Simpson Parkway Kirkton Campus
Livingston
West Lothian
EH54 7BH
Scotland
Registered Address | Johnston Carmichael Llp 7-11 Melville Street Edinburgh Midlothian EH3 7PE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
100 at £1 | Simon Preece 100.00% Ordinary A |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
24 May 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 May 2017 | Final Gazette dissolved following liquidation (1 page) |
24 February 2017 | Notice of final meeting of creditors (3 pages) |
24 February 2017 | Notice of final meeting of creditors (3 pages) |
20 April 2016 | Registered office address changed from Centrex Conference Centre 1 Simpson Parkway Livingston West Lothian EH54 7BH to 7-11 Melville Street Edinburgh Midlothian EH3 7PE on 20 April 2016 (2 pages) |
20 April 2016 | Registered office address changed from Centrex Conference Centre 1 Simpson Parkway Livingston West Lothian EH54 7BH to 7-11 Melville Street Edinburgh Midlothian EH3 7PE on 20 April 2016 (2 pages) |
21 March 2016 | Notice of winding up order (1 page) |
21 March 2016 | Notice of winding up order (1 page) |
21 March 2016 | Court order notice of winding up (1 page) |
21 March 2016 | Court order notice of winding up (1 page) |
3 December 2015 | Compulsory strike-off action has been suspended (1 page) |
3 December 2015 | Compulsory strike-off action has been suspended (1 page) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
24 April 2014 | Registration of charge 4652490001 (8 pages) |
24 April 2014 | Registration of charge 4652490001 (8 pages) |
10 December 2013 | Director's details changed for Mr Simon John Preece on 10 December 2013 (2 pages) |
10 December 2013 | Director's details changed for Mr Simon John Preece on 10 December 2013 (2 pages) |
5 December 2013 | Incorporation Statement of capital on 2013-12-05
|
5 December 2013 | Incorporation Statement of capital on 2013-12-05
|