Edinburgh
EH6 7BD
Scotland
Director Name | Anthony John Beasant |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2013(same day as company formation) |
Role | Raf Officer |
Country of Residence | United Kingdom |
Correspondence Address | Summit House 4-5 Mitchell Street Edinburgh EH6 7BD Scotland |
Director Name | Philippe Georges Emile Hamon |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2013(same day as company formation) |
Role | Retired |
Country of Residence | France |
Correspondence Address | Summit House 4-5 Mitchell Street Edinburgh EH6 7BD Scotland |
Director Name | Mr Peter Liddell |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2013(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Summit House 4-5 Mitchell Street Edinburgh EH6 7BD Scotland |
Director Name | Mr Frank Allen Strang |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2013(same day as company formation) |
Role | Businessman |
Country of Residence | Scotland |
Correspondence Address | Summit House 4-5 Mitchell Street Edinburgh EH6 7BD Scotland |
Registered Address | 14 Cruden Bay Whinnyfold Peterhead AB42 0QH Scotland |
---|---|
Constituency | Banff and Buchan |
Ward | Peterhead South and Cruden |
Latest Accounts | 31 January 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
6 August 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 June 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
21 May 2019 | First Gazette notice for voluntary strike-off (1 page) |
14 May 2019 | Application to strike the company off the register (1 page) |
27 April 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
26 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
24 January 2019 | Micro company accounts made up to 31 January 2018 (8 pages) |
8 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (8 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (8 pages) |
28 February 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
2 February 2017 | Registered office address changed from Summit House 4 - 5 Mitchell Street Edinburgh EH6 7BD to 14 Cruden Bay Whinnyfold Peterhead AB42 0QH on 2 February 2017 (1 page) |
2 February 2017 | Registered office address changed from Summit House 4 - 5 Mitchell Street Edinburgh EH6 7BD to 14 Cruden Bay Whinnyfold Peterhead AB42 0QH on 2 February 2017 (1 page) |
24 November 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
24 November 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
26 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
26 January 2016 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
2 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-04-25
|
25 April 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-04-25
|
21 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
6 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders (4 pages) |
6 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders (4 pages) |
15 October 2013 | Termination of appointment of Frank Allen Strang as a director on 1 September 2013 (2 pages) |
15 October 2013 | Termination of appointment of Frank Allen Strang as a director on 1 September 2013 (2 pages) |
15 October 2013 | Termination of appointment of Peter Liddell as a director on 1 September 2013 (2 pages) |
15 October 2013 | Termination of appointment of Anthony John Beasant as a director on 1 September 2013 (2 pages) |
15 October 2013 | Termination of appointment of Philippe Georges Emile Hamon as a director on 1 September 2013 (2 pages) |
15 October 2013 | Termination of appointment of Peter Liddell as a director on 1 September 2013 (2 pages) |
15 October 2013 | Termination of appointment of Anthony John Beasant as a director on 1 September 2013 (2 pages) |
15 October 2013 | Termination of appointment of Frank Allen Strang as a director on 1 September 2013 (2 pages) |
15 October 2013 | Termination of appointment of Peter Liddell as a director on 1 September 2013 (2 pages) |
15 October 2013 | Termination of appointment of Philippe Georges Emile Hamon as a director on 1 September 2013 (2 pages) |
15 October 2013 | Termination of appointment of Philippe Georges Emile Hamon as a director on 1 September 2013 (2 pages) |
15 October 2013 | Termination of appointment of Anthony John Beasant as a director on 1 September 2013 (2 pages) |
22 January 2013 | Incorporation
|
22 January 2013 | Incorporation
|