Edinburgh
EH3 8EJ
Scotland
Director Name | Mr Simon Squair Hodgson |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 2016(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 28 May 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Atholl Crescent Edinburgh EH3 8EJ Scotland |
Secretary Name | Gillespie Macandrew Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 April 2016(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 28 May 2019) |
Correspondence Address | 5 Atholl Crescent Edinburgh EH3 8EJ Scotland |
Director Name | Mr Alister William Jack |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Atholl Crescent Edinburgh EH3 8EJ Scotland |
Director Name | Mr Richard Anthony Julius Bowles |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 October 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Holmhead Corsock Castle Douglas Kirkcudbrightshire DG7 3DT Scotland |
Registered Address | 5 Atholl Crescent Edinburgh EH3 8EJ Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Alister Jack 50.00% Ordinary |
---|---|
1 at £1 | Peter Landale 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£42,535 |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
28 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2019 | Application to strike the company off the register (3 pages) |
16 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
8 June 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
11 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
11 October 2017 | Notification of Peter David Roper Landale as a person with significant control on 6 April 2016 (2 pages) |
11 October 2017 | Notification of Peter David Roper Landale as a person with significant control on 6 April 2016 (2 pages) |
11 October 2017 | Notification of Simon Squair Hodgson as a person with significant control on 6 April 2016 (2 pages) |
11 October 2017 | Withdrawal of a person with significant control statement on 11 October 2017 (2 pages) |
11 October 2017 | Withdrawal of a person with significant control statement on 11 October 2017 (2 pages) |
11 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
11 October 2017 | Notification of Simon Squair Hodgson as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Termination of appointment of Alister William Jack as a director on 1 June 2017 (1 page) |
27 June 2017 | Termination of appointment of Alister William Jack as a director on 1 June 2017 (1 page) |
30 March 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
30 March 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
14 October 2016 | Confirmation statement made on 2 October 2016 with updates (6 pages) |
14 October 2016 | Confirmation statement made on 2 October 2016 with updates (6 pages) |
10 May 2016 | Micro company accounts made up to 31 October 2015 (7 pages) |
10 May 2016 | Micro company accounts made up to 31 October 2015 (7 pages) |
12 April 2016 | Registered office address changed from Jenners Depository 140 Balgreen Road Edinburgh EH12 5XQ to 5 Atholl Crescent Edinburgh EH3 8EJ on 12 April 2016 (1 page) |
12 April 2016 | Registered office address changed from Jenners Depository 140 Balgreen Road Edinburgh EH12 5XQ to 5 Atholl Crescent Edinburgh EH3 8EJ on 12 April 2016 (1 page) |
12 April 2016 | Appointment of Gillespie Macandrew Secretaries Limited as a secretary on 8 April 2016 (2 pages) |
12 April 2016 | Appointment of Gillespie Macandrew Secretaries Limited as a secretary on 8 April 2016 (2 pages) |
2 March 2016 | Appointment of Mr Simon Squair Hodgson as a director on 9 February 2016 (2 pages) |
2 March 2016 | Statement of capital following an allotment of shares on 9 February 2016
|
2 March 2016 | Appointment of Mr Simon Squair Hodgson as a director on 9 February 2016 (2 pages) |
2 March 2016 | Statement of capital following an allotment of shares on 9 February 2016
|
12 February 2016 | Resolutions
|
12 February 2016 | Resolutions
|
30 October 2015 | Termination of appointment of Richard Anthony Julius Bowles as a director on 30 October 2015 (1 page) |
30 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Termination of appointment of Richard Anthony Julius Bowles as a director on 30 October 2015 (1 page) |
30 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
10 June 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
10 June 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
1 June 2015 | Company name changed fish-scales technology LIMITED\certificate issued on 01/06/15
|
1 June 2015 | Company name changed fish-scales technology LIMITED\certificate issued on 01/06/15
|
28 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
14 November 2013 | Appointment of Mr Richard Anthony Julius Bowles as a director (2 pages) |
14 November 2013 | Appointment of Mr Richard Anthony Julius Bowles as a director (2 pages) |
2 October 2013 | Incorporation Statement of capital on 2013-10-02
|
2 October 2013 | Incorporation Statement of capital on 2013-10-02
|