Prestonpans
East Lothian
EH32 9GJ
Scotland
Director Name | Mr Stephen David Hemmings |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Park Road Moseley Birmingham West Midlands B13 8AB |
Registered Address | 9 Ainslie Place Edinburgh Midlothian EH3 6AT Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Allan Frederick Jacobsen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £28,928 |
Cash | £455 |
Current Liabilities | £8,797 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 October 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 April 2018 | Compulsory strike-off action has been suspended (1 page) |
20 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2017 | Confirmation statement made on 25 April 2017 with updates (4 pages) |
29 June 2017 | Notification of Allan Frederick Jacobsen as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Allan Frederick Jacobsen as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 25 April 2017 with updates (4 pages) |
26 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
26 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
18 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
4 June 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 May 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
4 May 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
29 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
20 May 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
20 May 2014 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
9 May 2013 | Appointment of Mr Allan Jacobsen as a director (2 pages) |
9 May 2013 | Appointment of Mr Allan Jacobsen as a director (2 pages) |
25 April 2013 | Termination of appointment of Stephen Hemmings as a director (1 page) |
25 April 2013 | Incorporation (28 pages) |
25 April 2013 | Termination of appointment of Stephen Hemmings as a director (1 page) |
25 April 2013 | Incorporation (28 pages) |