Edinburgh
EH3 8BL
Scotland
Director Name | Mrs Donna Stark |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2013(same day as company formation) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 6 Hailes Terrace Edinburgh EH13 0NB Scotland |
Director Name | Colette Hartie |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 August 2016(3 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 113 St. Johns Road Edinburgh EH12 7SB Scotland |
Website | IP |
---|
Registered Address | Exchange Place 3 Semple Street Edinburgh EH3 8BL Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | David Stark 50.00% Ordinary |
---|---|
1 at £1 | Donna Stark 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,990 |
Cash | £1 |
Current Liabilities | £19,863 |
Latest Accounts | 28 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
14 June 2016 | Delivered on: 24 June 2016 Persons entitled: Close Invoice Finance LTD Classification: A registered charge Outstanding |
---|---|
25 January 2016 | Delivered on: 26 January 2016 Persons entitled: Just Cash Flow PLC Classification: A registered charge Outstanding |
2 November 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 August 2018 | Notice of final meeting of creditors (6 pages) |
16 April 2018 | Notice of winding up order (1 page) |
16 April 2018 | Registered office address changed from 113 st. Johns Road Edinburgh EH12 7SB Scotland to Exchange Place 3 Semple Street Edinburgh EH3 8BL on 16 April 2018 (2 pages) |
16 April 2018 | Court order notice of winding up (1 page) |
13 July 2017 | Compulsory strike-off action has been suspended (1 page) |
13 July 2017 | Compulsory strike-off action has been suspended (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2017 | Termination of appointment of Colette Hartie as a director on 31 December 2016 (2 pages) |
20 January 2017 | Termination of appointment of Colette Hartie as a director on 31 December 2016 (2 pages) |
30 August 2016 | Appointment of Colette Hartie as a director on 1 August 2016 (3 pages) |
30 August 2016 | Appointment of Colette Hartie as a director on 1 August 2016 (3 pages) |
24 June 2016 | Registration of charge SC4428220002, created on 14 June 2016 (21 pages) |
24 June 2016 | Registration of charge SC4428220002, created on 14 June 2016 (21 pages) |
16 June 2016 | Resolutions
|
16 June 2016 | Resolutions
|
15 June 2016 | Satisfaction of charge SC4428220001 in full (1 page) |
15 June 2016 | Satisfaction of charge SC4428220001 in full (1 page) |
23 May 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
23 May 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
9 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
26 January 2016 | Registration of charge SC4428220001, created on 25 January 2016 (14 pages) |
26 January 2016 | Registration of charge SC4428220001, created on 25 January 2016 (14 pages) |
3 September 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
3 September 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
20 July 2015 | Registered office address changed from 6 Hailes Terrace Edinburgh EH13 0NB to 113 st. Johns Road Edinburgh EH12 7SB on 20 July 2015 (1 page) |
20 July 2015 | Registered office address changed from 6 Hailes Terrace Edinburgh EH13 0NB to 113 st. Johns Road Edinburgh EH12 7SB on 20 July 2015 (1 page) |
15 April 2015 | Termination of appointment of Donna Stark as a director on 1 December 2014 (1 page) |
15 April 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Termination of appointment of Donna Stark as a director on 1 December 2014 (1 page) |
15 April 2015 | Termination of appointment of Donna Stark as a director on 1 December 2014 (1 page) |
27 January 2015 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
27 January 2015 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
2 April 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
14 February 2013 | Incorporation
|
14 February 2013 | Incorporation
|
14 February 2013 | Incorporation
|