Edinburgh
EH12 5JQ
Scotland
Director Name | Mr Gordon Gilhooley |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2014(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 2a West Coates Edinburgh EH12 5JQ Scotland |
Registered Address | C/O Kepstorn 7 St James Terrace Lochwinnoch Road Kilmacolm PA13 4HB Scotland |
---|---|
Constituency | Inverclyde |
Ward | Inverclyde East |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
29 July 2016 | Delivered on: 2 August 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
8 January 2021 | Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH to C/O Kepstorn 7 st James Terrace Lochwinnoch Road Kilmacolm PA13 4HB on 8 January 2021 (2 pages) |
---|---|
22 December 2020 | Administrator's progress report (25 pages) |
10 July 2020 | Administrator's progress report (27 pages) |
30 April 2020 | Notice of extension of period of Administration (3 pages) |
6 January 2020 | Administrator's progress report (21 pages) |
26 July 2019 | Approval of administrator’s proposals (3 pages) |
22 July 2019 | Notice of Administrator's proposal (45 pages) |
16 May 2019 | Appointment of an administrator (3 pages) |
16 May 2019 | Registered office address changed from The Clubhouse 106 Biggar Road Edinburgh EH10 7DU Scotland to Exchange Tower 19 Canning Street Edinburgh EH3 8EH on 16 May 2019 (2 pages) |
2 April 2019 | Unaudited abridged accounts made up to 30 June 2018 (7 pages) |
20 November 2018 | Registered office address changed from 256-260 Morrison Street Edinburgh EH3 8DT Scotland to The Clubhouse 106 Biggar Road Edinburgh EH10 7DU on 20 November 2018 (1 page) |
2 October 2018 | Registered office address changed from The Clubhouse 106 Biggar Road Edinburgh EH10 7DU Scotland to 256-260 Morrison Street Edinburgh EH3 8DT on 2 October 2018 (1 page) |
27 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (7 pages) |
23 March 2018 | Confirmation statement made on 23 March 2018 with updates (5 pages) |
23 March 2018 | Notification of Iain Pert as a person with significant control on 11 September 2017 (2 pages) |
3 October 2017 | Registered office address changed from 106a Biggar Road Edinburgh EH10 7DU Scotland to The Clubhouse 106 Biggar Road Edinburgh EH10 7DU on 3 October 2017 (1 page) |
3 October 2017 | Registered office address changed from 106a Biggar Road Edinburgh EH10 7DU Scotland to The Clubhouse 106 Biggar Road Edinburgh EH10 7DU on 3 October 2017 (1 page) |
20 September 2017 | Registered office address changed from 2a West Coates Edinburgh EH12 5JQ Scotland to 106a Biggar Road Edinburgh EH10 7DU on 20 September 2017 (1 page) |
20 September 2017 | Registered office address changed from 2a West Coates Edinburgh EH12 5JQ Scotland to 106a Biggar Road Edinburgh EH10 7DU on 20 September 2017 (1 page) |
11 September 2017 | Termination of appointment of Gordon Gilhooley as a director on 11 September 2017 (1 page) |
11 September 2017 | Termination of appointment of Gordon Gilhooley as a director on 11 September 2017 (1 page) |
29 June 2017 | Confirmation statement made on 10 June 2017 with no updates (3 pages) |
29 June 2017 | Confirmation statement made on 10 June 2017 with no updates (3 pages) |
12 April 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
12 April 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
22 August 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-08-22
|
22 August 2016 | Director's details changed for Mr Iain David Pert on 6 January 2016 (2 pages) |
22 August 2016 | Director's details changed for Mr Gordon Gilhooley on 6 January 2016 (2 pages) |
22 August 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-08-22
|
22 August 2016 | Director's details changed for Mr Gordon Gilhooley on 6 January 2016 (2 pages) |
22 August 2016 | Director's details changed for Mr Iain David Pert on 6 January 2016 (2 pages) |
2 August 2016 | Registration of charge SC4796510001, created on 29 July 2016 (5 pages) |
2 August 2016 | Registration of charge SC4796510001, created on 29 July 2016 (5 pages) |
8 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
8 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
6 January 2016 | Registered office address changed from 40-44 Thistle Street Thistle Street Edinburgh EH2 1EN to 2a West Coates Edinburgh EH12 5JQ on 6 January 2016 (1 page) |
6 January 2016 | Registered office address changed from 40-44 Thistle Street Thistle Street Edinburgh EH2 1EN to 2a West Coates Edinburgh EH12 5JQ on 6 January 2016 (1 page) |
22 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
21 April 2015 | Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland to 40-44 Thistle Street Thistle Street Edinburgh EH2 1EN on 21 April 2015 (1 page) |
21 April 2015 | Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland to 40-44 Thistle Street Thistle Street Edinburgh EH2 1EN on 21 April 2015 (1 page) |
10 June 2014 | Incorporation Statement of capital on 2014-06-10
|
10 June 2014 | Incorporation Statement of capital on 2014-06-10
|