Edinburgh
Midlothian
EH3 8EY
Scotland
Secretary Name | As Company Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 March 2013(same day as company formation) |
Correspondence Address | 1 Rutland Court Edinburgh Midlothian EH3 8EY Scotland |
Director Name | Mr John Neilson Kerr |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 1 Rutland Court Edinburgh Midlothian EH3 8EY Scotland |
Registered Address | 1 Rutland Court Edinburgh Midlothian EH3 8EY Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
Next Accounts Due | 14 December 2014 (overdue) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 March |
21 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2013 | Resolutions
|
19 July 2013 | Company name changed rml 526 preservation company LIMITED\certificate issued on 19/07/13
|
19 July 2013 | Resolutions
|
19 July 2013 | Company name changed rml 526 preservation company LIMITED\certificate issued on 19/07/13
|
28 March 2013 | Termination of appointment of John Kerr as a director (2 pages) |
28 March 2013 | Appointment of David Brooker-Carey as a director (3 pages) |
28 March 2013 | Appointment of David Brooker-Carey as a director (3 pages) |
28 March 2013 | Termination of appointment of John Kerr as a director (2 pages) |
14 March 2013 | Incorporation (37 pages) |
14 March 2013 | Incorporation (37 pages) |