Edinburgh
EH1 3DX
Scotland
Director Name | Mrs Kirsty Ann Chatwin-Lee |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2018(4 years after company formation) |
Appointment Duration | 1 year, 8 months (closed 01 October 2019) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 32/4 Elder Street Edinburgh EH1 3DX Scotland |
Registered Address | 32/4 Elder Street Edinburgh EH1 3DX Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
1 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2019 | Voluntary strike-off action has been suspended (1 page) |
9 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2019 | Amended micro company accounts made up to 31 December 2018 (2 pages) |
3 April 2019 | Application to strike the company off the register (1 page) |
17 March 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
14 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (7 pages) |
7 February 2018 | Statement of capital following an allotment of shares on 1 February 2018
|
7 February 2018 | Appointment of Mrs Kirsty Ann Chatwin-Lee as a director on 1 February 2018 (2 pages) |
8 January 2018 | Previous accounting period shortened from 31 January 2018 to 31 December 2017 (1 page) |
7 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
27 November 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
27 November 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
20 March 2017 | Micro company accounts made up to 31 January 2016 (2 pages) |
20 March 2017 | Micro company accounts made up to 31 January 2016 (2 pages) |
9 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
25 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
20 January 2016 | Registered office address changed from 32 3F2 Elder Street Edinburgh Lothian EH1 3DX to 32/4 Elder Street Edinburgh EH1 3DX on 20 January 2016 (2 pages) |
20 January 2016 | Registered office address changed from 32 3F2 Elder Street Edinburgh Lothian EH1 3DX to 32/4 Elder Street Edinburgh EH1 3DX on 20 January 2016 (2 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
10 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
18 December 2014 | Registered office address changed from Flat 8/2 Mitchell Street Edinburgh EH6 7BD Scotland to 32 3F2 Elder Street Edinburgh Lothian EH1 3DX on 18 December 2014 (2 pages) |
18 December 2014 | Registered office address changed from Flat 8/2 Mitchell Street Edinburgh EH6 7BD Scotland to 32 3F2 Elder Street Edinburgh Lothian EH1 3DX on 18 December 2014 (2 pages) |
6 January 2014 | Incorporation Statement of capital on 2014-01-06
|
6 January 2014 | Incorporation Statement of capital on 2014-01-06
|