Edinburgh
EH3 7AL
Scotland
Director Name | Mr Bruce John Hydes |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2013(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Coates Crescent Edinburgh EH3 7AL Scotland |
Director Name | Mr Thomas Dick |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2013(8 months, 1 week after company formation) |
Appointment Duration | 7 months (resigned 14 July 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Coates Crescent Edinburgh EH3 7AL Scotland |
Registered Address | 5 Coates Crescent Edinburgh EH3 7AL Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Latest Accounts | 30 April 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 April |
18 March 2014 | Delivered on: 20 March 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
11 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 August 2016 | Compulsory strike-off action has been suspended (1 page) |
5 August 2016 | Compulsory strike-off action has been suspended (1 page) |
12 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2016 | Previous accounting period shortened from 29 April 2015 to 28 April 2015 (1 page) |
27 April 2016 | Previous accounting period shortened from 29 April 2015 to 28 April 2015 (1 page) |
28 January 2016 | Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page) |
28 January 2016 | Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page) |
27 April 2015 | Director's details changed for Mr Alexander James Dick on 20 April 2015 (2 pages) |
27 April 2015 | Director's details changed for Mr Alexander James Dick on 20 April 2015 (2 pages) |
27 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 March 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
27 November 2014 | Termination of appointment of Bruce John Hydes as a director on 17 November 2014 (1 page) |
27 November 2014 | Termination of appointment of Bruce John Hydes as a director on 17 November 2014 (1 page) |
12 November 2014 | Termination of appointment of Thomas Dick as a director on 14 July 2014 (2 pages) |
12 November 2014 | Termination of appointment of Thomas Dick as a director on 14 July 2014 (2 pages) |
21 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
20 March 2014 | Registration of charge 4468250001 (8 pages) |
20 March 2014 | Registration of charge 4468250001 (8 pages) |
11 December 2013 | Appointment of Mr Thomas Dick as a director (2 pages) |
11 December 2013 | Appointment of Mr Thomas Dick as a director (2 pages) |
4 September 2013 | Registered office address changed from Drumsheugh Toll 2 Belford Road Edinburgh EH4 3BL United Kingdom on 4 September 2013 (1 page) |
4 September 2013 | Registered office address changed from Drumsheugh Toll 2 Belford Road Edinburgh EH4 3BL United Kingdom on 4 September 2013 (1 page) |
4 September 2013 | Registered office address changed from Drumsheugh Toll 2 Belford Road Edinburgh EH4 3BL United Kingdom on 4 September 2013 (1 page) |
1 August 2013 | Registered office address changed from C/O One Accounting Westpoint 4 Redheughs Rigg South Gyle Edinburgh EH12 9DQ Scotland on 1 August 2013 (1 page) |
1 August 2013 | Appointment of Mr Bruce John Hydes as a director (2 pages) |
1 August 2013 | Statement of capital following an allotment of shares on 31 July 2013
|
1 August 2013 | Registered office address changed from C/O One Accounting Westpoint 4 Redheughs Rigg South Gyle Edinburgh EH12 9DQ Scotland on 1 August 2013 (1 page) |
1 August 2013 | Registered office address changed from C/O One Accounting Westpoint 4 Redheughs Rigg South Gyle Edinburgh EH12 9DQ Scotland on 1 August 2013 (1 page) |
1 August 2013 | Appointment of Mr Bruce John Hydes as a director (2 pages) |
1 August 2013 | Statement of capital following an allotment of shares on 31 July 2013
|
5 April 2013 | Incorporation (22 pages) |
5 April 2013 | Incorporation (22 pages) |