Edinburgh
EH1 2BD
Scotland
Director Name | Mr Ninian Patrick Francis Cassidy |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 19 April 2013(same day as company formation) |
Role | Motor Trade |
Country of Residence | United Kingdom |
Correspondence Address | 14 Rutland Square Edinburgh EH1 2BD Scotland |
Director Name | Mrs Louisa O'Rourke |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2017(4 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 08 October 2020) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Rutland Square Edinburgh EH1 2BD Scotland |
Registered Address | 14 Rutland Square Edinburgh EH1 2BD Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
100 at £0.01 | Jamie O'rourke 100.00% Ordinary |
---|
Latest Accounts | 30 April 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
12 October 2020 | Confirmation statement made on 10 October 2020 with updates (3 pages) |
---|---|
9 October 2020 | Termination of appointment of Louisa O'rourke as a director on 8 October 2020 (1 page) |
11 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
3 October 2019 | Unaudited abridged accounts made up to 30 April 2019 (7 pages) |
3 October 2019 | Unaudited abridged accounts made up to 30 April 2018 (7 pages) |
3 October 2019 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
3 October 2019 | Unaudited abridged accounts made up to 30 April 2017 (7 pages) |
11 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
10 October 2017 | Notification of Louisa O'rourke as a person with significant control on 10 October 2017 (2 pages) |
10 October 2017 | Appointment of Mrs Louisa O'rourke as a director on 11 September 2017 (2 pages) |
10 October 2017 | Confirmation statement made on 10 October 2017 with updates (5 pages) |
10 October 2017 | Notification of Louisa O'rourke as a person with significant control on 11 September 2017 (2 pages) |
10 October 2017 | Confirmation statement made on 10 October 2017 with updates (5 pages) |
10 October 2017 | Appointment of Mrs Louisa O'rourke as a director on 11 September 2017 (2 pages) |
22 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
6 April 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
21 January 2016 | Accounts for a dormant company made up to 30 April 2015 (6 pages) |
21 January 2016 | Accounts for a dormant company made up to 30 April 2015 (6 pages) |
2 June 2015 | Appointment of Mr Jamie O'rourke as a director on 2 June 2015 (2 pages) |
2 June 2015 | Termination of appointment of Ninian Patrick Francis Cassidy as a director on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from Roseview Roseview Farm Howgate Midlothian EH46 7BH to 14 Rutland Square Edinburgh EH1 2BD on 2 June 2015 (1 page) |
2 June 2015 | Registered office address changed from Roseview Roseview Farm Howgate Midlothian EH46 7BH to 14 Rutland Square Edinburgh EH1 2BD on 2 June 2015 (1 page) |
2 June 2015 | Termination of appointment of Ninian Patrick Francis Cassidy as a director on 2 June 2015 (1 page) |
2 June 2015 | Appointment of Mr Jamie O'rourke as a director on 2 June 2015 (2 pages) |
2 June 2015 | Registered office address changed from , Roseview Roseview Farm, Howgate, Midlothian, EH46 7BH to 14 Rutland Square Edinburgh EH1 2BD on 2 June 2015 (1 page) |
2 June 2015 | Termination of appointment of Ninian Patrick Francis Cassidy as a director on 2 June 2015 (1 page) |
2 June 2015 | Appointment of Mr Jamie O'rourke as a director on 2 June 2015 (2 pages) |
13 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
20 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
20 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
28 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2013 | Incorporation
|
19 April 2013 | Incorporation Statement of capital on 2013-04-19
|
19 April 2013 | Incorporation
|