Loanhead
Midlothian
EH20 9LZ
Scotland
Director Name | Mr Artur Dominik Pawlak |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | Polish |
Status | Closed |
Appointed | 17 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bilston Glen Business Centre 6 Dryden Road Loanhead Midlothian EH20 9LZ Scotland |
Registered Address | Bilston Glen Business Centre 6 Dryden Road Loanhead Midlothian EH20 9LZ Scotland |
---|---|
Constituency | Midlothian |
Ward | Midlothian West |
Latest Accounts | 30 November 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
27 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 December 2016 | Compulsory strike-off action has been suspended (1 page) |
10 December 2016 | Compulsory strike-off action has been suspended (1 page) |
15 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2016 | Director's details changed for John Paul Mccluskey on 18 April 2015 (2 pages) |
5 May 2016 | Registered office address changed from C/O Reid & Partners Bilston Glen Business Centre 6 Dryden Road Bilston Glen Mid Lothian EH20 9LZ to Bilston Glen Business Centre 6 Dryden Road Loanhead Midlothian EH20 9LZ on 5 May 2016 (1 page) |
5 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Director's details changed for Artur Dominik Pawlak on 18 April 2015 (2 pages) |
5 May 2016 | Director's details changed for Artur Dominik Pawlak on 18 April 2015 (2 pages) |
5 May 2016 | Registered office address changed from C/O Reid & Partners Bilston Glen Business Centre 6 Dryden Road Bilston Glen Mid Lothian EH20 9LZ to Bilston Glen Business Centre 6 Dryden Road Loanhead Midlothian EH20 9LZ on 5 May 2016 (1 page) |
5 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Director's details changed for John Paul Mccluskey on 18 April 2015 (2 pages) |
21 April 2016 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
21 April 2016 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
21 January 2016 | Current accounting period shortened from 30 April 2015 to 30 November 2014 (1 page) |
21 January 2016 | Current accounting period shortened from 30 April 2015 to 30 November 2014 (1 page) |
6 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
17 March 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
17 March 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
12 May 2014 | Director's details changed for John Paul Mccluskey on 1 April 2014 (2 pages) |
12 May 2014 | Director's details changed for John Paul Mccluskey on 1 April 2014 (2 pages) |
12 May 2014 | Director's details changed for John Paul Mccluskey on 1 April 2014 (2 pages) |
12 May 2014 | Director's details changed for Artur Dominik Pawlak on 1 April 2014 (2 pages) |
12 May 2014 | Registered office address changed from 1 Dalkeith Road Mews Edinburgh EH16 5GA Scotland on 12 May 2014 (1 page) |
12 May 2014 | Director's details changed for Artur Dominik Pawlak on 1 April 2014 (2 pages) |
12 May 2014 | Director's details changed for Artur Dominik Pawlak on 1 April 2014 (2 pages) |
12 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Registered office address changed from 1 Dalkeith Road Mews Edinburgh EH16 5GA Scotland on 12 May 2014 (1 page) |
19 June 2013 | Company name changed spider skills LIMITED\certificate issued on 19/06/13
|
19 June 2013 | Resolutions
|
19 June 2013 | Resolutions
|
19 June 2013 | Company name changed spider skills LIMITED\certificate issued on 19/06/13
|
17 April 2013 | Incorporation (28 pages) |
17 April 2013 | Incorporation (28 pages) |