Edinburgh
EH3 8HA
Scotland
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 November 2013(same day as company formation) |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Director Name | Mr Andrew Fraser |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2014(1 year, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 07 April 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 (2nd Floor) Great King Street Edinburgh EH3 6QH Scotland |
Director Name | Mr Stephen Martin Zinser |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 December 2017(4 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 11 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Savile Row Floor 3 London W1S 3PA |
Website | schulenburgcapital.com |
---|
Registered Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
9.3k at £0.01 | Sonia Ivonne Schulenburg 76.31% Ordinary |
---|---|
461 at £0.01 | Luis Eugenio Atristain Hernandez 3.78% Ordinary |
1.8k at £0.01 | Miguel Simon Galindo 15.00% Ordinary |
231 at £0.01 | Marlies Capital Llc 1.89% Ordinary |
219 at £0.01 | Carlos Javier Legaspy 1.79% Ordinary |
115 at £0.01 | Conception Atristain Hernandez 0.94% Ordinary |
35 at £0.01 | Mark Ian Calvert 0.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £173,121 |
Cash | £176,760 |
Current Liabilities | £12,074 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
22 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 July 2019 | Voluntary strike-off action has been suspended (1 page) |
4 June 2019 | First Gazette notice for voluntary strike-off (1 page) |
29 May 2019 | Application to strike the company off the register (3 pages) |
17 April 2019 | Solvency Statement dated 10/04/19 (1 page) |
17 April 2019 | Resolutions
|
17 April 2019 | Statement by Directors (1 page) |
17 April 2019 | Statement of capital on 17 April 2019
|
17 April 2019 | Resolutions
|
28 January 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
7 November 2018 | Confirmation statement made on 6 November 2018 with updates (5 pages) |
17 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
12 September 2018 | Termination of appointment of Stephen Martin Zinser as a director on 11 September 2018 (1 page) |
8 January 2018 | Resolutions
|
8 January 2018 | Resolutions
|
27 December 2017 | Statement of capital following an allotment of shares on 22 December 2017
|
27 December 2017 | Appointment of Mr Stephen Martin Zinser as a director on 22 December 2017 (2 pages) |
27 December 2017 | Statement of capital following an allotment of shares on 22 December 2017
|
27 December 2017 | Appointment of Mr Stephen Martin Zinser as a director on 22 December 2017 (2 pages) |
27 December 2017 | Appointment of Mr Stephen Martin Zinser as a director on 22 December 2017 (2 pages) |
27 December 2017 | Appointment of Mr Stephen Martin Zinser as a director on 22 December 2017 (2 pages) |
8 November 2017 | Confirmation statement made on 6 November 2017 with updates (4 pages) |
8 November 2017 | Confirmation statement made on 6 November 2017 with updates (4 pages) |
1 June 2017 | Unaudited abridged accounts made up to 31 December 2016 (12 pages) |
1 June 2017 | Unaudited abridged accounts made up to 31 December 2016 (12 pages) |
9 November 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
9 November 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
18 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
2 September 2015 | Statement of capital following an allotment of shares on 12 August 2015
|
2 September 2015 | Resolutions
|
2 September 2015 | Statement of capital following an allotment of shares on 12 August 2015
|
27 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
22 April 2015 | Termination of appointment of Andrew Gordon Fraser as a director on 7 April 2015 (2 pages) |
22 April 2015 | Termination of appointment of Andrew Gordon Fraser as a director on 7 April 2015 (2 pages) |
22 April 2015 | Termination of appointment of Andrew Gordon Fraser as a director on 7 April 2015 (2 pages) |
22 December 2014 | Statement of capital following an allotment of shares on 12 December 2014
|
22 December 2014 | Statement of capital following an allotment of shares on 12 December 2014
|
22 December 2014 | Appointment of Andrew Gordon Fraser as a director on 17 December 2014 (3 pages) |
22 December 2014 | Appointment of Andrew Gordon Fraser as a director on 17 December 2014 (3 pages) |
11 December 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
31 October 2014 | Resolutions
|
31 October 2014 | Resolutions
|
10 July 2014 | Statement of capital following an allotment of shares on 3 June 2014
|
10 July 2014 | Statement of capital following an allotment of shares on 3 June 2014
|
10 July 2014 | Statement of capital following an allotment of shares on 3 June 2014
|
3 July 2014 | Memorandum and Articles of Association (27 pages) |
3 July 2014 | Memorandum and Articles of Association (27 pages) |
3 July 2014 | Sub-division of shares on 3 June 2014 (5 pages) |
3 July 2014 | Resolutions
|
3 July 2014 | Sub-division of shares on 3 June 2014 (5 pages) |
3 July 2014 | Sub-division of shares on 3 June 2014 (5 pages) |
3 July 2014 | Resolutions
|
4 February 2014 | Current accounting period extended from 30 November 2014 to 31 December 2014 (3 pages) |
4 February 2014 | Current accounting period extended from 30 November 2014 to 31 December 2014 (3 pages) |
5 November 2013 | Incorporation (40 pages) |
5 November 2013 | Incorporation (40 pages) |