Edinburgh
EH6 6SP
Scotland
Director Name | Mr Raymond Rueben Louvain Bugg |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2013(same day as company formation) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Catchpell House Carpet Lane Edinburgh EH6 6SP Scotland |
Director Name | Mr Andrew James Crielly |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Catchpell House Carpet Lane Edinburgh EH6 6SP Scotland |
Registered Address | 11a Dublin Street Edinburgh EH1 3PG Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
22 September 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 September 2016 | Final Gazette dissolved following liquidation (1 page) |
13 September 2016 | Registered office address changed from 15 Queen Street Edinburgh EH2 1JE to 11a Dublin Street Edinburgh EH1 3PG on 13 September 2016 (2 pages) |
13 September 2016 | Registered office address changed from 15 Queen Street Edinburgh EH2 1JE to 11a Dublin Street Edinburgh EH1 3PG on 13 September 2016 (2 pages) |
22 June 2016 | Order of court for early dissolution (1 page) |
22 June 2016 | Order of court for early dissolution (1 page) |
30 November 2015 | Insolvency:amended form 4.9(Scot) Notice of appointment for provisional liquidator. (1 page) |
30 November 2015 | Insolvency:amended form 4.9(Scot) Notice of appointment for provisional liquidator. (1 page) |
12 October 2015 | Court order notice of winding up (1 page) |
12 October 2015 | Registered office address changed from Catchpell House Carpet Lane Edinburgh EH6 6SP to 15 Queen Street Edinburgh EH2 1JE on 12 October 2015 (2 pages) |
12 October 2015 | Notice of winding up order (1 page) |
12 October 2015 | Court order notice of winding up (1 page) |
12 October 2015 | Notice of winding up order (1 page) |
12 October 2015 | Registered office address changed from Catchpell House Carpet Lane Edinburgh EH6 6SP to 15 Queen Street Edinburgh EH2 1JE on 12 October 2015 (2 pages) |
15 September 2015 | Appointment of a provisional liquidator (1 page) |
15 September 2015 | Appointment of a provisional liquidator (1 page) |
31 August 2015 | Termination of appointment of Andrew James Crielly as a director on 31 August 2015 (1 page) |
31 August 2015 | Termination of appointment of Andrew James Crielly as a director on 31 August 2015 (1 page) |
3 August 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
16 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
16 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Termination of appointment of Raymond Rueben Louvain Bugg as a director on 18 June 2013 (1 page) |
30 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Termination of appointment of Raymond Rueben Louvain Bugg as a director on 18 June 2013 (1 page) |
23 April 2014 | Appointment of Raymond Rueben Louvain Bugg as a director (3 pages) |
23 April 2014 | Appointment of Raymond Rueben Louvain Bugg as a director (3 pages) |
18 June 2013 | Incorporation
|
18 June 2013 | Incorporation
|