4 Redheughs Rigg
Edinburgh
EH12 9DQ
Scotland
Secretary Name | Mr Derek Lloyd Parfitt |
---|---|
Status | Current |
Appointed | 13 November 2023(10 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Company Director |
Correspondence Address | 4 Redheughs Rigg Edinburgh EH12 9DQ Scotland |
Director Name | Mr Anthony Alexander Cochrane |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2023(10 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 C/O Sms Processing Ltd 4 Redheughs Rigg Edinburgh EH12 9DQ Scotland |
Director Name | Ms Lynn Maree Chisholm |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Fairfield Road Inverness IV3 5LH Scotland |
Director Name | Mr Anthony Alexander Cochrane |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chapelshade House 78-84 Bell Street Dundee DD1 1HN Scotland |
Secretary Name | Mr Anthony Alexander Cochrane |
---|---|
Status | Resigned |
Appointed | 23 May 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Chapelshade House 78-84 Bell Street Dundee DD1 1HN Scotland |
Registered Address | 4 C/O Sms Processing Ltd 4 Redheughs Rigg Edinburgh EH12 9DQ Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Drum Brae/Gyle |
100 at £1 | Private Dancer LTD 100.00% Ordinary |
---|
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 28 February |
Latest Return | 23 May 2023 (11 months ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 2 weeks from now) |
3 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
2 June 2017 | Confirmation statement made on 23 May 2017 with updates (6 pages) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
26 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
28 August 2014 | Termination of appointment of Lynn Maree Chisholm as a director on 19 August 2014 (1 page) |
3 July 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-07-03
|