Edinburgh
EH2 2AF
Scotland
Director Name | WJM Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 June 2013(same day as company formation) |
Correspondence Address | 302 St Vincent Street Glasgow G2 5RZ Scotland |
Secretary Name | WJM Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 June 2013(same day as company formation) |
Correspondence Address | 302 St Vincent Street Glasgow G2 5RZ Scotland |
Registered Address | The Capital Bulding 12/13 St. Andrew Square Edinburgh EH2 2AF Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
12 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2014 | Application to strike the company off the register (3 pages) |
1 August 2014 | Application to strike the company off the register (3 pages) |
27 March 2014 | Director's details changed for Mr Kenneth Burnie Long on 21 March 2014 (2 pages) |
27 March 2014 | Director's details changed for Mr Kenneth Burnie Long on 21 March 2014 (2 pages) |
24 March 2014 | Registered office address changed from C/O Wright Johnston & Mackenzie Llp 18 Charlotte Square Edinburgh EH2 4DF United Kingdom on 24 March 2014 (1 page) |
24 March 2014 | Registered office address changed from C/O Wright Johnston & Mackenzie Llp 18 Charlotte Square Edinburgh EH2 4DF United Kingdom on 24 March 2014 (1 page) |
19 June 2013 | Incorporation Statement of capital on 2013-06-19
|
19 June 2013 | Incorporation Statement of capital on 2013-06-19
|