Edinburgh
EH3 7BD
Scotland
Director Name | Mrs Kimberley Waddell |
---|---|
Date of Birth | June 1992 (Born 31 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 22 Stafford Street Edinburgh EH3 7BD Scotland |
Registered Address | 22 Stafford Street Edinburgh EH3 7BD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 70 other UK companies use this postal address |
60 at £1 | Chris Jack 60.00% Ordinary |
---|---|
40 at £1 | Kimberley Penrose 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,389 |
Cash | £32,226 |
Current Liabilities | £20,075 |
Latest Accounts | 31 July 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
11 September 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
11 May 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
3 May 2017 | Confirmation statement made on 3 May 2017 with updates (7 pages) |
3 May 2017 | Confirmation statement made on 3 May 2017 with updates (7 pages) |
27 March 2017 | Registered office address changed from 102 Avountoun Park Linlithgow West Lothian EH49 6QQ to 22 Stafford Street Edinburgh EH3 7BD on 27 March 2017 (1 page) |
27 March 2017 | Director's details changed for Christopher Jack on 27 March 2017 (2 pages) |
27 March 2017 | Director's details changed for Christopher Jack on 27 March 2017 (2 pages) |
27 March 2017 | Director's details changed for Kimberley Penrose on 27 March 2017 (2 pages) |
27 March 2017 | Director's details changed for Kimberley Penrose on 27 March 2017 (2 pages) |
27 March 2017 | Registered office address changed from 102 Avountoun Park Linlithgow West Lothian EH49 6QQ to 22 Stafford Street Edinburgh EH3 7BD on 27 March 2017 (1 page) |
17 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
8 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
8 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
26 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
3 February 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
3 February 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
30 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
15 May 2014 | Current accounting period extended from 31 May 2014 to 31 July 2014 (1 page) |
15 May 2014 | Current accounting period extended from 31 May 2014 to 31 July 2014 (1 page) |
3 May 2013 | Incorporation (34 pages) |
3 May 2013 | Incorporation (34 pages) |