Faraday Way
Blackpool
FY2 0JW
Registered Address | 33 Granton Mains Avenue Edinburgh EH4 4GA Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Forth |
1 at £1 | Gary Thomas Cowan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £21,256 |
Current Liabilities | £23,282 |
Latest Accounts | 30 October 2017 (6 years, 6 months ago) |
---|---|
Next Accounts Due | 30 July 2019 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 October |
Latest Return | 3 October 2019 (4 years, 7 months ago) |
---|---|
Next Return Due | 14 November 2020 (overdue) |
16 May 2020 | Compulsory strike-off action has been suspended (1 page) |
---|---|
7 April 2020 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2019 | Confirmation statement made on 3 October 2019 with updates (4 pages) |
14 August 2019 | Total exemption full accounts made up to 30 October 2017 (7 pages) |
6 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2018 | Confirmation statement made on 3 October 2018 with updates (4 pages) |
25 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
3 October 2017 | Notification of Gary Thomas Cowan as a person with significant control on 6 April 2016 (2 pages) |
3 October 2017 | Confirmation statement made on 3 October 2017 with updates (4 pages) |
3 October 2017 | Confirmation statement made on 3 October 2017 with updates (4 pages) |
3 October 2017 | Notification of Gary Thomas Cowan as a person with significant control on 3 October 2017 (2 pages) |
13 September 2017 | Total exemption small company accounts made up to 30 October 2016 (7 pages) |
13 September 2017 | Total exemption small company accounts made up to 30 October 2016 (7 pages) |
28 July 2017 | Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page) |
28 July 2017 | Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page) |
5 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
26 July 2016 | Micro company accounts made up to 31 October 2015 (6 pages) |
26 July 2016 | Micro company accounts made up to 31 October 2015 (6 pages) |
25 April 2016 | Director's details changed for Mr Gary Thomas Cowan on 5 January 2016 (2 pages) |
25 April 2016 | Director's details changed for Mr Gary Thomas Cowan on 5 January 2016 (2 pages) |
22 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
1 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
1 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
8 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
3 October 2013 | Incorporation Statement of capital on 2013-10-03
|
3 October 2013 | Incorporation Statement of capital on 2013-10-03
|