Edinburgh
EH3 6AD
Scotland
Director Name | Mr Adrian Edward Robert Bell |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Morton Fraser Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2014(same day as company formation) |
Correspondence Address | Fifth Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Secretary Name | Morton Fraser Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2014(same day as company formation) |
Correspondence Address | Fifth Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Registered Address | 6 St. Colme Street Edinburgh EH3 6AD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 300 other UK companies use this postal address |
90 at £1 | David Emery 90.00% Ordinary A |
---|---|
5 at £1 | Margaret Gray 5.00% Ordinary B |
5 at £1 | Robert Gray 5.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £115 |
Current Liabilities | £7,191 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
8 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2018 | Application to strike the company off the register (1 page) |
7 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
6 September 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
6 September 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
8 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
14 December 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
14 December 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
8 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
29 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
29 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
16 April 2014 | Change of share class name or designation (2 pages) |
16 April 2014 | Change of share class name or designation (2 pages) |
16 April 2014 | Statement of capital following an allotment of shares on 10 April 2014
|
16 April 2014 | Resolutions
|
16 April 2014 | Statement of capital following an allotment of shares on 10 April 2014
|
16 April 2014 | Resolutions
|
10 April 2014 | Registered office address changed from Fifth Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL United Kingdom on 10 April 2014 (1 page) |
10 April 2014 | Appointment of David Emery as a director (2 pages) |
10 April 2014 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary (1 page) |
10 April 2014 | Appointment of David Emery as a director (2 pages) |
10 April 2014 | Termination of appointment of Adrian Bell as a director (1 page) |
10 April 2014 | Termination of appointment of Morton Fraser Directors Limited as a director (1 page) |
10 April 2014 | Termination of appointment of Morton Fraser Directors Limited as a director (1 page) |
10 April 2014 | Registered office address changed from Fifth Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL United Kingdom on 10 April 2014 (1 page) |
10 April 2014 | Termination of appointment of Adrian Bell as a director (1 page) |
10 April 2014 | Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
10 April 2014 | Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
10 April 2014 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary (1 page) |
8 April 2014 | Resolutions
|
8 April 2014 | Company name changed lister square (no 205) LIMITED\certificate issued on 08/04/14
|
8 April 2014 | Resolutions
|
8 April 2014 | Company name changed lister square (no 205) LIMITED\certificate issued on 08/04/14
|
6 February 2014 | Incorporation
|
6 February 2014 | Incorporation
|