Edinburgh
EH3 6QQ
Scotland
Secretary Name | Ms Margaret Millar |
---|---|
Status | Closed |
Appointed | 10 April 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 29b Dundas Street Edinburgh EH3 6QQ Scotland |
Director Name | Mr John Reglinski |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2018(5 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 April 2019) |
Role | Clockmaker |
Country of Residence | Scotland |
Correspondence Address | 151a Drum Street The Old Byre Edinburgh EH17 8RX Scotland |
Telephone | 0131 5561420 |
---|---|
Telephone region | Edinburgh |
Registered Address | 151a Drum Street The Old Byre Edinburgh EH17 8RX Scotland |
---|---|
Constituency | Edinburgh South |
Ward | Liberton/Gilmerton |
100 at £1 | Ian Frank Thomas Anderson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £23,830 |
Cash | £22,624 |
Current Liabilities | £15,676 |
Latest Accounts | 31 July 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
5 January 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
30 April 2019 | Termination of appointment of John Reglinski as a director on 30 April 2019 (1 page) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
15 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
11 February 2019 | Registered office address changed from 29B Dundas Street Edinburgh EH3 6QQ to 151a Drum Street the Old Byre Edinburgh EH17 8RX on 11 February 2019 (1 page) |
25 September 2018 | Previous accounting period extended from 30 April 2018 to 31 July 2018 (1 page) |
13 July 2018 | Appointment of Mr John Reglinski as a director on 13 July 2018 (2 pages) |
17 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
10 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
18 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
28 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
1 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
5 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
5 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
30 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
10 April 2013 | Incorporation
|
10 April 2013 | Incorporation
|
10 April 2013 | Incorporation
|