Edinburgh
EH12 9DQ
Scotland
Secretary Name | Catherine Ann Whitten |
---|---|
Status | Closed |
Appointed | 25 March 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Redheughs Rigg Edinburgh EH12 9DQ Scotland |
Registered Address | 6 Redheughs Rigg Edinburgh EH12 9DQ Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Drum Brae/Gyle |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
30 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
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) |
7 November 2017 | Application to strike the company off the register (3 pages) |
7 November 2017 | Application to strike the company off the register (3 pages) |
7 April 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
7 April 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
6 April 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
6 April 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
8 April 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
8 April 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
29 March 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
14 April 2015 | Director's details changed for Mr Gerard Peter Whitten on 27 October 2014 (2 pages) |
14 April 2015 | Director's details changed for Mr Gerard Peter Whitten on 27 October 2014 (2 pages) |
14 April 2015 | Secretary's details changed for Catherine Ann Whitten on 27 October 2014 (1 page) |
14 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Secretary's details changed for Catherine Ann Whitten on 27 October 2014 (1 page) |
16 February 2015 | Accounts for a dormant company made up to 31 October 2014 (3 pages) |
16 February 2015 | Accounts for a dormant company made up to 31 October 2014 (3 pages) |
12 January 2015 | Previous accounting period shortened from 31 March 2015 to 31 October 2014 (1 page) |
12 January 2015 | Previous accounting period shortened from 31 March 2015 to 31 October 2014 (1 page) |
3 November 2014 | Registered office address changed from 22 Craigmount Avenue Corstorphine Edinburgh Midlothian EH12 8HQ Scotland to 6 Redheughs Rigg Edinburgh EH12 9DQ on 3 November 2014 (1 page) |
3 November 2014 | Registered office address changed from 22 Craigmount Avenue Corstorphine Edinburgh Midlothian EH12 8HQ Scotland to 6 Redheughs Rigg Edinburgh EH12 9DQ on 3 November 2014 (1 page) |
3 November 2014 | Registered office address changed from 22 Craigmount Avenue Corstorphine Edinburgh Midlothian EH12 8HQ Scotland to 6 Redheughs Rigg Edinburgh EH12 9DQ on 3 November 2014 (1 page) |
25 March 2014 | Incorporation Statement of capital on 2014-03-25
|
25 March 2014 | Incorporation Statement of capital on 2014-03-25
|