Edinburgh
EH7 4NL
Scotland
Director Name | Paul Christopher Ryan |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 December 2013(same day as company formation) |
Role | Business Development Executive |
Country of Residence | United Kingdom |
Correspondence Address | Argyle House 38 Castle Terrace Edinburgh Lothian EH3 9SJ Scotland |
Director Name | Nicholas Martin Wright |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 2013(same day as company formation) |
Role | Video Editor |
Country of Residence | United Kingdom |
Correspondence Address | Argyle House 38 Castle Terrace Edinburgh Lothian EH3 9SJ Scotland |
Registered Address | 136 McDonald Road Edinburgh EH7 4NL Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Leith Walk |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2015 | Application to strike the company off the register (3 pages) |
5 October 2015 | Application to strike the company off the register (3 pages) |
23 September 2015 | Termination of appointment of Paul Christopher Ryan as a director on 15 September 2015 (1 page) |
23 September 2015 | Termination of appointment of Paul Christopher Ryan as a director on 15 September 2015 (1 page) |
15 September 2015 | Termination of appointment of Nicholas Martin Wright as a director on 1 September 2015 (1 page) |
15 September 2015 | Termination of appointment of Nicholas Martin Wright as a director on 1 September 2015 (1 page) |
21 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2015 | Annual return made up to 27 December 2014 no member list (4 pages) |
20 July 2015 | Registered office address changed from 136 Mcdonald Road Edinburgh EH7 4NL Scotland to 136 Mcdonald Road Edinburgh EH7 4NL on 20 July 2015 (1 page) |
20 July 2015 | Director's details changed for Mr Roger Andrew Horam on 1 May 2014 (2 pages) |
20 July 2015 | Registered office address changed from Argyl House 38 Castle Terrace Edinburgh Lothian EH3 9SJ to 136 Mcdonald Road Edinburgh EH7 4NL on 20 July 2015 (1 page) |
20 July 2015 | Director's details changed for Mr Roger Andrew Horam on 1 May 2014 (2 pages) |
20 July 2015 | Director's details changed for Mr Roger Andrew Horam on 1 May 2014 (2 pages) |
20 July 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
20 July 2015 | Annual return made up to 27 December 2014 no member list (4 pages) |
20 July 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
20 July 2015 | Registered office address changed from 136 Mcdonald Road Edinburgh EH7 4NL Scotland to 136 Mcdonald Road Edinburgh EH7 4NL on 20 July 2015 (1 page) |
20 July 2015 | Registered office address changed from Argyl House 38 Castle Terrace Edinburgh Lothian EH3 9SJ to 136 Mcdonald Road Edinburgh EH7 4NL on 20 July 2015 (1 page) |
1 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2013 | Incorporation (37 pages) |
27 December 2013 | Incorporation (37 pages) |