South Queensferry
Edinburgh
EH30 9HX
Scotland
Director Name | Ms Kristy Heaton |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2014(1 year after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 March 2017) |
Role | Trainer |
Country of Residence | United Kingdom |
Correspondence Address | Beaverbank Business Centre 1f5, 2 Stoneycroft Road South Queensferry Edinburgh EH30 9HX Scotland |
Website | haccpguide.co.uk |
---|---|
Telephone | 0131 5139790 |
Telephone region | Edinburgh |
Registered Address | Beaverbank Business Centre 1f5, 2 Stoneycroft Road South Queensferry Edinburgh EH30 9HX Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Almond |
Year | 2014 |
---|---|
Net Worth | -£425 |
Cash | £321 |
Current Liabilities | £746 |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 December 2017 | Voluntary strike-off action has been suspended (1 page) |
9 December 2017 | Voluntary strike-off action has been suspended (1 page) |
14 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2017 | Application to strike the company off the register (3 pages) |
7 November 2017 | Application to strike the company off the register (3 pages) |
4 August 2017 | Termination of appointment of Kristy Heaton as a director on 1 March 2017 (1 page) |
4 August 2017 | Termination of appointment of Kristy Heaton as a director on 1 March 2017 (1 page) |
1 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
21 May 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 May 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 April 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
27 May 2014 | Company name changed haccp guide LTD\certificate issued on 27/05/14
|
27 May 2014 | Company name changed haccp guide LTD\certificate issued on 27/05/14
|
12 April 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
12 April 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
24 March 2014 | Appointment of Mrs Kristy Haro as a director (2 pages) |
24 March 2014 | Appointment of Mrs Kristy Haro as a director (2 pages) |
24 March 2014 | Director's details changed for Mrs Kristy Haro on 24 March 2014 (2 pages) |
24 March 2014 | Director's details changed for Mrs Kristy Haro on 24 March 2014 (2 pages) |
23 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-23
|
23 February 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-02-23
|
12 September 2013 | Registered office address changed from 98/7 Eastfield Ind. Est. Penicuik Scotland on 12 September 2013 (1 page) |
12 September 2013 | Registered office address changed from 98/7 Eastfield Ind. Est. Penicuik Scotland on 12 September 2013 (1 page) |
6 March 2013 | Statement of capital following an allotment of shares on 4 March 2013
|
6 March 2013 | Registered office address changed from 98/7 Eastfield Industrial Estate Penicuik Edinburgh EH26 8HJ Scotland on 6 March 2013 (1 page) |
6 March 2013 | Statement of capital following an allotment of shares on 4 March 2013
|
6 March 2013 | Registered office address changed from 98/7 Eastfield Industrial Estate Penicuik Edinburgh EH26 8HJ Scotland on 6 March 2013 (1 page) |
6 March 2013 | Registered office address changed from 98/7 Eastfield Industrial Estate Penicuik Edinburgh EH26 8HJ Scotland on 6 March 2013 (1 page) |
6 March 2013 | Statement of capital following an allotment of shares on 4 March 2013
|
5 March 2013 | Director's details changed for Gary Haro on 5 March 2013 (2 pages) |
5 March 2013 | Director's details changed for Gary Haro on 5 March 2013 (2 pages) |
5 March 2013 | Director's details changed for Gary Haro on 5 March 2013 (2 pages) |
4 March 2013 | Incorporation
|
4 March 2013 | Incorporation
|