Edinburgh
EH3 6AD
Scotland
Secretary Name | Geoghegans Chartered Accountants |
---|---|
Status | Closed |
Appointed | 07 October 2014(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (closed 13 November 2018) |
Role | Company Director |
Correspondence Address | 6 St. Colme Street Edinburgh EH3 6AD Scotland |
Director Name | Ms Susan Janice Mary Wall |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2014(same day as company formation) |
Role | Creative Director |
Country of Residence | Scotland |
Correspondence Address | 6 St. Colme Street Edinburgh EH3 6AD Scotland |
Director Name | Ms Amanda Jane Exley |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2014(same day as company formation) |
Role | College Principal |
Country of Residence | Scotland |
Correspondence Address | 6 St. Colme Street Edinburgh EH3 6AD Scotland |
Director Name | Mr Alan McEwan |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2014(same day as company formation) |
Role | Ecucation/Photography Consultant |
Country of Residence | Scotland |
Correspondence Address | 6 St. Colme Street Edinburgh EH3 6AD Scotland |
Secretary Name | Mr Andrew Carton |
---|---|
Status | Resigned |
Appointed | 22 May 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 St. Colme Street Edinburgh EH3 6AD Scotland |
Director Name | Mr Roderic James McRae |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2014(6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 December 2016) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 St. Colme Street Edinburgh EH3 6AD Scotland |
Director Name | Miss Rhian Shan Howells |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2016(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 February 2018) |
Role | Producer |
Country of Residence | United Kingdom |
Correspondence Address | 6 St. Colme Street Edinburgh EH3 6AD Scotland |
Registered Address | 6 St. Colme Street Edinburgh EH3 6AD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Alan Mcewan 25.00% Ordinary |
---|---|
1 at £1 | Amanda Exley 25.00% Ordinary |
1 at £1 | Martin Mutch 25.00% Ordinary |
1 at £1 | Roderic Macrae 25.00% Ordinary |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
13 November 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 August 2018 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2018 | Confirmation statement made on 22 May 2018 with updates (4 pages) |
29 May 2018 | Cessation of Rhian Shan Howells as a person with significant control on 12 February 2018 (1 page) |
3 April 2018 | Termination of appointment of Rhian Shan Howells as a director on 12 February 2018 (1 page) |
6 July 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
6 July 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
26 May 2017 | Confirmation statement made on 22 May 2017 with updates (7 pages) |
26 May 2017 | Confirmation statement made on 22 May 2017 with updates (7 pages) |
16 March 2017 | Termination of appointment of Alan Mcewan as a director on 23 February 2017 (1 page) |
16 March 2017 | Termination of appointment of Alan Mcewan as a director on 23 February 2017 (1 page) |
6 January 2017 | Termination of appointment of Roderic James Mcrae as a director on 20 December 2016 (1 page) |
6 January 2017 | Termination of appointment of Roderic James Mcrae as a director on 20 December 2016 (1 page) |
3 June 2016 | Appointment of Rhian Shan Howells as a director on 21 April 2016 (2 pages) |
3 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Appointment of Rhian Shan Howells as a director on 21 April 2016 (2 pages) |
24 February 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
24 February 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
12 February 2016 | Termination of appointment of Amanda Jane Exley as a director on 31 December 2015 (1 page) |
12 February 2016 | Termination of appointment of Amanda Jane Exley as a director on 31 December 2015 (1 page) |
14 January 2016 | Previous accounting period extended from 31 May 2015 to 30 September 2015 (1 page) |
14 January 2016 | Previous accounting period extended from 31 May 2015 to 30 September 2015 (1 page) |
8 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Termination of appointment of Susan Janice Mary Wall as a director on 16 January 2015 (1 page) |
8 June 2015 | Termination of appointment of Susan Janice Mary Wall as a director on 16 January 2015 (1 page) |
8 June 2015 | Appointment of Mr Roderic James Mcrae as a director on 18 November 2014 (2 pages) |
8 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Appointment of Mr Roderic James Mcrae as a director on 18 November 2014 (2 pages) |
7 October 2014 | Registered office address changed from 350 West Granton Road Edinburgh EH5 1QE Scotland to 6 St. Colme Street Edinburgh EH3 6AD on 7 October 2014 (1 page) |
7 October 2014 | Termination of appointment of Andrew Carton as a secretary on 7 October 2014 (1 page) |
7 October 2014 | Registered office address changed from 350 West Granton Road Edinburgh EH5 1QE Scotland to 6 St. Colme Street Edinburgh EH3 6AD on 7 October 2014 (1 page) |
7 October 2014 | Appointment of Geoghegans Chartered Accountants as a secretary on 7 October 2014 (2 pages) |
7 October 2014 | Appointment of Geoghegans Chartered Accountants as a secretary on 7 October 2014 (2 pages) |
7 October 2014 | Registered office address changed from 350 West Granton Road Edinburgh EH5 1QE Scotland to 6 St. Colme Street Edinburgh EH3 6AD on 7 October 2014 (1 page) |
7 October 2014 | Termination of appointment of Andrew Carton as a secretary on 7 October 2014 (1 page) |
7 October 2014 | Appointment of Geoghegans Chartered Accountants as a secretary on 7 October 2014 (2 pages) |
7 October 2014 | Termination of appointment of Andrew Carton as a secretary on 7 October 2014 (1 page) |
22 May 2014 | Incorporation Statement of capital on 2014-05-22
|
22 May 2014 | Incorporation Statement of capital on 2014-05-22
|