Edinburgh
Midlothian
EH21 7UQ
Scotland
Telephone | 0131 6655995 |
---|---|
Telephone region | Edinburgh |
Registered Address | Unit4/4 Inveresk Mills Industrial Park Musselburgh EH21 7UQ Scotland |
---|---|
Constituency | East Lothian |
Ward | Musselburgh East and Carberry |
100 at £1 | Liam Nicol 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£53,033 |
Cash | £932 |
Current Liabilities | £55,215 |
Latest Accounts | 28 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
19 December 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
29 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 October 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
8 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
5 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2015 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
3 March 2015 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
7 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
24 June 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
24 June 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
13 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | Director's details changed for Mr Liam Nicol on 10 February 2013 (3 pages) |
30 April 2013 | Director's details changed for Mr Liam Nicol on 10 February 2013 (3 pages) |
6 February 2013 | Incorporation (20 pages) |
6 February 2013 | Incorporation (20 pages) |