Edinburgh
EH5 1BN
Scotland
Director Name | Mr Shaun Paul Walters |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2013(same day as company formation) |
Role | Businessman |
Country of Residence | Scotland |
Correspondence Address | Suite 6096 4 Fullarton Street Ayr KA7 1UB Scotland |
Director Name | Mr Daniel Fraser John O'Donoghue |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2017(3 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 13 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 6096 4 Fullarton Street Ayr KA7 1UB Scotland |
Director Name | Winton Associates Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2013(same day as company formation) |
Correspondence Address | 306 Victoria House Victoria Mahe Seychelles |
Registered Address | 39/5 Granton Crescent Edinburgh EH5 1BN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Forth |
Address Matches | Over 1,000 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 22 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 5 April 2024 (overdue) |
31 July 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
22 March 2023 | Confirmation statement made on 22 March 2023 with no updates (3 pages) |
29 November 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
28 March 2022 | Confirmation statement made on 22 March 2022 with no updates (3 pages) |
21 September 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
29 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
22 March 2021 | Confirmation statement made on 22 March 2021 with no updates (3 pages) |
6 January 2021 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
6 January 2021 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
6 January 2021 | Micro company accounts made up to 31 March 2019 (3 pages) |
4 January 2021 | Registered office address changed from Suite 6096 4 Fullarton Street Ayr KA7 1UB Scotland to 39/5 Granton Crescent Edinburgh EH5 1BN on 4 January 2021 (1 page) |
27 November 2020 | Order of court - restore and wind up (1 page) |
12 November 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 August 2019 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2019 | Application to strike the company off the register (3 pages) |
11 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2019 | Micro company accounts made up to 31 March 2018 (6 pages) |
24 April 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
21 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
20 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2018 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
14 December 2017 | Appointment of Mr. Alexander Berndt Palmgren as a director on 13 December 2017 (2 pages) |
14 December 2017 | Termination of appointment of Daniel Fraser John O'donoghue as a director on 13 December 2017 (1 page) |
14 December 2017 | Confirmation statement made on 13 December 2017 with updates (4 pages) |
14 December 2017 | Appointment of Mr. Alexander Berndt Palmgren as a director on 13 December 2017 (2 pages) |
14 December 2017 | Termination of appointment of Daniel Fraser John O'donoghue as a director on 13 December 2017 (1 page) |
14 December 2017 | Confirmation statement made on 13 December 2017 with updates (4 pages) |
14 August 2017 | Notification of Alexander Berndt Palmgren as a person with significant control on 1 August 2017 (2 pages) |
14 August 2017 | Withdrawal of a person with significant control statement on 14 August 2017 (2 pages) |
14 August 2017 | Notification of Alexander Berndt Palmgren as a person with significant control on 1 August 2017 (2 pages) |
14 August 2017 | Withdrawal of a person with significant control statement on 14 August 2017 (2 pages) |
14 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
14 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
10 March 2017 | Termination of appointment of Shaun Paul Walters as a director on 10 March 2017 (1 page) |
10 March 2017 | Termination of appointment of Shaun Paul Walters as a director on 10 March 2017 (1 page) |
10 March 2017 | Appointment of Mr. Daniel Fraser John O'donoghue as a director on 10 March 2017 (2 pages) |
10 March 2017 | Registered office address changed from 39 Duke Street Edinburgh EH6 8HH to Suite 6096 4 Fullarton Street Ayr KA7 1UB on 10 March 2017 (1 page) |
10 March 2017 | Termination of appointment of Winton Associates Ltd as a director on 10 March 2017 (1 page) |
10 March 2017 | Termination of appointment of Winton Associates Ltd as a director on 10 March 2017 (1 page) |
10 March 2017 | Appointment of Mr. Daniel Fraser John O'donoghue as a director on 10 March 2017 (2 pages) |
10 March 2017 | Registered office address changed from 39 Duke Street Edinburgh EH6 8HH to Suite 6096 4 Fullarton Street Ayr KA7 1UB on 10 March 2017 (1 page) |
2 December 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
2 December 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
22 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
25 November 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
25 November 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
30 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
9 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
9 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
31 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
22 March 2013 | Incorporation
|
22 March 2013 | Incorporation
|