Edinburgh
EH12 5AY
Scotland
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2013(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | Millar & Bryce Limited 5 Logie Mill, Beaverbank Of Logie Green Road Edinburgh EH7 4HH Scotland |
Director Name | Antonio Jaconelli |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Auchingramont Road Hamilton ML3 6JP Scotland |
Registered Address | 56 Palmerston Place Edinburgh EH12 5AY Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
2 at £1 | Anna Maria Jaconelli 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,710 |
Cash | £35,000 |
Current Liabilities | £52,000 |
Latest Accounts | 30 April 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
10 May 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 February 2022 | Order of court for early dissolution (1 page) |
6 October 2020 | Registered office address changed from Aviat House 4 Bell Drive Hamilton Technology Park Blantyre G72 0FB to 56 Palmerston Place Edinburgh EH12 5AY on 6 October 2020 (2 pages) |
26 October 2018 | Resolutions
|
26 October 2018 | Registered office address changed from 1 Auchingramont Road Hamilton ML3 6JP to Aviat House 4 Bell Drive Hamilton Technology Park Blantyre G72 0FB on 26 October 2018 (2 pages) |
8 June 2018 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
25 January 2018 | Micro company accounts made up to 30 April 2017 (5 pages) |
16 May 2017 | Amended total exemption small company accounts made up to 30 April 2016 (7 pages) |
16 May 2017 | Amended total exemption small company accounts made up to 30 April 2016 (7 pages) |
17 March 2017 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
29 April 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-04-29
|
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
12 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Termination of appointment of Antonio Jaconelli as a director on 12 December 2014 (1 page) |
12 December 2014 | Termination of appointment of Antonio Jaconelli as a director on 12 December 2014 (1 page) |
30 October 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
30 October 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
11 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2013 | Statement of capital following an allotment of shares on 30 April 2013
|
11 June 2013 | Director's details changed for Anne-Marie Jaconelli on 30 April 2013 (2 pages) |
11 June 2013 | Appointment of Antonio Jaconelli as a director (3 pages) |
11 June 2013 | Statement of capital following an allotment of shares on 30 April 2013
|
11 June 2013 | Appointment of Antonio Jaconelli as a director (3 pages) |
11 June 2013 | Director's details changed for Anne-Marie Jaconelli on 30 April 2013 (2 pages) |
31 May 2013 | Appointment of Anne-Marie Jaconelli as a director (3 pages) |
31 May 2013 | Appointment of Anne-Marie Jaconelli as a director (3 pages) |
2 May 2013 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
2 May 2013 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
30 April 2013 | Incorporation (21 pages) |
30 April 2013 | Incorporation (21 pages) |