Edinburgh
EH2 3BN
Scotland
Director Name | Mr Osker Heiman |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2014(same day as company formation) |
Role | Company Formation 1st Director |
Country of Residence | England |
Correspondence Address | 47 Bury New Road Prestwich Manchester M25 9JY |
Website | ordishproperty.com |
---|
Registered Address | 40 North Castle Street Edinburgh EH2 3BN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Laura Macleod 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,375 |
Cash | £7,311 |
Current Liabilities | £299,725 |
Latest Accounts | 31 May 2016 (7 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
27 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2016 | Application to strike the company off the register (3 pages) |
5 October 2016 | Application to strike the company off the register (3 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
25 July 2016 | Previous accounting period extended from 31 March 2016 to 31 May 2016 (1 page) |
25 July 2016 | Previous accounting period extended from 31 March 2016 to 31 May 2016 (1 page) |
4 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
22 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
3 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
3 June 2014 | Director's details changed for Laura Rosemary Ordish Macleod on 30 May 2014 (2 pages) |
3 June 2014 | Director's details changed for Laura Rosemary Ordish Macleod on 30 May 2014 (2 pages) |
19 March 2014 | Appointment of Laura Rosemary Ordish Macleod as a director (3 pages) |
19 March 2014 | Appointment of Laura Rosemary Ordish Macleod as a director (3 pages) |
19 March 2014 | Statement of capital following an allotment of shares on 18 March 2014
|
19 March 2014 | Statement of capital following an allotment of shares on 18 March 2014
|
11 March 2014 | Termination of appointment of Osker Heiman as a director (1 page) |
11 March 2014 | Termination of appointment of Osker Heiman as a director (1 page) |
11 March 2014 | Incorporation (20 pages) |
11 March 2014 | Incorporation (20 pages) |