Edinburgh
EH7 5AN
Scotland
Website | www.edinburghcontemporarycrafts.co.uk |
---|
Registered Address | Unit 13 2 Easter Road Edinburgh EH7 5AN Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Leith Walk |
Year | 2014 |
---|---|
Net Worth | -£10,429 |
Cash | £1,984 |
Current Liabilities | £19,620 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
3 December 2014 | Delivered on: 11 December 2014 Persons entitled: Sis (Community Finance) Limited Classification: A registered charge Outstanding |
---|
24 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2016 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
10 March 2016 | Total exemption full accounts made up to 31 March 2015 (15 pages) |
22 July 2015 | Company name changed edinburgh contemporary crafts\certificate issued on 22/07/15
|
22 July 2015 | Company name changed edinburgh contemporary crafts\certificate issued on 22/07/15
|
21 July 2015 | Registered office address changed from 9-11 Blair Street Blair Street Edinburgh EH1 1QR to Unit 13 2 Easter Road Edinburgh EH7 5AN on 21 July 2015 (1 page) |
21 July 2015 | Registered office address changed from 9-11 Blair Street Blair Street Edinburgh EH1 1QR to Unit 13 2 Easter Road Edinburgh EH7 5AN on 21 July 2015 (1 page) |
29 June 2015 | Annual return made up to 13 March 2015 no member list (2 pages) |
29 June 2015 | Annual return made up to 13 March 2015 no member list (2 pages) |
20 March 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
20 March 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 December 2014 | Registration of charge SC4450000001, created on 3 December 2014 (14 pages) |
11 December 2014 | Registration of charge SC4450000001, created on 3 December 2014 (14 pages) |
11 December 2014 | Registration of charge SC4450000001, created on 3 December 2014 (14 pages) |
30 July 2014 | Director's details changed for Louise Sarah Smith on 15 July 2014 (2 pages) |
30 July 2014 | Annual return made up to 13 March 2014 no member list (2 pages) |
30 July 2014 | Registered office address changed from 10 (2F1) Royal Park Terrace Royal Park Terrace Edinburgh EH8 8JD Scotland to 9-11 Blair Street Blair Street Edinburgh EH1 1QR on 30 July 2014 (1 page) |
30 July 2014 | Annual return made up to 13 March 2014 no member list (2 pages) |
30 July 2014 | Registered office address changed from 10 (2F1) Royal Park Terrace Royal Park Terrace Edinburgh EH8 8JD Scotland to 9-11 Blair Street Blair Street Edinburgh EH1 1QR on 30 July 2014 (1 page) |
30 July 2014 | Director's details changed for Louise Sarah Smith on 15 July 2014 (2 pages) |
29 July 2014 | Registered office address changed from 1F2 9 Melville Terrace Edinburgh Midlothian EH9 1ND to 10 (2F1) Royal Park Terrace Royal Park Terrace Edinburgh EH8 8JD on 29 July 2014 (1 page) |
29 July 2014 | Registered office address changed from 1F2 9 Melville Terrace Edinburgh Midlothian EH9 1ND to 10 (2F1) Royal Park Terrace Royal Park Terrace Edinburgh EH8 8JD on 29 July 2014 (1 page) |
16 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2013 | Memorandum and Articles of Association (3 pages) |
14 October 2013 | Memorandum and Articles of Association (3 pages) |
13 March 2013 | Incorporation
|
13 March 2013 | Incorporation
|