Edinburgh
EH9 2ND
Scotland
Director Name | Mr Robert Macgillivray |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 11 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 Blair Road Crossford Carluke ML8 5RF Scotland |
Secretary Name | Mr Robert Macgillivray |
---|---|
Status | Resigned |
Appointed | 11 June 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Blair Road Crossford Carluke ML8 5RF Scotland |
Registered Address | 3 Jeffrey Street Edinburgh Midlothian EH1 1DR Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
15 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
3 December 2020 | Application to strike the company off the register (1 page) |
6 July 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
30 June 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
1 October 2019 | Director's details changed for Msohl Joanna Kohl on 1 October 2019 (2 pages) |
1 October 2019 | Change of details for Msohl Joanna Kohl as a person with significant control on 1 October 2019 (2 pages) |
14 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
28 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
11 February 2019 | Registered office address changed from 6 Blair Road Crossford Carluke ML8 5RF to 3 Jeffrey Street Edinburgh Midlothian EH1 1DR on 11 February 2019 (2 pages) |
21 August 2018 | Confirmation statement made on 11 June 2018 with updates (4 pages) |
21 August 2018 | Notification of Joanna Kohl as a person with significant control on 11 June 2018 (2 pages) |
24 April 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
30 August 2017 | Confirmation statement made on 11 June 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 11 June 2017 with no updates (3 pages) |
4 May 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
4 May 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
30 August 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-08-30
|
30 August 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-08-30
|
17 February 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
17 February 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
13 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
21 October 2014 | Termination of appointment of Robert Macgillivray as a secretary on 30 June 2014 (1 page) |
21 October 2014 | Appointment of Ms Joanna Kohl as a director on 30 June 2014 (2 pages) |
21 October 2014 | Termination of appointment of Robert Macgillivray as a secretary on 30 June 2014 (1 page) |
21 October 2014 | Termination of appointment of Robert Macgillivray as a director on 30 June 2014 (1 page) |
21 October 2014 | Appointment of Ms Joanna Kohl as a director on 30 June 2014 (2 pages) |
21 October 2014 | Termination of appointment of Robert Macgillivray as a director on 30 June 2014 (1 page) |
11 June 2014 | Incorporation Statement of capital on 2014-06-11
|
11 June 2014 | Incorporation Statement of capital on 2014-06-11
|