Edinburgh
EH12 8XR
Scotland
Director Name | Mrs Louise Kennedy |
---|---|
Date of Birth | October 1968 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 2013(same day as company formation) |
Role | Publican |
Country of Residence | Scotland |
Correspondence Address | 12 Bridge Road Edinburgh EH13 0LQ Scotland |
Secretary Name | Mrs Louise Kennedy |
---|---|
Status | Closed |
Appointed | 22 April 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Bridge Road Edinburgh EH13 0LQ Scotland |
Registered Address | 12 Bridge Road Edinburgh EH13 0LQ Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Colinton/Fairmilehead |
50 at £1 | Brian Stevenson 50.00% Ordinary |
---|---|
50 at £1 | Louise Kennedy 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£37,986 |
Cash | £6,611 |
Current Liabilities | £93,315 |
Latest Accounts | 30 April 2015 (7 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
6 February 2018 | Bona Vacantia disclaimer (1 page) |
---|---|
1 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 September 2016 | Compulsory strike-off action has been suspended (1 page) |
10 September 2016 | Compulsory strike-off action has been suspended (1 page) |
26 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
25 September 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
12 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Director's details changed for Mrs Louise Kennedy on 1 March 2015 (2 pages) |
12 May 2015 | Secretary's details changed for Mrs Louise Kennedy on 1 March 2015 (1 page) |
12 May 2015 | Director's details changed for Mrs Louise Kennedy on 1 March 2015 (2 pages) |
12 May 2015 | Secretary's details changed for Mrs Louise Kennedy on 1 March 2015 (1 page) |
12 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Director's details changed for Mrs Louise Kennedy on 1 March 2015 (2 pages) |
12 May 2015 | Secretary's details changed for Mrs Louise Kennedy on 1 March 2015 (1 page) |
4 March 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
4 March 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
29 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 November 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Registered office address changed from 1 Glebe Gardens Edinburgh EH12 7SG Scotland to C/O Colinton Inn 12 Bridge Road Edinburgh EH13 0LQ on 26 November 2014 (1 page) |
26 November 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Registered office address changed from 1 Glebe Gardens Edinburgh EH12 7SG Scotland to C/O Colinton Inn 12 Bridge Road Edinburgh EH13 0LQ on 26 November 2014 (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) |
22 April 2013 | Incorporation Statement of capital on 2013-04-22
|
22 April 2013 | Incorporation Statement of capital on 2013-04-22
|