Edinburgh
EH13 0QE
Scotland
Director Name | Mr Stephen Antonio John Gargaro |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Laverockdale Park Edinburgh EH13 0QE Scotland |
Director Name | Mr Kenneth McDougall Waugh |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2013(3 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 28 March 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Glenlockhart Bank Edinburgh EH14 1BL Scotland |
Registered Address | 1a Nile Grove Edinburgh EH10 4RE Scotland |
---|---|
Constituency | Edinburgh South |
Ward | Meadows/Morningside |
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
28 March 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 March 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 April 2016 | Compulsory strike-off action has been suspended (1 page) |
1 April 2016 | Compulsory strike-off action has been suspended (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Registered office address changed from 12a Beaverhall Road Edinburgh EH7 4JE to 1a Nile Grove Edinburgh EH10 4RE on 9 April 2015 (1 page) |
9 April 2015 | Registered office address changed from 12a Beaverhall Road Edinburgh EH7 4JE to 1a Nile Grove Edinburgh EH10 4RE on 9 April 2015 (1 page) |
9 April 2015 | Registered office address changed from 12a Beaverhall Road Edinburgh EH7 4JE to 1a Nile Grove Edinburgh EH10 4RE on 9 April 2015 (1 page) |
9 April 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
2 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
23 February 2015 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
23 February 2015 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
5 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
13 September 2013 | Appointment of Mr Kenneth Mcdougall Waugh as a director (2 pages) |
13 September 2013 | Appointment of Mr Kenneth Mcdougall Waugh as a director (2 pages) |
18 April 2013 | Company name changed tigerlilly's LTD\certificate issued on 18/04/13
|
18 April 2013 | Company name changed tigerlilly's LTD\certificate issued on 18/04/13
|
26 February 2013 | Incorporation (36 pages) |
26 February 2013 | Incorporation (36 pages) |