Oswald Road
Edinburgh
EH9 2HZ
Scotland
Director Name | Mr Martin James Croan |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2015(1 year, 10 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2/5 West Powburn Edinburgh Midlothian EH9 3EW Scotland |
Registered Address | 9 Ainslie Place Edinburgh Midlothian EH3 6AT Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Patrick Micahel Croan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £57,075 |
Cash | £93,486 |
Current Liabilities | £168,948 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 24 May 2023 (11 months ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 2 weeks from now) |
7 November 2013 | Delivered on: 8 November 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
27 June 2023 | Confirmation statement made on 24 May 2023 with no updates (3 pages) |
---|---|
27 June 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
27 June 2023 | Confirmation statement made on 24 May 2022 with no updates (3 pages) |
15 June 2023 | Order of court - restore and wind up (2 pages) |
7 June 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 March 2022 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2022 | Application to strike the company off the register (3 pages) |
7 March 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
12 January 2022 | Previous accounting period extended from 30 June 2021 to 30 September 2021 (1 page) |
6 October 2021 | Satisfaction of charge SC4507590001 in full (1 page) |
31 May 2021 | Confirmation statement made on 24 May 2021 with no updates (3 pages) |
26 May 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
30 June 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
19 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
7 June 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
27 February 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
8 June 2018 | Confirmation statement made on 24 May 2018 with updates (4 pages) |
27 February 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
5 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
20 February 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
20 February 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
11 July 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
3 February 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
3 February 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
18 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
1 May 2015 | Appointment of Mr Martin James Croan as a director on 30 March 2015 (2 pages) |
1 May 2015 | Appointment of Mr Martin James Croan as a director on 30 March 2015 (2 pages) |
22 January 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
22 January 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
16 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
21 January 2014 | Current accounting period extended from 31 May 2014 to 30 June 2014 (1 page) |
21 January 2014 | Current accounting period extended from 31 May 2014 to 30 June 2014 (1 page) |
8 November 2013 | Registration of charge 4507590001 (5 pages) |
8 November 2013 | Registration of charge 4507590001 (5 pages) |
24 May 2013 | Incorporation (28 pages) |
24 May 2013 | Incorporation (28 pages) |