Edinburgh
EH2 1EN
Scotland
Director Name | Dr John Christopher Wynroe |
---|---|
Date of Birth | May 1971 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 2013(same day as company formation) |
Role | Medical Consultant |
Country of Residence | England |
Correspondence Address | International House 38 Thistle Street Edinburgh EH2 1EN Scotland |
Registered Address | International House 38 Thistle Street Edinburgh EH2 1EN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | John Christopher Wynroe 50.00% Ordinary |
---|---|
50 at £1 | Lisa Wynroe 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,163 |
Cash | £8,623 |
Current Liabilities | £7,994 |
Latest Accounts | 30 April 2020 (2 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
20 April 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 2021 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2021 | Application to strike the company off the register (1 page) |
13 January 2021 | Micro company accounts made up to 30 April 2020 (5 pages) |
19 May 2020 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
27 April 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
13 January 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
4 May 2019 | Change of details for Mrs Lisa Wynroe as a person with significant control on 4 May 2019 (2 pages) |
4 May 2019 | Change of details for Dr John Christopher Wynroe as a person with significant control on 4 May 2019 (2 pages) |
30 April 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
29 April 2019 | Confirmation statement made on 23 April 2019 with updates (4 pages) |
31 January 2019 | Micro company accounts made up to 30 April 2018 (5 pages) |
1 May 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
8 February 2018 | Registered office address changed from 20-22 Torphichen Street Edinburgh EH3 8JB to International House 38 Thistle Street Edinburgh EH2 1EN on 8 February 2018 (2 pages) |
11 May 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
11 May 2017 | Confirmation statement made on 23 April 2017 with updates (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
2 June 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
18 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
20 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
20 January 2015 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
16 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
23 April 2013 | Incorporation
|
23 April 2013 | Incorporation
|