Semple Street
Edinburgh
EH3 8BL
Scotland
Secretary Name | Mr Christopher Swainson |
---|---|
Status | Closed |
Appointed | 05 June 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Second Floor Excel House Semple Street Edinburgh EH3 8BL Scotland |
Website | www.todaysgreatdeal.com/ |
---|---|
Telephone | 01506 848961 |
Telephone region | Bathgate |
Registered Address | Second Floor Excel House Semple Street Edinburgh EH3 8BL Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
100 at £1 | Christopher Swainson 100.00% Ordinary |
---|
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
20 November 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 August 2018 | Order of court for early dissolution (1 page) |
10 June 2017 | Registered office address changed from 45 Lovells Glen Linlithgow West Lothian EH49 7TD to Second Floor Excel House Semple Street Edinburgh EH3 8BL on 10 June 2017 (2 pages) |
10 June 2017 | Registered office address changed from 45 Lovells Glen Linlithgow West Lothian EH49 7TD to Second Floor Excel House Semple Street Edinburgh EH3 8BL on 10 June 2017 (2 pages) |
30 May 2017 | Court order notice of winding up (1 page) |
30 May 2017 | Court order notice of winding up (1 page) |
30 May 2017 | Notice of winding up order (1 page) |
30 May 2017 | Notice of winding up order (1 page) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
20 July 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
3 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
3 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
5 August 2015 | Director's details changed for Mr Christopher Bertram Graindorge Swainson on 1 November 2014 (2 pages) |
5 August 2015 | Director's details changed for Mr Christopher Bertram Graindorge Swainson on 1 November 2014 (2 pages) |
5 August 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Secretary's details changed for Mr Christopher Swainson on 1 November 2014 (1 page) |
5 August 2015 | Secretary's details changed for Mr Christopher Swainson on 1 November 2014 (1 page) |
5 August 2015 | Secretary's details changed for Mr Christopher Swainson on 1 November 2014 (1 page) |
5 August 2015 | Director's details changed for Mr Christopher Bertram Graindorge Swainson on 1 November 2014 (2 pages) |
5 August 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
1 February 2015 | Registered office address changed from Mailing House Mill Road Industrial Estate Linlithgow West Lothian EH49 7SF United Kingdom to 45 Lovells Glen Linlithgow West Lothian EH49 7TD on 1 February 2015 (1 page) |
1 February 2015 | Registered office address changed from Mailing House Mill Road Industrial Estate Linlithgow West Lothian EH49 7SF United Kingdom to 45 Lovells Glen Linlithgow West Lothian EH49 7TD on 1 February 2015 (1 page) |
1 February 2015 | Registered office address changed from Mailing House Mill Road Industrial Estate Linlithgow West Lothian EH49 7SF United Kingdom to 45 Lovells Glen Linlithgow West Lothian EH49 7TD on 1 February 2015 (1 page) |
5 June 2014 | Incorporation Statement of capital on 2014-06-05
|
5 June 2014 | Incorporation Statement of capital on 2014-06-05
|