Rosyth
KY11 2JL
Scotland
Director Name | Ms Sandra Gina Esparon |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | Citizen Of Seychelle |
Status | Resigned |
Appointed | 14 April 2016(2 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 October 2018) |
Role | Manager |
Country of Residence | Seychelles |
Correspondence Address | Suite 1, 4 Queen Street Edinburgh EH2 1JE Scotland |
Director Name | Mr Trevor Malcolm Gedeon |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | Citizen Of Seychelle |
Status | Resigned |
Appointed | 29 October 2018(5 years, 6 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 18 April 2019) |
Role | Company Director |
Country of Residence | Seychelles |
Correspondence Address | Suite 1, 4 Queen Street Edinburgh EH2 1JE Scotland |
Director Name | Mr Trevor Malcolm Gedeon |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | Citizen Of Seychelle |
Status | Resigned |
Appointed | 18 April 2019(6 years after company formation) |
Appointment Duration | 2 years (resigned 01 May 2021) |
Role | Company Director |
Country of Residence | Seychelles |
Correspondence Address | Suite 1, 4 Queen Street Edinburgh EH2 1JE Scotland |
Registered Address | Suite 1, 4 Queen Street Edinburgh EH2 1JE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
4 at £1 | Castlefort LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £818 |
Cash | £981 |
Current Liabilities | £78,997 |
Latest Accounts | 30 April 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
8 March 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 December 2021 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2021 | Termination of appointment of Trevor Malcolm Gedeon as a director on 1 May 2021 (1 page) |
28 April 2021 | Total exemption full accounts made up to 30 April 2020 (5 pages) |
14 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2021 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (5 pages) |
30 January 2020 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
30 January 2020 | Appointment of Mr Trevor Malcolm Gedeon as a director on 18 April 2019 (2 pages) |
14 January 2020 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2019 | Termination of appointment of Trevor Malcolm Gedeon as a director on 18 April 2019 (1 page) |
30 October 2018 | Termination of appointment of Sandra Gina Esparon as a director on 29 October 2018 (1 page) |
30 October 2018 | Confirmation statement made on 30 October 2018 with updates (4 pages) |
30 October 2018 | Appointment of Mr Trevor Malcolm Gedeon as a director on 29 October 2018 (2 pages) |
25 June 2018 | Total exemption full accounts made up to 30 April 2018 (5 pages) |
22 May 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
27 November 2017 | Registered office address changed from Suite 2 5 st. Vincent Street Edinburgh EH3 6SW Scotland to Suite 1, 4 Queen Street Edinburg Scotland EH2 1JE on 27 November 2017 (1 page) |
27 November 2017 | Registered office address changed from Suite 2 5 st. Vincent Street Edinburgh EH3 6SW Scotland to Suite 1, 4 Queen Street Edinburg Scotland EH2 1JE on 27 November 2017 (1 page) |
14 November 2017 | Total exemption full accounts made up to 30 April 2017 (5 pages) |
14 November 2017 | Total exemption full accounts made up to 30 April 2017 (5 pages) |
8 August 2017 | Amended total exemption full accounts made up to 30 April 2016 (5 pages) |
8 August 2017 | Amended total exemption full accounts made up to 30 April 2016 (5 pages) |
5 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2017 | Notification of Tamara Kazarova as a person with significant control on 6 April 2016 (2 pages) |
4 August 2017 | Notification of Tamara Kazarova as a person with significant control on 6 April 2016 (2 pages) |
4 August 2017 | Confirmation statement made on 15 April 2017 with updates (4 pages) |
4 August 2017 | Confirmation statement made on 15 April 2017 with updates (4 pages) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
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) |
15 April 2016 | Termination of appointment of Neil Young as a director on 14 April 2016 (1 page) |
15 April 2016 | Termination of appointment of Neil Young as a director on 14 April 2016 (1 page) |
15 April 2016 | Appointment of Ms Sandra Gina Esparon as a director on 14 April 2016 (2 pages) |
15 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Appointment of Ms Sandra Gina Esparon as a director on 14 April 2016 (2 pages) |
14 April 2016 | Registered office address changed from 84 Park Road Rosyth Fife KY11 2JL to Suite 2 5 st. Vincent Street Edinburgh EH3 6SW on 14 April 2016 (1 page) |
14 April 2016 | Registered office address changed from 84 Park Road Rosyth Fife KY11 2JL to Suite 2 5 st. Vincent Street Edinburgh EH3 6SW on 14 April 2016 (1 page) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
22 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
16 September 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
16 September 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
25 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
17 April 2013 | Incorporation
|
17 April 2013 | Incorporation
|
17 April 2013 | Incorporation
|