Lasswade
Midlothian
EH18 1LN
Scotland
Director Name | Miss Elizabeth Leitch |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Scottish |
Status | Closed |
Appointed | 02 May 2013(same day as company formation) |
Role | Business Owner |
Country of Residence | Scotland |
Correspondence Address | Roselea Broomieknowe Lasswade Midlothian EH18 1LN Scotland |
Director Name | Mr Hamish James Mackay Mair |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 02 May 2013(same day as company formation) |
Role | Driver |
Country of Residence | Scotland |
Correspondence Address | 7 Grigor Avenue Edinburgh EH4 2PQ Scotland |
Website | www.cjschauffeurdrive.co.uk/ |
---|---|
Telephone | 07 834693328 |
Telephone region | Mobile |
Registered Address | Roselea Broomieknowe Lasswade Midlothian EH18 1LN Scotland |
---|---|
Constituency | Midlothian |
Ward | Bonnyrigg |
1 at £1 | Elizabeth Leitch 50.00% Ordinary |
---|---|
1 at £1 | Neil Elder 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£11,492 |
Cash | £1,406 |
Latest Accounts | 31 May 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
19 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Termination of appointment of Hamish James Mackay Mair as a director on 23 June 2015 (1 page) |
24 June 2015 | Termination of appointment of Hamish James Mackay Mair as a director on 23 June 2015 (1 page) |
21 May 2015 | Director's details changed for Mr Hamish James Mackay Mair on 1 May 2015 (2 pages) |
21 May 2015 | Director's details changed for Mr Hamish James Mackay Mair on 1 May 2015 (2 pages) |
21 May 2015 | Director's details changed for Mr Hamish James Mackay Mair on 1 May 2015 (2 pages) |
10 April 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
10 April 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
19 January 2015 | Registered office address changed from 63 Pendreich Avenue Bonnyrigg Midlothian EH19 2EE to Roselea Broomieknowe Lasswade Midlothian EH18 1LN on 19 January 2015 (1 page) |
19 January 2015 | Registered office address changed from 63 Pendreich Avenue Bonnyrigg Midlothian EH19 2EE to Roselea Broomieknowe Lasswade Midlothian EH18 1LN on 19 January 2015 (1 page) |
25 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-25
|
25 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-25
|
25 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-25
|
2 May 2013 | Incorporation
|
2 May 2013 | Incorporation
|