Edinburgh
EH3 7PE
Scotland
Secretary Name | Mr Robert Rory McMullan |
---|---|
Status | Closed |
Appointed | 24 June 2015(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 12 November 2019) |
Role | Company Director |
Correspondence Address | Johnstone Carmichael 7-11 Melville Street Edinburgh EH3 7PE Scotland |
Director Name | Mrs Jacqueline Alison Rose |
---|---|
Date of Birth | May 1962 (Born 60 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 09 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Suite 20 196 Rose Street Edinburgh EH2 4AT Scotland |
Registered Address | Johnstone Carmichael 7-11 Melville Street Edinburgh EH3 7PE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
1 at £1 | Aegis Power PLC 100.00% Ordinary |
---|
Latest Accounts | 30 September 2015 (7 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
12 November 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2019 | Automatic end of Administration (21 pages) |
10 July 2018 | Notice of extension of period of Administration (1 page) |
24 April 2018 | Administrator's progress report (19 pages) |
26 March 2018 | Administrator's progress report (31 pages) |
26 October 2017 | Administrator's progress report (30 pages) |
26 October 2017 | Administrator's progress report (30 pages) |
14 June 2017 | Notice of result of meeting creditors (43 pages) |
14 June 2017 | Notice of result of meeting creditors (43 pages) |
17 May 2017 | Statement of administrator's proposal (41 pages) |
17 May 2017 | Statement of affairs with form 2.13B(Scot) (17 pages) |
17 May 2017 | Statement of administrator's proposal (41 pages) |
17 May 2017 | Statement of affairs with form 2.13B(Scot) (17 pages) |
10 April 2017 | Registered office address changed from Suite 20 196 Rose Street Edinburgh EH2 4AT to Johnstone Carmichael 7-11 Melville Street Edinburgh EH3 7PE on 10 April 2017 (2 pages) |
10 April 2017 | Appointment of an administrator (3 pages) |
10 April 2017 | Registered office address changed from Suite 20 196 Rose Street Edinburgh EH2 4AT to Johnstone Carmichael 7-11 Melville Street Edinburgh EH3 7PE on 10 April 2017 (2 pages) |
10 April 2017 | Appointment of an administrator (3 pages) |
19 September 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
19 September 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
30 June 2016 | Micro company accounts made up to 30 September 2015 (2 pages) |
30 June 2016 | Micro company accounts made up to 30 September 2015 (2 pages) |
16 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
11 September 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Termination of appointment of Jacqueline Alison Rose as a director on 24 June 2015 (1 page) |
11 September 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Termination of appointment of Jacqueline Alison Rose as a director on 24 June 2015 (1 page) |
9 September 2015 | Appointment of Mr. Robert John Rory Mcmullan as a director on 24 June 2015 (2 pages) |
9 September 2015 | Appointment of Mr. Robert Rory Mcmullan as a secretary on 24 June 2015 (2 pages) |
9 September 2015 | Termination of appointment of Jacqueline Alison Rose as a director on 24 June 2015 (1 page) |
9 September 2015 | Appointment of Mr. Robert John Rory Mcmullan as a director on 24 June 2015 (2 pages) |
9 September 2015 | Appointment of Mr. Robert Rory Mcmullan as a secretary on 24 June 2015 (2 pages) |
9 September 2015 | Termination of appointment of Jacqueline Alison Rose as a director on 24 June 2015 (1 page) |
1 July 2015 | Registered office address changed from 29 York Place Edinburgh EH1 3HP to Suite 20 196 Rose Street Edinburgh EH2 4AT on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from 29 York Place Edinburgh EH1 3HP to Suite 20 196 Rose Street Edinburgh EH2 4AT on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from 29 York Place Edinburgh EH1 3HP to Suite 20 196 Rose Street Edinburgh EH2 4AT on 1 July 2015 (1 page) |
12 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
12 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
27 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
9 September 2013 | Incorporation Statement of capital on 2013-09-09
|
9 September 2013 | Incorporation Statement of capital on 2013-09-09
|