Edinburgh
EH7 5JT
Scotland
Registered Address | 7 Montgomery Street Lane Edinburgh EH7 5JT Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith Walk |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Eoghan James Mackie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£306 |
Cash | £1 |
Current Liabilities | £3,187 |
Latest Accounts | 27 February 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 27 February |
6 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2018 | Application to strike the company off the register (3 pages) |
16 November 2017 | Micro company accounts made up to 27 February 2017 (2 pages) |
16 November 2017 | Micro company accounts made up to 27 February 2017 (2 pages) |
29 August 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
20 June 2017 | Registered office address changed from Hayweight House 23 Lauriston Street Edinburgh EH3 9DQ Scotland to 7 Montgomery Street Lane Edinburgh EH7 5JT on 20 June 2017 (1 page) |
20 June 2017 | Registered office address changed from Hayweight House 23 Lauriston Street Edinburgh EH3 9DQ Scotland to 7 Montgomery Street Lane Edinburgh EH7 5JT on 20 June 2017 (1 page) |
29 November 2016 | Total exemption small company accounts made up to 27 February 2016 (3 pages) |
29 November 2016 | Total exemption small company accounts made up to 27 February 2016 (3 pages) |
11 October 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
14 July 2016 | Registered office address changed from Sir Arthur Conan Doyle Centre 25 Palmerston Place Edinburgh EH12 5AP to Hayweight House 23 Lauriston Street Edinburgh EH3 9DQ on 14 July 2016 (1 page) |
14 July 2016 | Registered office address changed from Sir Arthur Conan Doyle Centre 25 Palmerston Place Edinburgh EH12 5AP to Hayweight House 23 Lauriston Street Edinburgh EH3 9DQ on 14 July 2016 (1 page) |
4 December 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
22 September 2015 | Registered office address changed from 54 Manor Place Edinburgh EH3 7EH to Sir Arthur Conan Doyle Centre 25 Palmerston Place Edinburgh EH12 5AP on 22 September 2015 (1 page) |
22 September 2015 | Registered office address changed from 54 Manor Place Edinburgh EH3 7EH to Sir Arthur Conan Doyle Centre 25 Palmerston Place Edinburgh EH12 5AP on 22 September 2015 (1 page) |
5 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2015 | Total exemption small company accounts made up to 27 February 2015 (4 pages) |
2 September 2015 | Total exemption small company accounts made up to 27 February 2015 (4 pages) |
10 December 2014 | Current accounting period extended from 31 March 2014 to 27 February 2015 (1 page) |
10 December 2014 | Current accounting period extended from 31 March 2014 to 27 February 2015 (1 page) |
22 October 2014 | Director's details changed for Mr Eoghan James Mackie on 1 October 2013 (2 pages) |
22 October 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Director's details changed for Mr Eoghan James Mackie on 1 October 2013 (2 pages) |
22 October 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Director's details changed for Mr Eoghan James Mackie on 1 October 2013 (2 pages) |
28 August 2013 | Current accounting period shortened from 31 August 2014 to 31 March 2014 (1 page) |
28 August 2013 | Current accounting period shortened from 31 August 2014 to 31 March 2014 (1 page) |
27 August 2013 | Incorporation Statement of capital on 2013-08-27
|
27 August 2013 | Incorporation Statement of capital on 2013-08-27
|