Port Seton
Edinburgh
East Lothian
EH32 0EQ
Scotland
Director Name | Mr Maxwell Armstrong Cope |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2013(same day as company formation) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 40 Fishers Road Port Seton Edinburgh East Lothian EH32 0EQ Scotland |
Director Name | Mr Daniel Lambourne-Gibbs |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 January 2013(same day as company formation) |
Role | Director Of Development |
Country of Residence | England |
Correspondence Address | 40 Fishers Road Port Seton Edinburgh East Lothian EH32 0EQ Scotland |
Director Name | Mr Simon Robert McDougal-Brownhill |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 January 2013(same day as company formation) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 40 Fishers Road Port Seton Edinburgh East Lothian EH32 0EQ Scotland |
Director Name | Mr David George Sinclair |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2013(same day as company formation) |
Role | Director Of Payments |
Country of Residence | Scotland |
Correspondence Address | 40 Fishers Road Port Seton Edinburgh East Lothian EH32 0EQ Scotland |
Secretary Name | Ms Susan Brown |
---|---|
Status | Resigned |
Appointed | 16 January 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Fishers Road Port Seton Edinburgh East Lothian EH32 0EQ Scotland |
Registered Address | Unit 17 Mid Road Industrial Estate Mid Road Industrial Estate Prestonpans EH32 9ER Scotland |
---|---|
Constituency | East Lothian |
Ward | Preston/Seton/Gosford |
7 at £1 | Rodrigo Marcos Alvarez 7.87% Ordinary |
---|---|
5 at £1 | David George Sinclair 5.62% Ordinary |
26 at £1 | Maxwell Armstrong Cope 29.21% Ordinary |
26 at £1 | Simon Mcdougal-brownhill 29.21% Ordinary |
25 at £1 | Daniel Lambourne-gibbs 28.09% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£587 |
Current Liabilities | £587 |
Latest Accounts | 31 January 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
18 December 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
21 September 2018 | Termination of appointment of Susan Brown as a secretary on 21 September 2018 (1 page) |
21 September 2018 | Termination of appointment of Daniel Lambourne-Gibbs as a director on 20 September 2018 (1 page) |
21 September 2018 | Termination of appointment of Simon Robert Mcdougal-Brownhill as a director on 20 September 2018 (1 page) |
21 September 2018 | Termination of appointment of Maxwell Armstrong Cope as a director on 21 September 2018 (1 page) |
21 September 2018 | Termination of appointment of Rodrigo Marcos Alvarez as a director on 20 September 2018 (1 page) |
21 September 2018 | Application to strike the company off the register (1 page) |
21 September 2018 | Termination of appointment of David George Sinclair as a director on 20 September 2018 (1 page) |
21 September 2018 | Cessation of Susan Brown as a person with significant control on 21 September 2018 (1 page) |
24 July 2018 | Change of details for Ms Susan Wilson as a person with significant control on 24 July 2018 (2 pages) |
24 July 2018 | Secretary's details changed for Ms Nan Brown on 24 July 2018 (1 page) |
19 June 2018 | Accounts for a dormant company made up to 31 January 2018 (6 pages) |
23 March 2018 | Secretary's details changed for Ms Susan Wilson on 23 March 2018 (1 page) |
29 January 2018 | Confirmation statement made on 16 January 2018 with no updates (3 pages) |
9 February 2017 | Accounts for a dormant company made up to 31 January 2017 (7 pages) |
9 February 2017 | Accounts for a dormant company made up to 31 January 2017 (7 pages) |
16 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
4 November 2016 | Accounts for a dormant company made up to 31 January 2016 (4 pages) |
4 November 2016 | Accounts for a dormant company made up to 31 January 2016 (4 pages) |
29 February 2016 | Registered office address changed from 40 Fishers Road Port Seton Edinburgh East Lothian EH32 0EQ to Unit 17 Mid Road Industrial Estate Mid Road Industrial Estate Prestonpans EH32 9ER on 29 February 2016 (1 page) |
29 February 2016 | Registered office address changed from 40 Fishers Road Port Seton Edinburgh East Lothian EH32 0EQ to Unit 17 Mid Road Industrial Estate Mid Road Industrial Estate Prestonpans EH32 9ER on 29 February 2016 (1 page) |
28 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-28
|
28 February 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-02-28
|
7 May 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
7 May 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
25 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-25
|
25 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-25
|
5 February 2014 | Total exemption full accounts made up to 31 January 2014 (15 pages) |
5 February 2014 | Total exemption full accounts made up to 31 January 2014 (15 pages) |
17 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
16 January 2013 | Incorporation
|
16 January 2013 | Incorporation
|