Edinburgh
EH4 1QA
Scotland
Director Name | Mr Alexander James Dick |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Queen Street Edinburgh Midlothian EH2 1JE Scotland |
Registered Address | C/O Frp Advisory Trading Limited The Beacon 176 St. Vincent Street Glasgow G2 5SG Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1 at £1 | Alexander Dick 100.00% Ordinary |
---|
Latest Accounts | 30 August 2020 (3 years, 8 months ago) |
---|---|
Next Accounts Due | 30 August 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 August |
Latest Return | 15 August 2022 (1 year, 8 months ago) |
---|---|
Next Return Due | 29 August 2023 (overdue) |
27 February 2024 | Court order for early dissolution in a winding-up by the court (3 pages) |
---|---|
12 September 2022 | Court order in a winding-up (& Court Order attachment) (4 pages) |
12 September 2022 | Registered office address changed from Fettes Park 496, Ferry Road Edinburgh EH5 2DL Scotland to C/O Frp Advisory Trading Limited the Beacon 176 st. Vincent Street Glasgow G2 5SG on 12 September 2022 (3 pages) |
22 August 2022 | Confirmation statement made on 15 August 2022 with no updates (3 pages) |
30 November 2021 | Total exemption full accounts made up to 30 August 2020 (10 pages) |
25 August 2021 | Confirmation statement made on 15 August 2021 with no updates (3 pages) |
26 August 2020 | Total exemption full accounts made up to 30 August 2019 (10 pages) |
25 August 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
9 December 2019 | Registered office address changed from 113/115 George Street 2nd Floor Edinburgh EH2 4JN Scotland to Fettes Park 496, Ferry Road Edinburgh EH5 2DL on 9 December 2019 (1 page) |
26 September 2019 | Confirmation statement made on 15 August 2019 with no updates (3 pages) |
9 August 2019 | Total exemption full accounts made up to 30 August 2018 (16 pages) |
8 May 2019 | Previous accounting period shortened from 31 August 2018 to 30 August 2018 (1 page) |
21 August 2018 | Confirmation statement made on 15 August 2018 with no updates (3 pages) |
27 October 2017 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
27 October 2017 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
27 September 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
30 June 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
13 December 2016 | Registered office address changed from 5 Shandwick Place Princes House Edinburgh EH2 4RG Scotland to 113/115 George Street 2nd Floor Edinburgh EH2 4JN on 13 December 2016 (1 page) |
13 December 2016 | Registered office address changed from 5 Shandwick Place Princes House Edinburgh EH2 4RG Scotland to 113/115 George Street 2nd Floor Edinburgh EH2 4JN on 13 December 2016 (1 page) |
29 August 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
29 August 2016 | Confirmation statement made on 15 August 2016 with updates (6 pages) |
4 July 2016 | Registered office address changed from 22 Great King Street Edinburgh EH3 6QH Scotland to 5 Shandwick Place Princes House Edinburgh EH2 4RG on 4 July 2016 (1 page) |
4 July 2016 | Registered office address changed from 22 Great King Street Edinburgh EH3 6QH Scotland to 5 Shandwick Place Princes House Edinburgh EH2 4RG on 4 July 2016 (1 page) |
21 June 2016 | Registered office address changed from 15 Queen Street Edinburgh Midlothian EH2 1JE to 22 Great King Street Edinburgh EH3 6QH on 21 June 2016 (1 page) |
21 June 2016 | Registered office address changed from 15 Queen Street Edinburgh Midlothian EH2 1JE to 22 Great King Street Edinburgh EH3 6QH on 21 June 2016 (1 page) |
27 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
27 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
3 May 2016 | Termination of appointment of Alexander James Dick as a director on 3 May 2016 (1 page) |
3 May 2016 | Appointment of Ms. Anna Mary Semple as a director on 3 May 2016 (2 pages) |
3 May 2016 | Termination of appointment of Alexander James Dick as a director on 3 May 2016 (1 page) |
3 May 2016 | Appointment of Ms. Anna Mary Semple as a director on 3 May 2016 (2 pages) |
21 October 2015 | Director's details changed for Mr Alexander James Dick on 21 October 2015 (2 pages) |
21 October 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Director's details changed for Mr Alexander James Dick on 21 October 2015 (2 pages) |
30 May 2015 | Registered office address changed from 16 Young Street Edinburgh EH2 4JB to 15 Queen Street Edinburgh Midlothian EH2 1JE on 30 May 2015 (2 pages) |
30 May 2015 | Registered office address changed from 16 Young Street Edinburgh EH2 4JB to 15 Queen Street Edinburgh Midlothian EH2 1JE on 30 May 2015 (2 pages) |
6 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
6 May 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
28 August 2014 | Registered office address changed from 5 Coates Crescent Edinburgh EH3 7AL United Kingdom to 16 Young Street Edinburgh EH2 4JB on 28 August 2014 (1 page) |
28 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Registered office address changed from 5 Coates Crescent Edinburgh EH3 7AL United Kingdom to 16 Young Street Edinburgh EH2 4JB on 28 August 2014 (1 page) |
28 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Registered office address changed from 16 Young Street Edinburgh EH2 4JB Scotland to 16 Young Street Edinburgh EH2 4JB on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from 16 Young Street Edinburgh EH2 4JB Scotland to 16 Young Street Edinburgh EH2 4JB on 28 August 2014 (1 page) |
15 August 2013 | Incorporation Statement of capital on 2013-08-15
|
15 August 2013 | Incorporation Statement of capital on 2013-08-15
|