Edinburgh
EH3 8DX
Scotland
Director Name | Ms Melanie Anne Kay |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 466 Midgeland Road Blackpool FY4 5EE |
Registered Address | 7 Newbattle Road Newtongrange Midlothian EH22 4RA Scotland |
---|---|
Constituency | Midlothian |
Ward | Midlothian South |
Address Matches | 2 other UK companies use this postal address |
51 at £1 | James Conway 51.00% Ordinary |
---|---|
49 at £1 | Melanie Anne Kay 49.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
28 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 April 2015 | Application to strike the company off the register (3 pages) |
17 April 2015 | Application to strike the company off the register (3 pages) |
16 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
9 September 2013 | Register inspection address has been changed (1 page) |
9 September 2013 | Register(s) moved to registered inspection location (1 page) |
9 September 2013 | Register(s) moved to registered inspection location (1 page) |
9 September 2013 | Register inspection address has been changed (1 page) |
4 July 2013 | Incorporation
|
4 July 2013 | Incorporation
|