Edinburgh
EH2 3JG
Scotland
Director Name | Mr Alan MacDonald |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2014(1 day after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 September 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 9 Tintock Place Dullatur Glasgow G68 0AD Scotland |
Director Name | Mr Campbell Scott |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2015(1 year, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 March 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 21 E-Net Park Mill Road Industrial Estate Linlithgow Bridge Linlithgow West Lothian EH49 7SF Scotland |
Director Name | Mr Ian James Ferguson |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2017(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 August 2018) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | 21/1 Douglas Crescent Edinburgh Midlothian EH12 5EA Scotland |
Registered Address | 101 Rose Street South Lane Edinburgh EH2 3JG Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 1,000 other UK companies use this postal address |
80 at £1 | David Carruthers 100.00% Ordinary |
---|
Latest Accounts | 31 January 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
13 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
17 August 2018 | Application to strike the company off the register (1 page) |
16 August 2018 | Registered office address changed from 21/1 Douglas Crescent Edinburgh Midlothian EH12 5EA to 101 Rose Street South Lane Edinburgh EH2 3JG on 16 August 2018 (1 page) |
16 August 2018 | Termination of appointment of Ian James Ferguson as a director on 15 August 2018 (1 page) |
16 August 2018 | Confirmation statement made on 8 February 2018 with updates (4 pages) |
16 August 2018 | Cessation of Ian James Ferguson as a person with significant control on 15 August 2018 (1 page) |
12 October 2017 | Notification of Ian James Ferguson as a person with significant control on 30 March 2017 (2 pages) |
12 October 2017 | Notification of Ian James Ferguson as a person with significant control on 30 March 2017 (2 pages) |
12 October 2017 | Change of details for Mr David Carruthers as a person with significant control on 12 October 2017 (2 pages) |
12 October 2017 | Change of details for Mr David Carruthers as a person with significant control on 30 March 2017 (2 pages) |
12 October 2017 | Change of details for Mr David Carruthers as a person with significant control on 30 March 2017 (2 pages) |
12 October 2017 | Change of details for Mr David Carruthers as a person with significant control on 12 October 2017 (2 pages) |
10 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
10 October 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
14 August 2017 | Confirmation statement made on 14 August 2017 with updates (4 pages) |
14 August 2017 | Confirmation statement made on 14 August 2017 with updates (4 pages) |
30 March 2017 | Appointment of Mr Ian James Ferguson as a director on 30 March 2017 (2 pages) |
30 March 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
30 March 2017 | Appointment of Mr Ian James Ferguson as a director on 30 March 2017 (2 pages) |
25 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
29 March 2016 | Registered office address changed from Unit 21 E-Net Park Mill Road Industrial Estate Linlithgow Bridge Linlithgow West Lothian EH49 7SF to 21/1 Douglas Crescent Edinburgh Midlothian EH12 5EA on 29 March 2016 (1 page) |
29 March 2016 | Registered office address changed from Unit 21 E-Net Park Mill Road Industrial Estate Linlithgow Bridge Linlithgow West Lothian EH49 7SF to 21/1 Douglas Crescent Edinburgh Midlothian EH12 5EA on 29 March 2016 (1 page) |
18 March 2016 | Termination of appointment of Campbell Scott as a director on 1 March 2016 (1 page) |
18 March 2016 | Termination of appointment of Campbell Scott as a director on 1 March 2016 (1 page) |
29 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
22 October 2015 | Accounts made up to 31 January 2015 (2 pages) |
22 October 2015 | Appointment of Mr Campbell Scott as a director on 22 October 2015 (2 pages) |
22 October 2015 | Accounts made up to 31 January 2015 (2 pages) |
22 October 2015 | Appointment of Mr Campbell Scott as a director on 22 October 2015 (2 pages) |
12 October 2015 | Registered office address changed from 21/1 Douglas Crescent Edinburgh Midlothian EH12 5BA to Unit 21 E-Net Park Mill Road Industrial Estate Linlithgow Bridge Linlithgow West Lothian EH49 7SF on 12 October 2015 (1 page) |
12 October 2015 | Registered office address changed from 21/1 Douglas Crescent Edinburgh Midlothian EH12 5BA to Unit 21 E-Net Park Mill Road Industrial Estate Linlithgow Bridge Linlithgow West Lothian EH49 7SF on 12 October 2015 (1 page) |
12 October 2015 | Company name changed weigh tuff LIMITED\certificate issued on 12/10/15
|
12 October 2015 | Company name changed weigh tuff LIMITED\certificate issued on 12/10/15
|
3 October 2015 | Termination of appointment of Alan Macdonald as a director on 23 September 2015 (1 page) |
3 October 2015 | Termination of appointment of Alan Macdonald as a director on 23 September 2015 (1 page) |
25 February 2015 | Director's details changed for Mr Alan Macdonald on 25 February 2015 (2 pages) |
25 February 2015 | Director's details changed for Mr David Carruthers on 25 February 2015 (2 pages) |
25 February 2015 | Director's details changed for Mr David Carruthers on 25 February 2015 (2 pages) |
25 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Director's details changed for Mr Alan Macdonald on 25 February 2015 (2 pages) |
25 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
29 October 2014 | Resolutions
|
29 October 2014 | Company name changed incendia technologie LTD\certificate issued on 29/10/14
|
29 October 2014 | Resolutions
|
29 October 2014 | Company name changed incendia technologie LTD\certificate issued on 29/10/14
|
29 October 2014 | Resolutions
|
29 October 2014 | Company name changed incendia technologie LTD\certificate issued on 29/10/14
|
10 October 2014 | Registered office address changed from Millpond Cottage Braco Dunblane Perth and Kinross FK15 0NA Scotland to Unit 21 E-Net Park Mill Road Industrial Estate Linlithgow Bridge Linlithgow West Lothian EH49 7SF on 10 October 2014 (1 page) |
10 October 2014 | Registered office address changed from Millpond Cottage Braco Dunblane Perth and Kinross FK15 0NA Scotland to Unit 21 E-Net Park Mill Road Industrial Estate Linlithgow Bridge Linlithgow West Lothian EH49 7SF on 10 October 2014 (1 page) |
10 October 2014 | Registered office address changed from Millpond Cottage Braco Dunblane Perth and Kinross FK15 0NA Scotland to 21/1 Douglas Crescent Edinburgh Midlothian EH12 5BA on 10 October 2014 (1 page) |
13 February 2014 | Appointment of Alan Macdonald as a director on 24 January 2014 (2 pages) |
13 February 2014 | Appointment of Alan Macdonald as a director on 24 January 2014 (2 pages) |
13 February 2014 | Appointment of Alan Macdonald as a director (2 pages) |
23 January 2014 | Incorporation
|
23 January 2014 | Incorporation
|