Edinburgh
EH14 2QD
Scotland
Registered Address | 27/3 Hailesland Gardens Edinburgh EH14 2QD Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Sighthill/Gorgie |
1000 at £1 | Daniel Foremniak 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
20 October 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 December 2016 | Compulsory strike-off action has been suspended (1 page) |
10 December 2016 | Compulsory strike-off action has been suspended (1 page) |
22 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
19 November 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
14 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2015 | Previous accounting period shortened from 31 August 2015 to 31 March 2015 (3 pages) |
20 April 2015 | Previous accounting period shortened from 31 August 2015 to 31 March 2015 (3 pages) |
5 February 2015 | Registered office address changed from 61/8 Murrayburn Park Edinburgh EH14 2PW to 27/3 Hailesland Gardens Edinburgh EH14 2QD on 5 February 2015 (2 pages) |
5 February 2015 | Registered office address changed from 61/8 Murrayburn Park Edinburgh EH14 2PW to 27/3 Hailesland Gardens Edinburgh EH14 2QD on 5 February 2015 (2 pages) |
5 February 2015 | Registered office address changed from 61/8 Murrayburn Park Edinburgh EH14 2PW to 27/3 Hailesland Gardens Edinburgh EH14 2QD on 5 February 2015 (2 pages) |
28 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
29 May 2014 | Registered office address changed from Unit 7 Peffer Business Centre Peffer Place North Edinburgh EH16 4UZ on 29 May 2014 (3 pages) |
29 May 2014 | Registered office address changed from Unit 7 Peffer Business Centre Peffer Place North Edinburgh EH16 4UZ on 29 May 2014 (3 pages) |
22 October 2013 | Registered office address changed from 61/8 Murrayburn Park Edinburgh EH14 2PW Scotland on 22 October 2013 (2 pages) |
22 October 2013 | Registered office address changed from 61/8 Murrayburn Park Edinburgh EH14 2PW Scotland on 22 October 2013 (2 pages) |
6 August 2013 | Incorporation
|
6 August 2013 | Incorporation
|