Edinburgh
EH12 5AY
Scotland
Director Name | Mr Alan Fisher |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 08 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2/1 Whitson Way Edinburgh EH11 3BJ Scotland |
Director Name | Mr Martin Duffy |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 08 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2/3 Redbraes Place Edinburgh EH7 4LL Scotland |
Director Name | Mr Michael Philip Donovan |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2015(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 January 2017) |
Role | Operations Director |
Country of Residence | Scotland |
Correspondence Address | Office G.03 Summerhall 1 Summerhall Place Edinburgh EH9 1PL Scotland |
Secretary Name | Grand Administration Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2017(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 January 2019) |
Correspondence Address | 3 Robert Drive Glasgow G51 3HE Scotland |
Registered Address | 56 Palmerston Place Edinburgh EH12 5AY Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
12 December 2019 | Court order in a winding-up (& Court Order attachment) (4 pages) |
---|---|
12 December 2019 | Registered office address changed from 1 Corunna Place Edinburgh EH6 5JG Scotland to 56 Palmerston Place Edinburgh EH12 5AY on 12 December 2019 (2 pages) |
10 August 2019 | Compulsory strike-off action has been suspended (1 page) |
25 July 2019 | Registered office address changed from 3 Robert Drive Glasgow G51 3HE Scotland to 1 Corunna Place Edinburgh EH6 5JG on 25 July 2019 (1 page) |
25 July 2019 | Termination of appointment of Grand Administration Services Ltd as a secretary on 1 January 2019 (1 page) |
9 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
8 November 2018 | Notification of a person with significant control statement (2 pages) |
19 April 2018 | Cessation of Martin Duffy as a person with significant control on 6 April 2018 (1 page) |
19 April 2018 | Registered office address changed from Office G.03 Summerhall 1 Summerhall Place Edinburgh EH9 1PL Scotland to 3 Robert Drive Glasgow G51 3HE on 19 April 2018 (1 page) |
19 April 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
19 April 2018 | Appointment of Mr Craig Michael Duffy as a director on 6 April 2018 (2 pages) |
19 April 2018 | Termination of appointment of Martin Duffy as a director on 6 April 2018 (1 page) |
6 March 2018 | Resolutions
|
1 February 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
13 November 2017 | Appointment of Grand Administration Services Ltd as a secretary on 7 November 2017 (2 pages) |
13 November 2017 | Appointment of Grand Administration Services Ltd as a secretary on 7 November 2017 (2 pages) |
7 September 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
7 September 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
25 January 2017 | Termination of appointment of Michael Donovan as a director on 25 January 2017 (1 page) |
25 January 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
25 January 2017 | Termination of appointment of Michael Donovan as a director on 25 January 2017 (1 page) |
25 January 2017 | Termination of appointment of Alan Fisher as a director on 25 January 2017 (1 page) |
25 January 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
25 January 2017 | Termination of appointment of Alan Fisher as a director on 25 January 2017 (1 page) |
17 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
17 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
15 February 2016 | Director's details changed for Mr Alan Fisher on 15 February 2016 (2 pages) |
15 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Director's details changed for Mr Alan Fisher on 15 February 2016 (2 pages) |
15 February 2016 | Director's details changed for Mr Martin Duffy on 15 February 2016 (2 pages) |
15 February 2016 | Director's details changed for Mr Martin Duffy on 15 February 2016 (2 pages) |
14 September 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
14 September 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
22 June 2015 | Appointment of Mr Michael Donovan as a director on 1 February 2015 (2 pages) |
22 June 2015 | Appointment of Mr Michael Donovan as a director on 1 February 2015 (2 pages) |
22 June 2015 | Appointment of Mr Michael Donovan as a director on 1 February 2015 (2 pages) |
15 May 2015 | Registered office address changed from 16a/Basement St. Bernards Crescent Stockbridge Edinburgh Lothian EH4 1NS to Office G.03 Summerhall 1 Summerhall Place Edinburgh EH9 1PL on 15 May 2015 (1 page) |
15 May 2015 | Registered office address changed from 16a/Basement St. Bernards Crescent Stockbridge Edinburgh Lothian EH4 1NS to Office G.03 Summerhall 1 Summerhall Place Edinburgh EH9 1PL on 15 May 2015 (1 page) |
19 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Director's details changed for Mr Martin Duffy on 19 January 2015 (2 pages) |
19 February 2015 | Director's details changed for Mr Alan Fisher on 19 January 2015 (2 pages) |
19 February 2015 | Director's details changed for Mr Martin Duffy on 19 January 2015 (2 pages) |
19 February 2015 | Director's details changed for Mr Alan Fisher on 19 January 2015 (2 pages) |
19 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
2 December 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
2 December 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
9 April 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
17 March 2014 | Registered office address changed from , 32 Stafford Street, Flat 2, Edinburgh, EH3 7BD, United Kingdom on 17 March 2014 (2 pages) |
17 March 2014 | Registered office address changed from , 32 Stafford Street, Flat 2, Edinburgh, EH3 7BD, United Kingdom on 17 March 2014 (2 pages) |
8 February 2013 | Incorporation
|
8 February 2013 | Incorporation
|