Edinburgh
EH2 1JE
Scotland
Director Name | Mr Joshua Michael Welensky |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 6 Newhailes Industrial Estate Newhailes Road Musselburgh Midlothian EH21 6SY Scotland |
Secretary Name | Mr Joshua Michael Welensky |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 6 Newhailes Industrial Estate Newhailes Road Musselburgh Midlothian EH21 6SY Scotland |
Registered Address | Suite 1, 4 Queen Street Edinburgh EH2 1JE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Andrew Thomas Gordon 50.00% Ordinary |
---|---|
1 at £1 | Joshua Michael Welensky 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,768 |
Cash | £17,370 |
Current Liabilities | £181,908 |
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 April |
9 October 2013 | Delivered on: 16 October 2013 Persons entitled: Hitachi Capital (UK) PLC Classification: A registered charge Particulars: Debenture. Notification of addition to or amendment of charge. Outstanding |
---|
5 December 2017 | Registered office address changed from 5 st. Vincent Street Suite 2 Edinburgh EH3 6SW Scotland to Suite 1, 4 Queen Street Edinburgh EH2 1JE on 5 December 2017 (1 page) |
---|---|
12 August 2017 | Compulsory strike-off action has been suspended (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2017 | Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page) |
5 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2016 | Termination of appointment of Joshua Michael Welensky as a secretary on 4 November 2016 (1 page) |
4 November 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
26 January 2016 | Registered office address changed from Unit 6 Newhailes Industrial Estate Newhailes Road Musselburgh Midlothian EH21 6SY to 5 st. Vincent Street Suite 2 Edinburgh EH3 6SW on 26 January 2016 (1 page) |
26 January 2016 | Registered office address changed from 5 Suite 2, 5 st. Vincent Street Edinburgh EH3 6SW Scotland to 5 st. Vincent Street Suite 2 Edinburgh EH3 6SW on 26 January 2016 (1 page) |
13 January 2016 | Secretary's details changed for Mr Joshua Michael Welensky on 1 January 2016 (1 page) |
12 January 2016 | Termination of appointment of Joshua Michael Welensky as a director on 1 January 2016 (1 page) |
21 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
2 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
23 January 2015 | Previous accounting period shortened from 31 August 2014 to 30 April 2014 (1 page) |
16 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
15 December 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Director's details changed for Mr Andrew Thomas Gordon on 15 December 2014 (2 pages) |
15 December 2014 | Secretary's details changed for Mr Joshua Michael Welensky on 15 December 2014 (1 page) |
15 December 2014 | Registered office address changed from Unit 6 Broughton Park Newhailes Industrial Estate Musselburgh Scotland EH21 6SY to Unit 6 Newhailes Industrial Estate Newhailes Road Musselburgh Midlothian EH21 6SY on 15 December 2014 (1 page) |
15 December 2014 | Director's details changed for Mr Joshua Michael Welensky on 15 December 2014 (2 pages) |
12 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2014 | Registered office address changed from 15 West Gorgie Parks Edinburgh Midlothian EH14 1UT United Kingdom to Unit 6 Broughton Park Newhailes Industrial Estate Musselburgh Scotland EH21 6SY on 11 December 2014 (2 pages) |
16 October 2013 | Registration of charge 4568600001 (32 pages) |
15 August 2013 | Incorporation Statement of capital on 2013-08-15
|