12th Floor, Suite 1209
Panama
Republic Of Panama
Director Name | Mr Abdiel Jhael Jacobs Saladino |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Nationality | Panamanian |
Status | Closed |
Appointed | 01 May 2017(3 years after company formation) |
Appointment Duration | 4 months, 1 week (closed 05 September 2017) |
Role | Company Director |
Country of Residence | Republic Of Panama |
Correspondence Address | Panasuisse 12th Floor Office One Building 58th Street Obarrio Panama City Republic Of Panama |
Director Name | Mr Dougal Andrew Wishart |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2014(same day as company formation) |
Role | Construction |
Country of Residence | Scotland |
Correspondence Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
Registered Address | Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Red Square Holdings Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,281 |
Cash | £45,823 |
Current Liabilities | £1,250 |
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
16 March 2016 | Delivered on: 24 March 2016 Persons entitled: James Penman (Plant Hire) Limited Classification: A registered charge Particulars: South side of castlefield, cupar. FFE79590. Outstanding |
---|
5 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2017 | Application to strike the company off the register (3 pages) |
12 June 2017 | Application to strike the company off the register (3 pages) |
9 May 2017 | Satisfaction of charge SC4751600001 in full (4 pages) |
9 May 2017 | Satisfaction of charge SC4751600001 in full (4 pages) |
4 May 2017 | Appointment of Mr Abdiel Jhael Jacobs Saladino as a director on 1 May 2017 (2 pages) |
4 May 2017 | Appointment of Mr Abdiel Jhael Jacobs Saladino as a director on 1 May 2017 (2 pages) |
28 April 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
24 January 2017 | Termination of appointment of Dougal Wishart as a director on 16 January 2017 (1 page) |
24 January 2017 | Termination of appointment of Dougal Wishart as a director on 16 January 2017 (1 page) |
19 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
19 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
12 December 2016 | Second filing of the annual return made up to 14 April 2016 (22 pages) |
12 December 2016 | Second filing of the annual return made up to 14 April 2016 (22 pages) |
7 December 2016 | Registered office address changed from C/O Dougal Wishart 58 Wingate Crescent Dunbar East Lothian EH42 1BE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 7 December 2016 (1 page) |
7 December 2016 | Registered office address changed from C/O Dougal Wishart 58 Wingate Crescent Dunbar East Lothian EH42 1BE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 7 December 2016 (1 page) |
11 May 2016 | Annual return Statement of capital on 2016-05-11
Statement of capital on 2016-12-12
|
11 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return Statement of capital on 2016-05-11
Statement of capital on 2016-12-12
|
24 March 2016 | Registration of charge SC4751600001, created on 16 March 2016 (7 pages) |
24 March 2016 | Registration of charge SC4751600001, created on 16 March 2016 (7 pages) |
12 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
12 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
7 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
14 April 2014 | Incorporation Statement of capital on 2014-04-14
|
14 April 2014 | Incorporation Statement of capital on 2014-04-14
|