Edinburgh
EH3 8BL
Scotland
Director Name | Mr Greg Neil Stewart |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2013(same day as company formation) |
Role | Furniture Maker |
Country of Residence | Scotland |
Correspondence Address | 101 101 Rose Street South Lane Edinburgh Midlothian EH2 3JG Scotland |
Secretary Name | Ms Michelle Louise Thomas |
---|---|
Status | Resigned |
Appointed | 23 December 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Redrow Cottages Pathhead EH37 5UQ Scotland |
Director Name | Miss Kelly Margaret Stewart |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2015(1 year, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 03 March 2016) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 4 Redrow Cottages Pathhead EH37 5UQ Scotland |
Director Name | Mr Greg Neil Stewart |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2018(4 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 23 January 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 101 101 Rose Street South Lane Edinburgh Midlothian EH2 3JG Scotland |
Registered Address | Third Floor 2 Semple Street Edinburgh EH3 8BL Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
1000 at £0.003 | Michelle Thomas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,763 |
Cash | £1,028 |
Current Liabilities | £5,640 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Next Accounts Due | 31 December 2019 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 1 February 2018 (6 years, 2 months ago) |
---|---|
Next Return Due | 15 February 2019 (overdue) |
30 May 2022 | Registered office address changed from 101 101 Rose Street South Lane Edinburgh Midlothian EH2 3JG United Kingdom to Third Floor 2 Semple Street Edinburgh EH3 8BL on 30 May 2022 (2 pages) |
---|---|
23 December 2019 | Court order in a winding-up (& Court Order attachment) (4 pages) |
4 September 2019 | Order of court - dissolution void (2 pages) |
21 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 January 2019 | Appointment of Mr Andrew Brodie as a director on 23 January 2019 (2 pages) |
23 January 2019 | Termination of appointment of Greg Neil Stewart as a director on 23 January 2019 (1 page) |
18 December 2018 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2018 | Voluntary strike-off action has been suspended (1 page) |
11 December 2018 | Application to strike the company off the register (4 pages) |
3 December 2018 | Termination of appointment of Greg Neil Stewart as a director on 30 November 2018 (1 page) |
3 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
3 December 2018 | Cessation of Greg Neil Stewart as a person with significant control on 3 December 2018 (1 page) |
3 December 2018 | Appointment of Mr Greg Neil Stewart as a director on 3 December 2018 (2 pages) |
30 August 2018 | Registered office address changed from 4 Redrow Cottages Pathhead EH37 5UQ to 101 101 Rose Street South Lane Edinburgh Midlothian EH2 3JG on 30 August 2018 (1 page) |
1 February 2018 | Confirmation statement made on 1 February 2018 with updates (5 pages) |
31 January 2018 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
23 January 2018 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
28 September 2017 | Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
28 September 2017 | Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
5 January 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 23 December 2016 with updates (5 pages) |
1 October 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
1 October 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
11 August 2016 | Resolutions
|
11 August 2016 | Resolutions
|
3 March 2016 | Termination of appointment of Kelly Margaret Stewart as a director on 3 March 2016 (1 page) |
3 March 2016 | Termination of appointment of Kelly Margaret Stewart as a director on 3 March 2016 (1 page) |
27 February 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-02-27
|
27 February 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-02-27
|
19 November 2015 | Termination of appointment of Michelle Louise Thomas as a secretary on 18 November 2015 (1 page) |
19 November 2015 | Termination of appointment of Michelle Louise Thomas as a secretary on 18 November 2015 (1 page) |
19 November 2015 | Appointment of Miss Kelly Margaret Stewart as a director on 18 November 2015 (2 pages) |
19 November 2015 | Appointment of Miss Kelly Margaret Stewart as a director on 18 November 2015 (2 pages) |
13 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
13 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
17 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-17
|
17 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-17
|
18 July 2014 | Registered office address changed from 2 Ford Cottages Humbie East Lothian EH36 5PE Scotland to 4 Redrow Cottages Pathhead EH37 5UQ on 18 July 2014 (1 page) |
18 July 2014 | Registered office address changed from 2 Ford Cottages Humbie East Lothian EH36 5PE Scotland to 4 Redrow Cottages Pathhead EH37 5UQ on 18 July 2014 (1 page) |
23 December 2013 | Incorporation Statement of capital on 2013-12-23
|
23 December 2013 | Incorporation Statement of capital on 2013-12-23
|