Thurso
Caithness
KW14 8EG
Scotland
Secretary Name | Miss Irene Wares |
---|---|
Status | Closed |
Appointed | 18 April 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Mr C's Bar Traill Street Thurso Caithness KW14 8EG Scotland |
Registered Address | 11a Dublin Street Edinburgh EH1 3PG Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 4 other UK companies use this postal address |
132.2k at £1.11 | Simon Collier 88.05% Ordinary A |
---|---|
9k at £1.11 | Joan Hall 5.99% Investment B |
4.5k at £1.11 | Jamal Abdulla 3.00% Investment B |
1.1k at £1.11 | Simon Flear 0.73% Investment B |
900 at £1.11 | Adrian Collier 0.60% Investment B |
900 at £1.11 | Alistair Mackay 0.60% Investment B |
900 at £1.11 | Louise Smith-dasar 0.60% Investment B |
450 at £1.11 | Angie Campbell 0.30% Investment B |
- | OTHER 0.10% - |
45 at £1.11 | Ashley Rebello 0.03% Investment B |
9 at £1.11 | Simon Dixon 0.01% Investment B |
Year | 2014 |
---|---|
Net Worth | £165,926 |
Current Liabilities | £4,685 |
Latest Accounts | 30 April 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
5 June 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 March 2020 | Final account prior to dissolution in a winding-up by the court (17 pages) |
22 March 2019 | Court order notice of winding up (1 page) |
22 March 2019 | Notice of winding up order (1 page) |
22 March 2019 | Registered office address changed from Mr C's Bar Traill Street Thurso Caithness KW14 8EG to 11a Dublin Street Edinburgh EH1 3PG on 22 March 2019 (2 pages) |
27 June 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
1 March 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
9 July 2017 | Confirmation statement made on 18 April 2017 with updates (4 pages) |
9 July 2017 | Confirmation statement made on 18 April 2017 with updates (4 pages) |
9 July 2017 | Notification of Simon Peter Collier as a person with significant control on 18 April 2017 (2 pages) |
9 July 2017 | Notification of Simon Peter Collier as a person with significant control on 18 April 2017 (2 pages) |
30 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
30 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
5 June 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-06-05
|
5 June 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-06-05
|
1 April 2016 | Micro company accounts made up to 30 April 2015 (6 pages) |
1 April 2016 | Micro company accounts made up to 30 April 2015 (6 pages) |
18 January 2016 | Director's details changed for Mr Simon Collier on 19 December 2015 (4 pages) |
18 January 2016 | Director's details changed for Mr Simon Collier on 19 December 2015 (4 pages) |
18 January 2016 | Annual return made up to 18 April 2015 Statement of capital on 2016-01-18
|
18 January 2016 | Administrative restoration application (3 pages) |
18 January 2016 | Secretary's details changed for Miss Irene Wares on 19 December 2015 (3 pages) |
18 January 2016 | Administrative restoration application (3 pages) |
18 January 2016 | Secretary's details changed for Miss Irene Wares on 19 December 2015 (3 pages) |
18 January 2016 | Annual return made up to 18 April 2015 Statement of capital on 2016-01-18
|
8 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2014 | Micro company accounts made up to 30 April 2014 (2 pages) |
14 November 2014 | Micro company accounts made up to 30 April 2014 (2 pages) |
22 August 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
31 July 2014 | Registered office address changed from 32 Castlegreen Road Thurso Caithness KW14 7LZ Scotland to Mr C's Bar Traill Street Thurso Caithness KW14 8EG on 31 July 2014 (2 pages) |
31 July 2014 | Registered office address changed from 32 Castlegreen Road Thurso Caithness KW14 7LZ Scotland to Mr C's Bar Traill Street Thurso Caithness KW14 8EG on 31 July 2014 (2 pages) |
4 December 2013 | Memorandum and Articles of Association (31 pages) |
4 December 2013 | Memorandum and Articles of Association (31 pages) |
14 October 2013 | Statement of capital following an allotment of shares on 16 August 2013
|
14 October 2013 | Statement of capital following an allotment of shares on 16 August 2013
|
18 April 2013 | Incorporation
|
18 April 2013 | Incorporation
|