Edinburgh
Midlothian
EH2 4AX
Scotland
Director Name | Gordon Drysdale |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2014(same day as company formation) |
Role | Marketing |
Country of Residence | Scotland |
Correspondence Address | 12 South Charlotte Street Edinburgh Midlothian EH2 4AX Scotland |
Registered Address | 12 South Charlotte Street Edinburgh Midlothian EH2 4AX Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Gordon Drysdale 50.00% Ordinary |
---|---|
1 at £1 | Steve David Kerr 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,919 |
Gross Profit | £3,579 |
Cash | £675 |
Current Liabilities | £4,032 |
Latest Accounts | 30 April 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
27 April 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
---|---|
7 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
21 June 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
19 January 2016 | Total exemption full accounts made up to 30 April 2015 (7 pages) |
19 January 2016 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
18 January 2016 | Administrative restoration application (3 pages) |
8 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2014 | Director's details changed for Steve Kerr on 23 April 2014 (2 pages) |
23 April 2014 | Director's details changed for Mr Steve David Kerr on 23 April 2014 (2 pages) |
15 April 2014 | Incorporation Statement of capital on 2014-04-15
|