Edinburgh
EH12 8AU
Scotland
Secretary Name | Sandra Shedden |
---|---|
Status | Closed |
Appointed | 31 May 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Craiglockhart Loan Edinburgh EH14 1JS Scotland |
Director Name | David James Lennie |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Craiglockhart Loan Edinburgh EH14 1JS Scotland |
Registered Address | 20 Fisherrow Industrial Estate Newhailes Road Musselburgh EH21 6RU Scotland |
---|---|
Constituency | East Lothian |
Ward | Musselburgh West |
5 at £1 | Julie Drysdale 5.00% Ordinary B |
---|---|
5 at £1 | Sandra Shedden 5.00% Ordinary D |
45 at £1 | David James Lennie 45.00% Ordinary C |
45 at £1 | Mr Gordon Drysdale 45.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £41 |
Cash | £1,385 |
Current Liabilities | £1,344 |
Latest Accounts | 31 May 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
26 March 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2018 | Application to strike the company off the register (3 pages) |
19 October 2018 | Micro company accounts made up to 31 May 2018 (4 pages) |
12 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
13 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
13 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
27 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
27 February 2017 | Micro company accounts made up to 31 May 2016 (2 pages) |
8 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Termination of appointment of David James Lennie as a director on 28 February 2016 (1 page) |
8 March 2016 | Termination of appointment of David James Lennie as a director on 28 February 2016 (1 page) |
8 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
11 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
2 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
31 May 2013 | Incorporation (27 pages) |
31 May 2013 | Incorporation (27 pages) |