North Berwick
East Lothian
EH39 4JY
Scotland
Director Name | Mrs Leisha Wemyss |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2014(1 year after company formation) |
Appointment Duration | 10 months (resigned 01 March 2015) |
Role | Investor Relations Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Clifford Road North Berwick East Lothian EH39 4PW Scotland |
Director Name | Mrs Caroline Smith |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2014(1 year after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 October 2015) |
Role | Reflexologist |
Country of Residence | United Kingdom |
Correspondence Address | 4 School Road North Berwick East Lothian EH39 4JU Scotland |
Registered Address | 27 Balfour Street North Berwick East Lothian EH39 4JY Scotland |
---|---|
Constituency | East Lothian |
Ward | North Berwick Coastal |
2 at £1 | Zoe Weir & Caroline Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3 |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
7 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 August 2017 | Application to strike the company off the register (3 pages) |
20 July 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
8 May 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
19 May 2016 | Registered office address changed from Halfland Barns Halfland Barns North Berwick East Lothian EH39 5PW Scotland to 27 Balfour Street North Berwick East Lothian EH39 4JY on 19 May 2016 (1 page) |
19 May 2016 | Director's details changed for Mrs Zoe Weir on 19 May 2016 (2 pages) |
19 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
29 January 2016 | Current accounting period extended from 30 April 2016 to 30 September 2016 (1 page) |
14 October 2015 | Registered office address changed from C/O Caroline Smith 4 School Road North Berwick East Lothian EH39 4JU to Halfland Barns Halfland Barns North Berwick East Lothian EH39 5PW on 14 October 2015 (1 page) |
14 October 2015 | Registered office address changed from Halfland Barns Halfland Barns North Berwick East Lothian EH39 5PW Scotland to Halfland Barns Halfland Barns North Berwick East Lothian EH39 5PW on 14 October 2015 (1 page) |
14 October 2015 | Termination of appointment of Caroline Smith as a director on 10 October 2015 (1 page) |
20 May 2015 | Director's details changed for Mrs Zoe Weir on 20 May 2015 (2 pages) |
20 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
3 March 2015 | Termination of appointment of Leisha Wemyss as a director on 1 March 2015 (1 page) |
3 March 2015 | Registered office address changed from 2 Clifford Road North Berwick East Lothian EH39 4PW to C/O Caroline Smith 4 School Road North Berwick East Lothian EH39 4JU on 3 March 2015 (1 page) |
3 March 2015 | Registered office address changed from 2 Clifford Road North Berwick East Lothian EH39 4PW to C/O Caroline Smith 4 School Road North Berwick East Lothian EH39 4JU on 3 March 2015 (1 page) |
3 March 2015 | Termination of appointment of Leisha Wemyss as a director on 1 March 2015 (1 page) |
26 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
15 September 2014 | Director's details changed for Mrs Leisha Weymss on 15 September 2014 (2 pages) |
15 September 2014 | Director's details changed for Mrs Zoe Weir on 15 September 2014 (2 pages) |
20 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
19 May 2014 | Director's details changed for Mrs Zoe Weir on 1 March 2014 (2 pages) |
19 May 2014 | Registered office address changed from 1F1, 27 Balfour Street North Berwick East Lothian EH39 4JY Scotland on 19 May 2014 (1 page) |
19 May 2014 | Director's details changed for Mrs Zoe Weir on 1 March 2014 (2 pages) |
5 May 2014 | Registered office address changed from 52 Rhodes Park North Berwick East Lothian EH39 5NA on 5 May 2014 (1 page) |
5 May 2014 | Registered office address changed from 2 Clifford Road North Berwick East Lothian EH39 4PW Scotland on 5 May 2014 (1 page) |
5 May 2014 | Appointment of Mrs Caroline Smith as a director (2 pages) |
5 May 2014 | Registered office address changed from 52 Rhodes Park North Berwick East Lothian EH39 5NA on 5 May 2014 (1 page) |
5 May 2014 | Appointment of Mrs Leisha Weymss as a director (2 pages) |
5 May 2014 | Registered office address changed from 2 Clifford Road North Berwick East Lothian EH39 4PW Scotland on 5 May 2014 (1 page) |
7 October 2013 | Director's details changed for Mrs Zoe Weir on 18 September 2013 (3 pages) |
7 October 2013 | Registered office address changed from 52 52 Rhodes Park North Berwick North Berwick East Lothian EH39 5NA United Kingdom on 7 October 2013 (2 pages) |
7 October 2013 | Registered office address changed from 52 52 Rhodes Park North Berwick North Berwick East Lothian EH39 5NA United Kingdom on 7 October 2013 (2 pages) |
29 August 2013 | Company name changed miss polly's pot LTD\certificate issued on 29/08/13
|
24 July 2013 | Company name changed lovelifesolutions LTD\certificate issued on 24/07/13
|
22 April 2013 | Incorporation
|