Dunbar
EH42 1ZR
Scotland
Director Name | Mrs Gillian Bennett |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2014(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (closed 22 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Dempster Place Dunbar EH42 1ZR Scotland |
Registered Address | 80 Dempster Place Dunbar EH42 1ZR Scotland |
---|
Latest Accounts | 28 February 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
17 February 2020 | Application to strike the company off the register (1 page) |
1 November 2019 | Micro company accounts made up to 28 February 2019 (5 pages) |
9 September 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
24 June 2019 | Change of details for Mr Craig John Bennett as a person with significant control on 24 June 2019 (2 pages) |
24 June 2019 | Change of details for Mrs Gillian Bennett as a person with significant control on 24 June 2019 (2 pages) |
24 June 2019 | Registered office address changed from 32 Andrew Meikle Grove East Linton East Lothian EH40 3EL to 80 Dempster Place Dunbar EH42 1ZR on 24 June 2019 (1 page) |
24 June 2019 | Change of details for Mrs Gillian Bennett as a person with significant control on 24 June 2019 (2 pages) |
24 June 2019 | Director's details changed for Mr Craig John Bennett on 24 June 2019 (2 pages) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (5 pages) |
19 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
24 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
24 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
6 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
6 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
22 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
22 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
1 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Director's details changed for Mrs Gillian Bennett on 23 January 2015 (2 pages) |
1 March 2016 | Director's details changed for Mr Craig John Bennett on 23 January 2015 (2 pages) |
1 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Director's details changed for Mrs Gillian Bennett on 23 January 2015 (2 pages) |
1 March 2016 | Director's details changed for Mr Craig John Bennett on 23 January 2015 (2 pages) |
13 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
13 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
5 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
25 February 2015 | Director's details changed for Mr Craig John Bennett on 22 January 2015 (3 pages) |
25 February 2015 | Director's details changed for Mr Craig John Bennett on 22 January 2015 (3 pages) |
25 February 2015 | Director's details changed for Mrs Gillian Bennett on 22 January 2015 (3 pages) |
25 February 2015 | Registered office address changed from 20 Sibbald View Armadale West Lothian EH48 2TG to 32 Andrew Meikle Grove East Linton East Lothian EH40 3EL on 25 February 2015 (2 pages) |
25 February 2015 | Registered office address changed from 20 Sibbald View Armadale West Lothian EH48 2TG to 32 Andrew Meikle Grove East Linton East Lothian EH40 3EL on 25 February 2015 (2 pages) |
25 February 2015 | Director's details changed for Mrs Gillian Bennett on 22 January 2015 (3 pages) |
3 October 2014 | Appointment of Mrs Gillian Bennett as a director on 6 April 2014 (2 pages) |
3 October 2014 | Appointment of Mrs Gillian Bennett as a director on 6 April 2014 (2 pages) |
3 October 2014 | Statement of capital following an allotment of shares on 6 April 2014
|
3 October 2014 | Statement of capital following an allotment of shares on 6 April 2014
|
3 October 2014 | Appointment of Mrs Gillian Bennett as a director on 6 April 2014 (2 pages) |
3 October 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
3 October 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
3 October 2014 | Statement of capital following an allotment of shares on 6 April 2014
|
17 June 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
5 February 2013 | Incorporation
|
5 February 2013 | Incorporation
|