Edinburgh
EH1 3PG
Scotland
Registered Address | 11a Dublin Street Edinburgh EH1 3PG Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 30 March 2017 (7 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
10 November 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 August 2020 | Court order for early dissolution in a winding-up by the court (3 pages) |
29 August 2018 | Notice of winding up order (1 page) |
29 August 2018 | Court order notice of winding up (1 page) |
28 August 2018 | Registered office address changed from 40 Dalziel Crescent Cambuslang Glasgow South Lanarkshire G72 7UR to 11a Dublin Street Edinburgh EH1 3PG on 28 August 2018 (2 pages) |
29 December 2017 | Total exemption full accounts made up to 30 March 2017 (5 pages) |
29 December 2017 | Total exemption full accounts made up to 30 March 2017 (5 pages) |
30 October 2017 | Confirmation statement made on 18 August 2017 with updates (4 pages) |
30 October 2017 | Confirmation statement made on 18 August 2017 with updates (4 pages) |
14 June 2017 | Amended total exemption small company accounts made up to 30 March 2016 (3 pages) |
14 June 2017 | Amended total exemption small company accounts made up to 30 March 2016 (3 pages) |
29 April 2017 | Total exemption small company accounts made up to 30 March 2016 (3 pages) |
29 April 2017 | Total exemption small company accounts made up to 30 March 2016 (3 pages) |
31 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
31 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
22 August 2016 | Registered office address changed from 51 French Street Glasgow G40 4EH Scotland to 40 Dalziel Crescent Cambuslang Glasgow South Lanarkshire G72 7UR on 22 August 2016 (2 pages) |
22 August 2016 | Registered office address changed from 51 French Street Glasgow G40 4EH Scotland to 40 Dalziel Crescent Cambuslang Glasgow South Lanarkshire G72 7UR on 22 August 2016 (2 pages) |
18 August 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
18 August 2016 | Registered office address changed from 28 Dalziel Crescent Glasgow G72 7UR to 51 French Street Glasgow G40 4EH on 18 August 2016 (1 page) |
18 August 2016 | Registered office address changed from 28 Dalziel Crescent Glasgow G72 7UR to 51 French Street Glasgow G40 4EH on 18 August 2016 (1 page) |
18 August 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
14 April 2016 | Registered office address changed from 3 Walton Street Glasgow G41 3LG to 28 Dalziel Crescent Glasgow G72 7UR on 14 April 2016 (2 pages) |
14 April 2016 | Registered office address changed from 3 Walton Street Glasgow G41 3LG to 28 Dalziel Crescent Glasgow G72 7UR on 14 April 2016 (2 pages) |
23 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
2 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
4 June 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
10 March 2014 | Incorporation Statement of capital on 2014-03-10
|
10 March 2014 | Incorporation Statement of capital on 2014-03-10
|