Edinburgh
EH3 6AT
Scotland
Director Name | Mr Stephen David Hemmings |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Park Road Moseley Birmingham West Midlands B13 8AB |
Registered Address | 9 Ainslie Place Edinburgh Midlothian EH3 6AT Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Stuart Gordon Cattanach 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14,342 |
Cash | £31,732 |
Current Liabilities | £17,390 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
7 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 April 2015 | Application to strike the company off the register (3 pages) |
6 March 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
6 March 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
23 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
28 March 2013 | Appointment of Stuart Gordon Cattanach as a director (2 pages) |
28 March 2013 | Termination of appointment of Stephen Hemmings as a director (1 page) |
27 March 2013 | Incorporation (28 pages) |