Edinburgh
EH8 7AH
Scotland
Director Name | Ms Jayne Sledmore |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 2014(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (closed 27 July 2021) |
Role | Procurement Development Specialist |
Country of Residence | Scotland |
Correspondence Address | 2 Glenfield Court Cowdenbeath Fife KY4 9ER Scotland |
Director Name | Miss Severine Jeanette Wyper |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 May 2014(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (closed 27 July 2021) |
Role | Theatre Producer And Manager |
Country of Residence | Scotland |
Correspondence Address | 122 Queens Drive Basement Flat Glasgow G42 8QN Scotland |
Director Name | Angela Milton |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 2014(1 year, 2 months after company formation) |
Appointment Duration | 7 years (closed 27 July 2021) |
Role | Actor / Director / Producer |
Country of Residence | Scotland |
Correspondence Address | 98 98 The Murrays Brae Edinburgh EH17 8UG Scotland |
Secretary Name | Angela Milton |
---|---|
Status | Resigned |
Appointed | 12 April 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Couston Street Dunfermline Fife KY12 7QW Scotland |
Registered Address | 4/5 Meadowbank Crescent Edinburgh EH8 7AH Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Craigentinny/Duddingston |
10 at £1 | Elspeth Turner 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,310 |
Cash | £3,520 |
Current Liabilities | £1,210 |
Latest Accounts | 30 April 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
13 October 2020 | Voluntary strike-off action has been suspended (1 page) |
---|---|
9 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
3 June 2020 | Application to strike the company off the register (2 pages) |
28 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
24 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
21 February 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
25 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
25 April 2018 | Director's details changed for Miss Severine Jeanette Wyper on 12 April 2018 (2 pages) |
30 March 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
31 August 2017 | Registered office address changed from C/O Tim Barrow 3 Charlton Grove Roslin Midlothian EH25 9NY Scotland to 4/5 Meadowbank Crescent Edinburgh EH8 7AH on 31 August 2017 (1 page) |
31 August 2017 | Registered office address changed from C/O Tim Barrow 3 Charlton Grove Roslin Midlothian EH25 9NY Scotland to 4/5 Meadowbank Crescent Edinburgh EH8 7AH on 31 August 2017 (1 page) |
3 August 2017 | Director's details changed for Miss Severine Jeanette Wyper on 27 June 2017 (2 pages) |
3 August 2017 | Change of details for Miss Elspeth Mary Turner as a person with significant control on 1 June 2017 (2 pages) |
3 August 2017 | Director's details changed for Miss Severine Jeanette Wyper on 27 June 2017 (2 pages) |
3 August 2017 | Change of details for Miss Elspeth Mary Turner as a person with significant control on 1 June 2017 (2 pages) |
27 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
14 September 2016 | Registered office address changed from 1/9 Tay Street Edinburgh EH11 1DZ to C/O Tim Barrow 3 Charlton Grove Roslin Midlothian EH25 9NY on 14 September 2016 (1 page) |
14 September 2016 | Registered office address changed from 1/9 Tay Street Edinburgh EH11 1DZ to C/O Tim Barrow 3 Charlton Grove Roslin Midlothian EH25 9NY on 14 September 2016 (1 page) |
18 May 2016 | Amended total exemption small company accounts made up to 30 April 2015 (5 pages) |
18 May 2016 | Amended total exemption small company accounts made up to 30 April 2015 (5 pages) |
29 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
28 April 2016 | Appointment of Ms Jayne Sledmore as a director on 14 May 2014 (2 pages) |
28 April 2016 | Director's details changed for Ms Jayne Sledmore on 28 April 2016 (2 pages) |
28 April 2016 | Appointment of Angela Milton as a director on 7 July 2014 (2 pages) |
28 April 2016 | Appointment of Severine Wyper as a director on 30 May 2014 (2 pages) |
28 April 2016 | Appointment of Angela Milton as a director on 7 July 2014 (2 pages) |
28 April 2016 | Director's details changed for Ms Jayne Sledmore on 28 April 2016 (2 pages) |
28 April 2016 | Director's details changed for Elspeth Mary Turner on 1 June 2015 (2 pages) |
28 April 2016 | Appointment of Severine Wyper as a director on 30 May 2014 (2 pages) |
28 April 2016 | Appointment of Ms Jayne Sledmore as a director on 14 May 2014 (2 pages) |
28 April 2016 | Director's details changed for Elspeth Mary Turner on 1 June 2015 (2 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
12 July 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-07-12
|
12 July 2015 | Registered office address changed from 7 7/5 Iona Street Edinburgh Lothian EH6 8SG Scotland to 1/9 Tay Street Edinburgh EH11 1DZ on 12 July 2015 (1 page) |
12 July 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-07-12
|
12 July 2015 | Registered office address changed from 7 7/5 Iona Street Edinburgh Lothian EH6 8SG Scotland to 1/9 Tay Street Edinburgh EH11 1DZ on 12 July 2015 (1 page) |
22 December 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
22 December 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
22 April 2014 | Registered office address changed from 7/5 Iona Street Edinburgh Lothian EH6 8SG on 22 April 2014 (1 page) |
22 April 2014 | Registered office address changed from 7/5 Iona Street Edinburgh Lothian EH6 8SG on 22 April 2014 (1 page) |
19 April 2014 | Registered office address changed from 34 Couston Street Dunfermline Fife KY12 7QW Scotland on 19 April 2014 (1 page) |
19 April 2014 | Termination of appointment of Angela Milton as a secretary (1 page) |
19 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-19
|
19 April 2014 | Director's details changed for Elspeth Mary Turner on 18 April 2014 (2 pages) |
19 April 2014 | Termination of appointment of Angela Milton as a secretary (1 page) |
19 April 2014 | Director's details changed for Elspeth Mary Turner on 18 April 2014 (2 pages) |
19 April 2014 | Termination of appointment of Angela Milton as a secretary (1 page) |
19 April 2014 | Termination of appointment of Angela Milton as a secretary (1 page) |
19 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-19
|
19 April 2014 | Registered office address changed from 34 Couston Street Dunfermline Fife KY12 7QW Scotland on 19 April 2014 (1 page) |
12 April 2013 | Incorporation
|
12 April 2013 | Incorporation
|