Edinburgh
EH3 6RH
Scotland
Director Name | Mr Colin Bower |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Woodland Rise Silkstone Common Barnsley S75 4RP |
Secretary Name | Colin Bower |
---|---|
Status | Resigned |
Appointed | 30 April 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Woodland Rise Silkstone Common Barnsley S75 4RP |
Registered Address | 20 Fettes Row Edinburgh EH3 6RH Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Latest Accounts | 30 April 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
29 October 2014 | Delivered on: 31 October 2014 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
---|
29 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 September 2018 | Voluntary strike-off action has been suspended (1 page) |
31 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
25 July 2018 | Application to strike the company off the register (3 pages) |
2 July 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
1 February 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
2 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
13 February 2017 | Total exemption full accounts made up to 30 April 2016 (9 pages) |
13 February 2017 | Total exemption full accounts made up to 30 April 2016 (9 pages) |
24 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
10 February 2016 | Total exemption full accounts made up to 30 April 2015 (9 pages) |
10 February 2016 | Total exemption full accounts made up to 30 April 2015 (9 pages) |
27 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
13 April 2015 | Total exemption full accounts made up to 30 April 2014 (9 pages) |
13 April 2015 | Total exemption full accounts made up to 30 April 2014 (9 pages) |
31 October 2014 | Registration of charge SC4488240001, created on 29 October 2014 (20 pages) |
31 October 2014 | Registration of charge SC4488240001, created on 29 October 2014 (20 pages) |
16 October 2014 | Statement of capital following an allotment of shares on 16 October 2014
|
16 October 2014 | Statement of capital following an allotment of shares on 16 October 2014
|
16 October 2014 | Director's details changed for Gillian Bower on 11 October 2014 (2 pages) |
16 October 2014 | Director's details changed for Gillian Bower on 11 October 2014 (2 pages) |
14 October 2014 | Registered office address changed from 83 Dundas Street Edinburgh EH3 6SD to 20 Fettes Row Edinburgh EH3 6RH on 14 October 2014 (1 page) |
14 October 2014 | Registered office address changed from 83 Dundas Street Edinburgh EH3 6SD to 20 Fettes Row Edinburgh EH3 6RH on 14 October 2014 (1 page) |
2 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
14 February 2014 | Termination of appointment of Colin Bower as a secretary (1 page) |
14 February 2014 | Termination of appointment of Colin Bower as a director (1 page) |
14 February 2014 | Termination of appointment of Colin Bower as a secretary (1 page) |
14 February 2014 | Termination of appointment of Colin Bower as a director (1 page) |
14 June 2013 | Registered office address changed from Fountain Business Center Ellis Street Coatbridge ML5 3AA Scotland on 14 June 2013 (1 page) |
14 June 2013 | Registered office address changed from Fountain Business Center Ellis Street Coatbridge ML5 3AA Scotland on 14 June 2013 (1 page) |
30 April 2013 | Incorporation (29 pages) |
30 April 2013 | Incorporation (29 pages) |