Edinburgh
Midlothian
EH3 8EY
Scotland
Director Name | Mr Franklin Andrew Jackson |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | American |
Status | Closed |
Appointed | 28 February 2015(1 year after company formation) |
Appointment Duration | 1 year, 10 months (closed 03 January 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1 Rutland Court Edinburgh Midlothian EH3 8EY Scotland |
Secretary Name | As Company Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 February 2014(same day as company formation) |
Correspondence Address | 1 Rutland Court Edinburgh Midlothian EH3 8EY Scotland |
Registered Address | 1 Rutland Court Edinburgh Midlothian EH3 8EY Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Kirsten Ferguson-boucher 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,011 |
Cash | £29 |
Current Liabilities | £2,040 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
3 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2016 | Application to strike the company off the register (3 pages) |
11 October 2016 | Application to strike the company off the register (3 pages) |
31 March 2016 | Director's details changed for Kirsten Anne Jackson on 31 March 2016 (2 pages) |
31 March 2016 | Director's details changed for Kirsten Anne Jackson on 31 March 2016 (2 pages) |
24 March 2016 | Appointment of Mr Franklin Andrew Jackson as a director on 28 February 2015 (2 pages) |
24 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Director's details changed for Kirsten Anne Jackson on 23 March 2016 (2 pages) |
24 March 2016 | Appointment of Mr Franklin Andrew Jackson as a director on 28 February 2015 (2 pages) |
24 March 2016 | Director's details changed for Kirsten Anne Jackson on 23 March 2016 (2 pages) |
24 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
6 October 2015 | Director's details changed for Kirsten Ferguson-Boucher on 15 September 2015 (3 pages) |
6 October 2015 | Director's details changed for Kirsten Anne Jackson on 15 September 2015 (3 pages) |
6 October 2015 | Director's details changed for Kirsten Anne Jackson on 15 September 2015 (3 pages) |
6 October 2015 | Director's details changed for Kirsten Ferguson-Boucher on 15 September 2015 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
14 May 2015 | Resolutions
|
14 May 2015 | Statement of capital following an allotment of shares on 28 February 2015
|
14 May 2015 | Statement of capital following an allotment of shares on 28 February 2015
|
6 May 2015 | Previous accounting period shortened from 28 February 2015 to 31 December 2014 (3 pages) |
6 May 2015 | Previous accounting period shortened from 28 February 2015 to 31 December 2014 (3 pages) |
23 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders (4 pages) |
23 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders (4 pages) |
23 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders (4 pages) |
19 March 2015 | Resolutions
|
19 March 2015 | Statement of capital following an allotment of shares on 28 February 2015
|
19 March 2015 | Statement of capital following an allotment of shares on 28 February 2015
|
5 August 2014 | Director's details changed for Kirsten Ferguson-Boucher on 29 July 2014 (3 pages) |
5 August 2014 | Director's details changed for Kirsten Ferguson-Boucher on 29 July 2014 (3 pages) |
6 February 2014 | Incorporation Statement of capital on 2014-02-06
|
6 February 2014 | Incorporation Statement of capital on 2014-02-06
|