Termination of appointment of So Mi Chan as a director on 31 December 2014 (1 page) |
1 July 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
1 July 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
22 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
11 July 2013 | Current accounting period extended from 31 December 2013 to 31 January 2014 (1 page) |
11 July 2013 | Current accounting period extended from 31 December 2013 to 31 January 2014 (1 page) |
27 March 2013 | Appointment of Mr Iain Sydney Russell Baird as a secretary (1 page) |
27 March 2013 | Appointment of Mr Iain Sydney Russell Baird as a secretary (1 page) |
23 January 2013 | Registered office address changed from C/O Bto Solicitors 48 St. Vincent Street Glasgow G2 5HS Scotland on 23 January 2013 (1 page) |
23 January 2013 | Registered office address changed from C/O Bto Solicitors 48 St. Vincent Street Glasgow G2 5HS Scotland on 23 January 2013 (1 page) |
24 December 2012 | Incorporation
|
24 December 2012 | Incorporation
|