Edinburgh
EH7 4HG
Scotland
Director Name | Mr Andrew John Hibbert |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 January 2015(1 year after company formation) |
Appointment Duration | 4 years, 1 month (closed 12 February 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Logie Mill Beaverbank Business Park Edinburgh Lothian EH7 4HG Scotland |
Registered Address | 6 Logie Mill Beaverbank Business Park Edinburgh Lothian EH7 4HG Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith Walk |
Address Matches | Over 80 other UK companies use this postal address |
3 at £1 | Primate Incorporated LTD 75.00% Ordinary |
---|---|
1 at £1 | Mark Russell Pryde 25.00% Ordinary |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
12 February 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 January 2019 | Compulsory strike-off action has been suspended (1 page) |
27 November 2018 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2017 | Confirmation statement made on 10 December 2017 with updates (4 pages) |
22 December 2017 | Confirmation statement made on 10 December 2017 with updates (4 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
23 January 2017 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
4 March 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-03-04
|
24 March 2015 | Director's details changed for Mr Mark Russell Pryde on 14 August 2014 (2 pages) |
24 March 2015 | Director's details changed for Mr Mark Russell Pryde on 14 August 2014 (2 pages) |
19 March 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
19 March 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
16 January 2015 | Annual return made up to 10 December 2014 with a full list of shareholders (3 pages) |
16 January 2015 | Annual return made up to 10 December 2014 with a full list of shareholders (3 pages) |
12 January 2015 | Appointment of Mr Andrew John Hibbert as a director on 8 January 2015 (3 pages) |
12 January 2015 | Sub-division of shares on 8 January 2015 (5 pages) |
12 January 2015 | Resolutions
|
12 January 2015 | Statement of capital following an allotment of shares on 8 January 2015
|
12 January 2015 | Statement of capital following an allotment of shares on 8 January 2015
|
12 January 2015 | Appointment of Mr Andrew John Hibbert as a director on 8 January 2015 (3 pages) |
12 January 2015 | Appointment of Mr Andrew John Hibbert as a director on 8 January 2015 (3 pages) |
12 January 2015 | Sub-division of shares on 8 January 2015 (5 pages) |
12 January 2015 | Resolutions
|
12 January 2015 | Sub-division of shares on 8 January 2015 (5 pages) |
12 January 2015 | Statement of capital following an allotment of shares on 8 January 2015
|
26 June 2014 | Registered office address changed from 38 Dean Park Mews Edinburgh EH4 1ED United Kingdom on 26 June 2014 (1 page) |
26 June 2014 | Registered office address changed from 38 Dean Park Mews Edinburgh EH4 1ED United Kingdom on 26 June 2014 (1 page) |
11 December 2013 | Incorporation Statement of capital on 2013-12-11
|
11 December 2013 | Incorporation Statement of capital on 2013-12-11
|
11 December 2013 | Incorporation Statement of capital on 2013-12-11
|