Edinburgh
EH4 6JA
Scotland
Director Name | Nadia Scrimgeour |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Cramond Road North Edinburgh EH4 6JA Scotland |
Telephone | 0131 5544141 |
---|---|
Telephone region | Edinburgh |
Registered Address | 21 Arthur Street Edinburgh EH6 5DA Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith Walk |
1 at £1 | Kenneth Scrimgeour 50.00% Ordinary |
---|---|
1 at £1 | Nadia Scrimgeour 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £41,382 |
Cash | £5,517 |
Current Liabilities | £31,618 |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 October 2016 | Voluntary strike-off action has been suspended (1 page) |
8 October 2016 | Voluntary strike-off action has been suspended (1 page) |
13 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2016 | Application to strike the company off the register (3 pages) |
1 September 2016 | Application to strike the company off the register (3 pages) |
16 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
4 June 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
4 June 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
18 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
25 October 2013 | Registered office address changed from 12a Beaverhall Road Edinburgh EH7 4JE United Kingdom on 25 October 2013 (1 page) |
25 October 2013 | Company name changed citroen servicing LIMITED\certificate issued on 25/10/13
|
25 October 2013 | Registered office address changed from 12a Beaverhall Road Edinburgh EH7 4JE United Kingdom on 25 October 2013 (1 page) |
25 October 2013 | Company name changed citroen servicing LIMITED\certificate issued on 25/10/13
|
11 March 2013 | Incorporation (36 pages) |
11 March 2013 | Incorporation (36 pages) |