Edinburgh
Midlothian
EH6 4RU
Scotland
Secretary Name | Small Firms Secretary Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2013(same day as company formation) |
Correspondence Address | The Apex 2 Sheriffs Orchard Coventry CV1 3PP |
Website | valuesvisions.com |
---|---|
Telephone | 0131 5533112 |
Telephone region | Edinburgh |
Registered Address | 46 Craighall Road Edinburgh Midlothian EH6 4RU Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Forth |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Michelle Brown 100.00% Ordinary |
---|
Latest Accounts | 28 February 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
19 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2016 | Application to strike the company off the register (3 pages) |
26 January 2016 | Application to strike the company off the register (3 pages) |
23 November 2015 | Accounts for a dormant company made up to 28 February 2015 (6 pages) |
23 November 2015 | Accounts for a dormant company made up to 28 February 2015 (6 pages) |
9 November 2015 | Director's details changed for Michelle Heather Brown on 1 February 2015 (2 pages) |
9 November 2015 | Director's details changed for Michelle Heather Brown on 1 February 2015 (2 pages) |
26 March 2015 | Company name changed values & visions LTD\certificate issued on 26/03/15
|
26 March 2015 | Company name changed values & visions LTD\certificate issued on 26/03/15
|
16 March 2015 | Termination of appointment of Small Firms Secretary Services Limited as a secretary on 16 March 2015 (1 page) |
16 March 2015 | Termination of appointment of Small Firms Secretary Services Limited as a secretary on 16 March 2015 (1 page) |
9 March 2015 | Registered office address changed from The Millhouse Bonnington Mill Business Centre 72 Newhaven Road Edinburgh Not Applicable EH6 5QG to 46 Craighall Road Edinburgh Midlothian EH6 4RU on 9 March 2015 (1 page) |
9 March 2015 | Registered office address changed from The Millhouse Bonnington Mill Business Centre 72 Newhaven Road Edinburgh Not Applicable EH6 5QG to 46 Craighall Road Edinburgh Midlothian EH6 4RU on 9 March 2015 (1 page) |
9 March 2015 | Registered office address changed from The Millhouse Bonnington Mill Business Centre 72 Newhaven Road Edinburgh Not Applicable EH6 5QG to 46 Craighall Road Edinburgh Midlothian EH6 4RU on 9 March 2015 (1 page) |
18 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
10 November 2014 | Accounts for a dormant company made up to 28 February 2014 (5 pages) |
10 November 2014 | Accounts for a dormant company made up to 28 February 2014 (5 pages) |
7 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Secretary's details changed for Small Firms Secretary Services Limited on 18 September 2013 (1 page) |
7 February 2014 | Secretary's details changed for Small Firms Secretary Services Limited on 18 September 2013 (1 page) |
7 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|