Edinburgh
Midlothian
EH1 3QR
Scotland
Director Name | Mr Tim Regis Helsen |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | Belgian |
Status | Closed |
Appointed | 25 May 2018(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 20 April 2021) |
Role | Manager |
Country of Residence | Belgium |
Correspondence Address | Albany House 58 Albany Street Edinburgh Midlothian EH1 3QR Scotland |
Director Name | Mr Jeffery Scott McCorstin |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | American |
Status | Closed |
Appointed | 25 May 2018(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 20 April 2021) |
Role | Manager |
Country of Residence | United States |
Correspondence Address | Albany House 58 Albany Street Edinburgh Midlothian EH1 3QR Scotland |
Director Name | Mr Peter Raoul Stewardson |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 2018(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 20 April 2021) |
Role | Legal Attorney |
Country of Residence | Belgium |
Correspondence Address | Albany House 58 Albany Street Edinburgh Midlothian EH1 3QR Scotland |
Director Name | Ms Pamela Summers Leiper |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2014(same day as company formation) |
Role | Company Registrar |
Country of Residence | United Kingdom |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Mr Leonard Lee Rosenberg |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2645 S Bayshore Drive, Apt 1704 Miami Florida 33133-0000 |
Director Name | Mr Gilbert Lee Sandler |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3845 Wood Avenue Miami Florida 33133-0000 |
Director Name | Mr Thomas George Travis |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 10155 Collins Avenue, Apt 1807 Bal Harbour Florida 33154-1601 |
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2014(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Registered Address | Albany House 58 Albany Street Edinburgh Midlothian EH1 3QR Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Sandler & Travis Trade Advisory Services Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £60,415 |
Cash | £72,617 |
Current Liabilities | £111,280 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
2 February 2021 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
25 January 2021 | Application to strike the company off the register (2 pages) |
28 May 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
28 January 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
24 September 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
28 January 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
21 September 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
6 June 2018 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA to Albany House 58 Albany Street Edinburgh Midlothian EH1 3QR on 6 June 2018 (1 page) |
4 June 2018 | Appointment of Mr Jeffery Scott Mccorstin as a director on 25 May 2018 (2 pages) |
4 June 2018 | Appointment of Mr Paul Frank Diedrich as a director on 25 May 2018 (2 pages) |
4 June 2018 | Appointment of Mr Tim Regis Helsen as a director on 25 May 2018 (2 pages) |
4 June 2018 | Appointment of Mr Peter Raoul Stewardson as a director on 25 May 2018 (2 pages) |
30 May 2018 | Termination of appointment of Gilbert Lee Sandler as a director on 25 May 2018 (1 page) |
30 May 2018 | Termination of appointment of Thomas George Travis as a director on 25 May 2018 (1 page) |
30 May 2018 | Termination of appointment of Leonard Lee Rosenberg as a director on 25 May 2018 (1 page) |
13 February 2018 | Notification of United Parcel Service, Inc. as a person with significant control on 30 November 2017 (2 pages) |
12 February 2018 | Withdrawal of a person with significant control statement on 12 February 2018 (2 pages) |
9 February 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
6 February 2018 | Termination of appointment of Lc Secretaries Limited as a secretary on 5 February 2018 (1 page) |
17 May 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
17 May 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
13 February 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
13 February 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
17 May 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
17 May 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
25 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
17 April 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
17 April 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
5 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
24 April 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
24 April 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
11 February 2014 | Appointment of Mr Gilbert Lee Sandler as a director (2 pages) |
11 February 2014 | Appointment of Mr Gilbert Lee Sandler as a director (2 pages) |
30 January 2014 | Termination of appointment of Pamela Leiper as a director (1 page) |
30 January 2014 | Appointment of Mr Leonard Lee Rosenberg as a director (2 pages) |
30 January 2014 | Appointment of Mr Leonard Lee Rosenberg as a director (2 pages) |
30 January 2014 | Termination of appointment of Pamela Leiper as a director (1 page) |
30 January 2014 | Appointment of Mr Thomas George Travis as a director (2 pages) |
30 January 2014 | Appointment of Mr Thomas George Travis as a director (2 pages) |
28 January 2014 | Incorporation Statement of capital on 2014-01-28
|
28 January 2014 | Incorporation Statement of capital on 2014-01-28
|