Edinburgh
EH6 7PY
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2013(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | Millar & Bryce Limited 5 Logie Mill, Beaverbank Of Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 2013(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | 139 Bruntsfield Place Edinburgh EH10 4EB Scotland |
---|---|
Constituency | Edinburgh South |
Ward | Meadows/Morningside |
1 at £1 | Janufa Alam 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
17 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2015 | Registered office address changed from 1a Torphichen Street Edinburgh EH3 8HX to 139 Bruntsfield Place Edinburgh EH10 4EB on 29 April 2015 (1 page) |
29 April 2015 | Registered office address changed from 1a Torphichen Street Edinburgh EH3 8HX to 139 Bruntsfield Place Edinburgh EH10 4EB on 29 April 2015 (1 page) |
13 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-10
|
10 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-10
|
10 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-10
|
9 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-09
|
3 May 2013 | Director's details changed for Mrs Janufa Alam on 9 January 2013 (2 pages) |
3 May 2013 | Director's details changed for Mrs Janufa Alam on 9 January 2013 (2 pages) |
3 May 2013 | Director's details changed for Mrs Janufa Alam on 9 January 2013 (2 pages) |
4 March 2013 | Company name changed curry leaf (edinburgh) LTD.\certificate issued on 04/03/13
|
4 March 2013 | Company name changed curry leaf (edinburgh) LTD.\certificate issued on 04/03/13
|
21 January 2013 | Director's details changed for Mrs Janufa Alam on 9 January 2013 (2 pages) |
21 January 2013 | Director's details changed for Mrs Janufa Alam on 9 January 2013 (2 pages) |
21 January 2013 | Director's details changed for Mrs Janufa Alam on 9 January 2013 (2 pages) |
17 January 2013 | Appointment of Mrs Janufa Alam as a director (2 pages) |
17 January 2013 | Appointment of Mrs Janufa Alam as a director (2 pages) |
14 January 2013 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
14 January 2013 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
14 January 2013 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
14 January 2013 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
9 January 2013 | Incorporation (22 pages) |
9 January 2013 | Incorporation (22 pages) |