Edinburgh
EH10 5HZ
Scotland
Director Name | Mr Stewart Dawson |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4/1 Belhaven Terrace Edinburgh EH10 5HZ Scotland |
Registered Address | 4/1 Belhaven Terrace Edinburgh EH10 5HZ Scotland |
---|---|
Constituency | Edinburgh South |
Ward | Meadows/Morningside |
1 at £1 | Stewart Dawson 100.00% Ordinary |
---|
Latest Accounts | 30 April 2014 (9 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2015 | Application to strike the company off the register (3 pages) |
26 October 2015 | Application to strike the company off the register (3 pages) |
28 July 2015 | Termination of appointment of Stewart Dawson as a director on 28 July 2015 (1 page) |
28 July 2015 | Termination of appointment of Stewart Dawson as a director on 28 July 2015 (1 page) |
16 July 2015 | Director's details changed for Miss Cathrin Evelyn Christine Höcke on 16 July 2015 (2 pages) |
16 July 2015 | Director's details changed for Miss Cathrin Evelyn Christine Höcke on 16 July 2015 (2 pages) |
6 July 2015 | Appointment of Miss Cathrin Evelyn Christine Höcke as a director on 5 January 2015 (2 pages) |
6 July 2015 | Appointment of Miss Cathrin Evelyn Christine Höcke as a director on 5 January 2015 (2 pages) |
6 July 2015 | Appointment of Miss Cathrin Evelyn Christine Höcke as a director on 5 January 2015 (2 pages) |
28 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
19 December 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
19 December 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
30 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 August 2014 | Director's details changed for Mr Stewart Dawson on 15 August 2014 (2 pages) |
28 August 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Director's details changed for Mr Stewart Dawson on 15 August 2014 (2 pages) |
21 August 2014 | Registered office address changed from 5/1 Balcarres Street Edinburgh EH10 5JB United Kingdom to 4/1 Belhaven Terrace Edinburgh EH10 5HZ on 21 August 2014 (2 pages) |
21 August 2014 | Registered office address changed from 5/1 Balcarres Street Edinburgh EH10 5JB United Kingdom to 4/1 Belhaven Terrace Edinburgh EH10 5HZ on 21 August 2014 (2 pages) |
15 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2013 | Incorporation Statement of capital on 2013-04-16
|
16 April 2013 | Incorporation Statement of capital on 2013-04-16
|