Bridge Of Allan
Stirlingshire
FK9 4DX
Scotland
Director Name | Miss Zoi Kantounatou |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | Greek,British |
Status | Closed |
Appointed | 05 May 2017(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 06 August 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 40 Constitution Street Edinburgh EH6 6RS Scotland |
Secretary Name | Michael Walker |
---|---|
Status | Resigned |
Appointed | 20 February 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Lismore House Chalton Road Bridge Of Allan Stirlingshire FK9 4DX Scotland |
Director Name | Mr Michael Walker |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 08 May 2013(2 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 16 January 2014) |
Role | Psychotherapist |
Country of Residence | Scotland |
Correspondence Address | 3 Lismore House Chalton Road Bridge Of Allan Stirlingshire FK9 4DX Scotland |
Director Name | Mr Lee Luis Fitzpatrick |
---|---|
Date of Birth | December 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2013(2 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 19 March 2014) |
Role | Entrepreneur |
Country of Residence | Scotland |
Correspondence Address | 3 Lismore House Chalton Road Bridge Of Allan Stirlingshire FK9 4DX Scotland |
Director Name | Mr Samuel Zawadzki |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 16 January 2014(11 months after company formation) |
Appointment Duration | 9 months (resigned 17 October 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 175 Pleasance Edinburgh EH8 9RU Scotland |
Director Name | Mr Douglas Russell Dalgleish |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2014(11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 December 2016) |
Role | Managing Partner |
Country of Residence | United Kingdom |
Correspondence Address | 9 Springfield Road Linlithgow West Lothian EH49 7JH Scotland |
Secretary Name | Mr Steven Holmes |
---|---|
Status | Resigned |
Appointed | 01 November 2014(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 May 2017) |
Role | Company Director |
Correspondence Address | 3 Lismore House Chalton Road Bridge Of Allan Stirlingshire FK9 4DX Scotland |
Director Name | Mr Adam Edward Purvis |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2017(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 40 Constitution Street Edinburgh EH6 6RS Scotland |
Registered Address | 40 Constitution Street Edinburgh EH6 6RS Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
6 August 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2019 | First Gazette notice for voluntary strike-off (1 page) |
14 May 2019 | Application to strike the company off the register (3 pages) |
20 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2018 | Termination of appointment of Adam Edward Purvis as a director on 31 July 2018 (1 page) |
23 February 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
11 October 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
11 October 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
16 June 2017 | Registered office address changed from 3 Lismore House Chalton Road Bridge of Allan Stirlingshire FK9 4DX to 40 Constitution Street Edinburgh EH6 6RS on 16 June 2017 (1 page) |
16 June 2017 | Registered office address changed from 3 Lismore House Chalton Road Bridge of Allan Stirlingshire FK9 4DX to 40 Constitution Street Edinburgh EH6 6RS on 16 June 2017 (1 page) |
5 May 2017 | Appointment of Miss Zoi Kantounatou as a director on 5 May 2017 (2 pages) |
5 May 2017 | Termination of appointment of Steven Holmes as a secretary on 5 May 2017 (1 page) |
5 May 2017 | Termination of appointment of Steven Holmes as a secretary on 5 May 2017 (1 page) |
5 May 2017 | Appointment of Miss Zoi Kantounatou as a director on 5 May 2017 (2 pages) |
5 May 2017 | Appointment of Mr Adam Edward Purvis as a director on 5 May 2017 (2 pages) |
5 May 2017 | Appointment of Mr Adam Edward Purvis as a director on 5 May 2017 (2 pages) |
28 February 2017 | Confirmation statement made on 20 February 2017 with updates (4 pages) |
28 February 2017 | Confirmation statement made on 20 February 2017 with updates (4 pages) |
9 December 2016 | Termination of appointment of Douglas Russell Dalgleish as a director on 1 December 2016 (1 page) |
9 December 2016 | Termination of appointment of Douglas Russell Dalgleish as a director on 1 December 2016 (1 page) |
20 September 2016 | Total exemption full accounts made up to 29 February 2016 (11 pages) |
20 September 2016 | Total exemption full accounts made up to 29 February 2016 (11 pages) |
25 February 2016 | Annual return made up to 20 February 2016 no member list (3 pages) |
25 February 2016 | Annual return made up to 20 February 2016 no member list (3 pages) |
19 June 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
19 June 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
11 March 2015 | Annual return made up to 20 February 2015 no member list (3 pages) |
11 March 2015 | Annual return made up to 20 February 2015 no member list (3 pages) |
6 November 2014 | Appointment of Mr Steven Holmes as a secretary on 1 November 2014 (2 pages) |
6 November 2014 | Appointment of Mr Steven Holmes as a secretary on 1 November 2014 (2 pages) |
6 November 2014 | Appointment of Mr Steven Holmes as a secretary on 1 November 2014 (2 pages) |
19 October 2014 | Termination of appointment of Samuel Zawadzki as a director on 17 October 2014 (1 page) |
19 October 2014 | Termination of appointment of Samuel Zawadzki as a director on 17 October 2014 (1 page) |
21 July 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
21 July 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
13 June 2014 | Termination of appointment of Lee Fitzpatrick as a director (1 page) |
13 June 2014 | Termination of appointment of Lee Fitzpatrick as a director (1 page) |
28 February 2014 | Appointment of Mr Douglas Russell Dalgleish as a director (2 pages) |
28 February 2014 | Appointment of Mr Douglas Russell Dalgleish as a director (2 pages) |
26 February 2014 | Annual return made up to 20 February 2014 no member list (4 pages) |
26 February 2014 | Annual return made up to 20 February 2014 no member list (4 pages) |
24 February 2014 | Appointment of Mr Samuel Zawadzki as a director (2 pages) |
24 February 2014 | Appointment of Mr Samuel Zawadzki as a director (2 pages) |
29 January 2014 | Termination of appointment of Michael Walker as a director (1 page) |
29 January 2014 | Termination of appointment of Michael Walker as a director (1 page) |
14 May 2013 | Appointment of Mr Michael Walker as a director (2 pages) |
14 May 2013 | Termination of appointment of Michael Walker as a secretary (1 page) |
14 May 2013 | Termination of appointment of Michael Walker as a secretary (1 page) |
14 May 2013 | Appointment of Mr Lee Luis Fitzpatrick as a director (2 pages) |
14 May 2013 | Appointment of Mr Michael Walker as a director (2 pages) |
14 May 2013 | Appointment of Mr Lee Luis Fitzpatrick as a director (2 pages) |
20 February 2013 | Incorporation
|
20 February 2013 | Incorporation
|