Edinburgh
EH4 5BP
Scotland
Director Name | Mr Andrew Stephen Minifie |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Q Court 3 Quality Street Edinburgh EH4 5BP Scotland |
Registered Address | Q Court 3 Quality Street Edinburgh EH4 5BP Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Almond |
Address Matches | Over 60 other UK companies use this postal address |
50 at £1 | Andrew Minifie 50.00% Ordinary |
---|---|
50 at £1 | Fraser Kerr 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£86,593 |
Current Liabilities | £88,520 |
Latest Accounts | 31 March 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2017 | Application to strike the company off the register (3 pages) |
2 November 2017 | Application to strike the company off the register (3 pages) |
31 October 2017 | Cessation of Andrew Stephen Minifie as a person with significant control on 24 October 2017 (1 page) |
31 October 2017 | Termination of appointment of Andrew Stephen Minifie as a director on 24 October 2017 (1 page) |
31 October 2017 | Termination of appointment of Andrew Stephen Minifie as a director on 24 October 2017 (1 page) |
31 October 2017 | Cessation of Andrew Stephen Minifie as a person with significant control on 24 October 2017 (1 page) |
7 February 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
7 February 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
21 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 April 2015 | Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
3 April 2015 | Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
9 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
11 February 2014 | Resolutions
|
11 February 2014 | Company name changed haines watts ndk LIMITED\certificate issued on 11/02/14
|
11 February 2014 | Resolutions
|
11 February 2014 | Company name changed haines watts ndk LIMITED\certificate issued on 11/02/14
|
5 February 2014 | Incorporation Statement of capital on 2014-02-05
|
5 February 2014 | Incorporation Statement of capital on 2014-02-05
|
5 February 2014 | Incorporation Statement of capital on 2014-02-05
|