Edinburgh
EH3 9EE
Scotland
Director Name | Patrick Gerard Headon |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 19 August 2013(2 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 10 months (closed 10 July 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Turcan Connell, Princes Exchange 1 Earl Grey S Edinburgh EH3 9EE Scotland |
Secretary Name | Turcan Connell Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 October 2017(4 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 10 July 2018) |
Correspondence Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | Millar & Bryce Limited 5 Logie Mill, Beaverbank Of Logie Green Road Edinburgh EH7 4HH Scotland |
Secretary Name | Pagan Osborne & Grace Trustees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2013(2 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 2 months (resigned 25 October 2017) |
Correspondence Address | 12 St. Catherine Street Cupar Fife KY15 4HH Scotland |
Registered Address | C/O Turcan Connell, Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Joseph Martin Headon & Patrick Gerrard Headon 100.00% Ordinary |
---|
Latest Accounts | 31 August 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
22 November 2017 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
---|---|
28 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 October 2017 | Registered office address changed from 12 st Catherine Street Cupar Fife to C/O Turcan Connell, Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE on 25 October 2017 (1 page) |
25 October 2017 | Termination of appointment of Pagan Osborne & Grace Trustees Limited as a secretary on 25 October 2017 (1 page) |
25 October 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
25 October 2017 | Appointment of Turcan Connell Company Secretaries Limited as a secretary on 25 October 2017 (2 pages) |
24 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2016 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
1 September 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
29 November 2015 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
19 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
7 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
28 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
20 August 2013 | Appointment of Patrick Gerard Headon as a director (2 pages) |
20 August 2013 | Termination of appointment of Stephen Mabbott as a director (1 page) |
20 August 2013 | Appointment of Pagan Osborne & Grace Trustees Limited as a secretary (2 pages) |
20 August 2013 | Appointment of Mr Joseph Martin Headon as a director (2 pages) |
20 August 2013 | Statement of capital following an allotment of shares on 19 August 2013
|
20 August 2013 | Registered office address changed from 12 St. Catherine Street Cupar Fife KY15 4HH Scotland on 20 August 2013 (1 page) |
20 August 2013 | Registered office address changed from Millar & Bryce Limited 5 Logie Mill, Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH United Kingdom on 20 August 2013 (1 page) |
1 August 2013 | Incorporation (22 pages) |