Edinburgh
EH16 6JA
Scotland
Director Name | Mr Kenneth McDougall Waugh |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 88-90 Kirk Brae Edinburgh EH16 6JA Scotland |
Director Name | Elaine Douglas |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 88-90 Kirk Brae Edinburgh EH16 6JA Scotland |
Registered Address | No 35, The Basement Northumberland Street Edinburgh EH3 6LR Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
2 at £1 | Elaine Douglas 50.00% Ordinary |
---|---|
2 at £1 | Kenneth Waugh 50.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
26 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 August 2015 | Termination of appointment of Elaine Douglas as a director on 24 August 2015 (2 pages) |
28 August 2015 | Termination of appointment of Elaine Douglas as a director on 24 August 2015 (2 pages) |
12 May 2015 | Compulsory strike-off action has been suspended (1 page) |
12 May 2015 | Compulsory strike-off action has been suspended (1 page) |
8 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
27 November 2014 | Annual return made up to 3 May 2014 with a full list of shareholders (4 pages) |
27 November 2014 | Appointment of Mr Kenneth Waugh as a director on 3 May 2013 (2 pages) |
27 November 2014 | Appointment of Mr Kenneth Waugh as a director on 3 May 2013 (2 pages) |
27 November 2014 | Appointment of Mr Kenneth Waugh as a director on 3 May 2013 (2 pages) |
27 November 2014 | Annual return made up to 3 May 2014 with a full list of shareholders (4 pages) |
27 November 2014 | Annual return made up to 3 May 2014 with a full list of shareholders (4 pages) |
10 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2014 | Statement of capital following an allotment of shares on 15 August 2014
|
16 September 2014 | Statement of capital following an allotment of shares on 15 August 2014
|
14 August 2014 | Resolutions
|
14 August 2014 | Resolutions
|
30 July 2014 | Termination of appointment of Kenneth Mcdougall Waugh as a director on 15 July 2014 (2 pages) |
30 July 2014 | Termination of appointment of Kenneth Mcdougall Waugh as a director on 15 July 2014 (2 pages) |
28 February 2014 | Registered office address changed from , 88-90 Kirk Brae, Edinburgh, EH16 6JA, Scotland on 28 February 2014 (2 pages) |
28 February 2014 | Registered office address changed from , 88-90 Kirk Brae, Edinburgh, EH16 6JA, Scotland on 28 February 2014 (2 pages) |
3 May 2013 | Incorporation (37 pages) |
3 May 2013 | Incorporation (37 pages) |